Company NameMuirfield Finance Company Limited
Company StatusDissolved
Company Number08634119
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Europe Shared Services Limited Ocean House
Didsbury
Manchester
M20 2LY
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Balkar Sohal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Spx Flow Technology Limited Hambridge Road
Newbury
Berkshire
RG14 5TR

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Johnston Ballantyne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,105,000
Cash£10,109,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
27 June 2017Notification of Johnston Ballantyne Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Johnston Ballantyne Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 12/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2017Solvency Statement dated 28/04/17 (3 pages)
25 May 2017Statement of capital on 25 May 2017
  • GBP 1
(5 pages)
25 May 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 12/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 May 2017Solvency Statement dated 28/04/17 (3 pages)
25 May 2017Statement by Directors (3 pages)
25 May 2017Statement by Directors (3 pages)
25 May 2017Statement of capital on 25 May 2017
  • GBP 1
(5 pages)
19 December 2016Statement of capital on 19 December 2016
  • GBP 2
(3 pages)
19 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2016
(2 pages)
19 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2016
(2 pages)
19 December 2016Statement by Directors (3 pages)
19 December 2016Solvency Statement dated 16/12/16 (3 pages)
19 December 2016Solvency Statement dated 16/12/16 (3 pages)
19 December 2016Statement by Directors (3 pages)
19 December 2016Statement of capital on 19 December 2016
  • GBP 2
(3 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(7 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(7 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (20 pages)
9 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages)
23 June 2015Statement by Directors (3 pages)
23 June 2015Resolutions
  • RES13 ‐ Reduction of share premium account 22/06/2015
(1 page)
23 June 2015Solvency Statement dated 22/06/15 (3 pages)
23 June 2015Statement by Directors (3 pages)
23 June 2015Solvency Statement dated 22/06/15 (3 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 2.00
(4 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 2.00
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2
(3 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(7 pages)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(36 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(36 pages)