Company NameMaple Funding Solutions Ltd
Company StatusDissolved
Company Number10528946
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NamePendulum Funding Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Clarke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Peter Hudson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF

Location

Registered Address9 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 2017Delivered on: 8 March 2017
Persons entitled: Finance Services Limited

Classification: A registered charge
Outstanding

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Notification of Peter Charles Hudson as a person with significant control on 16 December 2016 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Notification of Peter Charles Hudson as a person with significant control on 16 December 2016 (2 pages)
8 March 2017Registration of charge 105289460001, created on 7 March 2017 (42 pages)
8 March 2017Registration of charge 105289460001, created on 7 March 2017 (42 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
(29 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
(29 pages)