Liquidation
Company Information for PMAC 05-1 PLC
FLEET PLACE HOUSE 2, FLEET PLACE, LONDON, EC4M 7RF,
|
Company Registration Number
05338322
Public Limited Company
Liquidation |
Company Name | |
---|---|
PMAC 05-1 PLC | |
Legal Registered Office | |
FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF Other companies in EC3A | |
Company Number | 05338322 | |
---|---|---|
Company ID Number | 05338322 | |
Date formed | 2005-01-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/06/2017 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 05:28:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMAC 05-1 PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAPITA TRUST CORPORATE LIMITED |
||
COLIN ARTHUR BENFORD |
||
CAPITA TRUST CORPORATE LIMITED |
||
CAPITA TRUST CORPORATE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GLENDENNING |
Director | ||
COLIN ARTHUR BENFORD |
Director | ||
CAPITA TRUST SECRETARIES LIMITED |
Company Secretary | ||
CAPITA TRUST COMPANY LIMITED |
Director | ||
ADRIAN WALTON GOWER |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
CAPITA TRUST COMPANY LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLCO 1724 LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2009-10-20 | Dissolved 2016-04-26 | |
MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
MEERBROOK FINANCE NUMBER FOUR LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
LEEK FINANCE NUMBER SEVENTEEN PLC | Company Secretary | 2014-12-10 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER EIGHTEEN LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE NUMBER EIGHTEEN PLC | Company Secretary | 2014-12-10 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE NUMBER NINETEEN PLC | Company Secretary | 2014-12-10 | CURRENT | 2006-10-13 | Liquidation | |
LEEK FINANCE NUMBER TWENTY ONE PLC | Company Secretary | 2014-12-10 | CURRENT | 2007-08-20 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2006-11-24 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2007-10-01 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY TWO PLC | Company Secretary | 2014-12-10 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY PLC | Company Secretary | 2014-12-10 | CURRENT | 2007-03-19 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2007-06-14 | Liquidation | |
SAXOPHONE GP LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-02-20 | Dissolved 2015-11-24 | |
FREIGHT ASSET LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2011-02-15 | Dissolved 2015-03-17 | |
ELOC 22 PECO HOLDER LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2005-11-21 | Dissolved 2015-06-04 | |
PERSEUS (EUROPEAN LOAN CONDUIT NO.22) PLC | Company Secretary | 2014-01-17 | CURRENT | 2005-11-22 | Dissolved 2015-06-04 | |
RADAMANTIS (EUROPEAN LOAN CONDUIT NO.24) PLC | Company Secretary | 2014-01-17 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
FREIGHT ASSET 2 LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2013-07-30 | Dissolved 2015-06-09 | |
ELOC 24 PECO HOLDER LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
RBAV FUNDING PLC | Company Secretary | 2014-01-17 | CURRENT | 2011-05-24 | Dissolved 2015-09-08 | |
PRECIS (2517) LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2005-01-31 | Dissolved 2015-11-10 | |
COLSTON NO.1 PARENT LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2007-10-23 | Dissolved 2016-03-01 | |
FIRST SECURITISATION COMPANY LIMITED | Company Secretary | 2014-01-17 | CURRENT | 1985-08-21 | Dissolved 2016-04-08 | |
GUARANTEED EXPORT FINANCE CORPORATION PLC | Company Secretary | 2014-01-17 | CURRENT | 1986-01-21 | Dissolved 2016-04-08 | |
RMS 27 PARENT LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
RESIDENTIAL MORTGAGE SECURITIES 27 PLC | Company Secretary | 2014-01-17 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
COLSTON NO.1 PLC | Company Secretary | 2014-01-17 | CURRENT | 2007-07-13 | Dissolved 2016-03-29 | |
VAB FINANCE NO 1 PLC | Company Secretary | 2014-01-17 | CURRENT | 2010-02-12 | Dissolved 2017-10-31 | |
PMAC HOLDINGS 05-1 LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2004-12-24 | Liquidation | |
RATHMOUNT FUNDING LTD. | Company Secretary | 2014-01-17 | CURRENT | 2005-02-07 | Liquidation | |
TAHITI FINANCE HOLDINGS LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2005-06-14 | Dissolved 2018-07-09 | |
TAHITI FINANCE PLC | Company Secretary | 2014-01-17 | CURRENT | 2005-06-30 | Dissolved 2018-07-09 | |
TAHITI FINANCE OPTIONS LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2005-08-10 | Dissolved 2018-07-09 | |
RATHMOUNT HOLDINGS LTD. | Company Secretary | 2014-01-17 | CURRENT | 2005-10-06 | Liquidation | |
RATHMOUNT 2006-2 PLC | Company Secretary | 2014-01-17 | CURRENT | 2006-07-03 | Liquidation | |
SILK ROAD HOLDCO LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2010-01-14 | Liquidation | |
SILK ROAD FINANCE NUMBER ONE PLC | Company Secretary | 2014-01-17 | CURRENT | 2010-01-14 | Dissolved 2018-07-09 | |
SILK ROAD HOLDCO NUMBER TWO LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2011-04-20 | Liquidation | |
SILK ROAD FINANCE NUMBER TWO PLC | Company Secretary | 2014-01-17 | CURRENT | 2011-05-04 | Dissolved 2018-07-09 | |
RATHMOUNT 2006-1 PLC | Company Secretary | 2014-01-17 | CURRENT | 2005-11-23 | Liquidation | |
RATHMOUNT 2006-2 FUNDING LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2006-06-28 | Liquidation | |
PMAC FUNDING 05-1 LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2004-12-24 | Liquidation | |
RATHMOUNT 2006-2 HOLDINGS LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2006-06-28 | Liquidation | |
HIGHFIELD ASSET BACKED SECURITISATION 1 LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
NVG PORTMAN SQUARE PARENT LIMITED | Director | 2017-12-27 | CURRENT | 2017-12-27 | Liquidation | |
NVG PORTMAN SQUARE LIMITED | Director | 2017-12-27 | CURRENT | 2017-12-27 | Liquidation | |
TOGETHER ASSET BACKED SECURITISATION 1 PLC | Director | 2017-05-17 | CURRENT | 2017-05-17 | Liquidation | |
TOGETHER ASSET BACKED SECURITISATION 1 HOLDINGS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Liquidation | |
DELTA ASSET BACKED SECURITISATION 1 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Liquidation | |
MORTGAGE PLATFORMS ASSET SALE 1 LIMITED | Director | 2016-02-01 | CURRENT | 2005-04-22 | Liquidation | |
SILK ROAD HOLDCO LIMITED | Director | 2015-09-14 | CURRENT | 2010-01-14 | Liquidation | |
SOUTHERN PACIFIC SECURITIES 04-1 PLC | Director | 2015-07-30 | CURRENT | 2003-10-14 | Liquidation | |
SOUTHERN PACIFIC 04-1 PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2003-11-10 | Liquidation | |
SOUTHERN PACIFIC 04-A PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2004-01-14 | Liquidation | |
SOUTHERN PACIFIC FINANCING 04-A PLC | Director | 2015-07-30 | CURRENT | 2004-01-19 | Liquidation | |
SOUTHERN PACIFIC 04-2 PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2004-03-30 | Liquidation | |
SOUTHERN PACIFIC SECURITIES 04-2 PLC. | Director | 2015-07-30 | CURRENT | 2004-04-22 | Liquidation | |
SOUTHERN PACIFIC 04-B PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2004-11-09 | Active | |
SOUTHERN PACIFIC FINANCING 04-B PLC | Director | 2015-07-30 | CURRENT | 2004-11-15 | Active | |
SOUTHERN PACIFIC 05-1 PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2004-12-09 | Liquidation | |
SOUTHERN PACIFIC FINANCING 05-A (F) LIMITED | Director | 2015-07-30 | CURRENT | 2005-02-18 | Active | |
SOUTHERN PACIFIC FINANCING 05-A PLC | Director | 2015-07-30 | CURRENT | 2005-04-29 | Active | |
SSB NO. 1 PLC | Director | 2015-07-30 | CURRENT | 2010-12-08 | Active | |
ARTESIAN FINANCE III PLC | Director | 2015-07-30 | CURRENT | 2005-11-15 | Active | |
SOUTHERN PACIFIC SECURITIES 05-1 PLC | Director | 2015-07-30 | CURRENT | 2004-11-03 | Liquidation | |
SOUTHERN PACIFIC FINANCING 04-B (F) LIMITED | Director | 2015-07-30 | CURRENT | 2004-11-15 | Active | |
SOUTHERN PACIFIC 05-A PARENT LIMITED | Director | 2015-07-30 | CURRENT | 2005-02-08 | Active | |
ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED | Director | 2015-07-27 | CURRENT | 1939-04-03 | Active | |
ROYAL EXCHANGE TRUST COMPANY LIMITED | Director | 2015-07-27 | CURRENT | 1970-04-29 | Active | |
MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED | Director | 2015-07-13 | CURRENT | 1989-04-24 | Active - Proposal to Strike off | |
LAKESIDE ASSET BACKED SECURITISATION 1 LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
MEERBROOK FINANCE NUMBER FOUR LIMITED | Director | 2014-07-24 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
COLSTON NO.4 LIMITED | Director | 2014-07-11 | CURRENT | 2008-09-11 | Dissolved 2015-01-13 | |
COLSTON NO.4 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2008-10-03 | Dissolved 2015-01-13 | |
RBAV FUNDING PLC | Director | 2014-07-11 | CURRENT | 2011-05-24 | Dissolved 2015-09-08 | |
PRECIS (2517) LIMITED | Director | 2014-07-11 | CURRENT | 2005-01-31 | Dissolved 2015-11-10 | |
COLSTON NO.1 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2007-10-23 | Dissolved 2016-03-01 | |
COLSTON NO.1 PLC | Director | 2014-07-11 | CURRENT | 2007-07-13 | Dissolved 2016-03-29 | |
MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED | Director | 2014-07-11 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
ARTESIAN FINANCE II PLC | Director | 2014-07-11 | CURRENT | 2003-02-25 | Active | |
MONEY PARTNERS SECURITIES 4 PLC | Director | 2014-07-11 | CURRENT | 2006-05-16 | Liquidation | |
LEEK FINANCE NUMBER TWENTY ONE PLC | Director | 2014-07-11 | CURRENT | 2007-08-20 | Liquidation | |
DEBUSSY DTC PLC | Director | 2014-07-11 | CURRENT | 2013-01-25 | Liquidation | |
PMAC HOLDINGS 05-1 LIMITED | Director | 2014-07-11 | CURRENT | 2004-12-24 | Liquidation | |
RATHMOUNT FUNDING LTD. | Director | 2014-07-11 | CURRENT | 2005-02-07 | Liquidation | |
MPL OPTIONS LIMITED | Director | 2014-07-11 | CURRENT | 2005-03-29 | Active | |
MPL SECURITISATION LIMITED | Director | 2014-07-11 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
SOUTHERN PACIFIC FINANCING 05-B PLC | Director | 2014-07-11 | CURRENT | 2005-04-11 | Active | |
SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2005-05-09 | Active | |
SOUTHERN PACIFIC SECURITIES 05-3 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2005-06-30 | Liquidation | |
SOUTHERN PACIFIC SECURITIES 05-3 PLC | Director | 2014-07-11 | CURRENT | 2005-07-13 | Liquidation | |
SOUTHERN PACIFIC FINANCING 06-A PLC | Director | 2014-07-11 | CURRENT | 2005-09-29 | Active | |
SOUTHERN PACIFIC SECURITIES 06-1 PLC | Director | 2014-07-11 | CURRENT | 2005-09-29 | Active | |
MORTGAGE PLATFORMS ASSET SALE 2 LIMITED | Director | 2014-07-11 | CURRENT | 2005-10-06 | Liquidation | |
RATHMOUNT HOLDINGS LTD. | Director | 2014-07-11 | CURRENT | 2005-10-06 | Liquidation | |
SOUTHERN PACIFIC FINANCING 06-A PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2005-11-15 | Active | |
SOUTHERN PACIFIC SECURITIES 06-1 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2005-12-02 | Active | |
MONEY PARTNERS SECURITIES 3 PLC | Director | 2014-07-11 | CURRENT | 2006-02-27 | Liquidation | |
RATHMOUNT 2006-2 PLC | Director | 2014-07-11 | CURRENT | 2006-07-03 | Liquidation | |
UNIFUND PLC | Director | 2014-07-11 | CURRENT | 2007-03-09 | Active | |
SILK ROAD HOLDCO NUMBER TWO LIMITED | Director | 2014-07-11 | CURRENT | 2011-04-20 | Liquidation | |
SILK ROAD FINANCE NUMBER TWO PLC | Director | 2014-07-11 | CURRENT | 2011-05-04 | Dissolved 2018-07-09 | |
UNITE (USAF) II PLC | Director | 2014-07-11 | CURRENT | 2013-05-14 | Active | |
USAF ISSUER HOLDINGS II LIMITED | Director | 2014-07-11 | CURRENT | 2013-05-14 | Active | |
ARTESIAN FINANCE PLC | Director | 2014-07-11 | CURRENT | 2002-02-07 | Active | |
RATHMOUNT 2006-1 PLC | Director | 2014-07-11 | CURRENT | 2005-11-23 | Liquidation | |
RATHMOUNT 2006-2 FUNDING LIMITED | Director | 2014-07-11 | CURRENT | 2006-06-28 | Liquidation | |
BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PLC | Director | 2014-07-11 | CURRENT | 2006-09-05 | Liquidation | |
BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2006-09-26 | Liquidation | |
CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED | Director | 2014-07-11 | CURRENT | 2007-07-19 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED | Director | 2014-07-11 | CURRENT | 2007-10-01 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED | Director | 2014-07-11 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY TWO PLC | Director | 2014-07-11 | CURRENT | 2008-11-18 | Liquidation | |
PMAC FUNDING 05-1 LIMITED | Director | 2014-07-11 | CURRENT | 2004-12-24 | Liquidation | |
MONEY PARTNERS SECURITIES 1 PLC | Director | 2014-07-11 | CURRENT | 2005-04-06 | Liquidation | |
SOUTHERN PACIFIC SECURITIES 05-2 PARENT LIMITED | Director | 2014-07-11 | CURRENT | 2005-05-09 | Liquidation | |
SOUTHERN PACIFIC SECURITIES 05-2 PLC | Director | 2014-07-11 | CURRENT | 2005-05-19 | Liquidation | |
MONEY PARTNERS SECURITIES 2 PLC | Director | 2014-07-11 | CURRENT | 2005-09-09 | Liquidation | |
RATHMOUNT 2006-2 HOLDINGS LIMITED | Director | 2014-07-11 | CURRENT | 2006-06-28 | Liquidation | |
LEEK FINANCE NUMBER TWENTY PLC | Director | 2014-07-11 | CURRENT | 2007-03-19 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED | Director | 2014-07-11 | CURRENT | 2007-06-14 | Liquidation | |
CT NOMINEE LIMITED | Director | 2014-07-04 | CURRENT | 2011-01-25 | Dissolved 2017-01-17 | |
CT DIRECTOR LIMITED | Director | 2014-07-04 | CURRENT | 2011-01-25 | Dissolved 2017-01-17 | |
APEX TRUST CORPORATE LIMITED | Director | 2014-07-04 | CURRENT | 2004-12-30 | Active | |
APEX CORPORATE SERVICES (UK) LIMITED | Director | 2014-07-04 | CURRENT | 2006-02-15 | Active | |
APEX TRUST NOMINEES NO. 2 LIMITED | Director | 2014-07-04 | CURRENT | 2005-01-04 | Active | |
APEX TRUST NOMINEES NO. 1 LIMITED | Director | 2014-07-04 | CURRENT | 2004-12-30 | Active | |
HALLCO 1724 LIMITED | Director | 2015-07-23 | CURRENT | 2009-10-20 | Dissolved 2016-04-26 | |
PORTSMOUTH WATER HOLDINGS LIMITED | Director | 2014-07-02 | CURRENT | 2002-02-13 | Active | |
RMS 27 PARENT LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
RESIDENTIAL MORTGAGE SECURITIES 27 PLC | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
FREIGHT ASSET 2 LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-06-09 | |
RBAV FUNDING PLC | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-09-08 | |
SILK ROAD FINANCE NUMBER TWO PLC | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2018-07-09 | |
SILK ROAD HOLDCO NUMBER TWO LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
FREIGHT ASSET LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2015-03-17 | |
VAB FINANCE NO 1 PLC | Director | 2010-03-02 | CURRENT | 2010-02-12 | Dissolved 2017-10-31 | |
SILK ROAD HOLDCO LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Liquidation | |
SILK ROAD FINANCE NUMBER ONE PLC | Director | 2010-01-14 | CURRENT | 2010-01-14 | Dissolved 2018-07-09 | |
PMAC HOLDINGS 05-1 LIMITED | Director | 2009-08-24 | CURRENT | 2004-12-24 | Liquidation | |
PMAC FUNDING 05-1 LIMITED | Director | 2009-08-24 | CURRENT | 2004-12-24 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED | Director | 2009-01-07 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY TWO PLC | Director | 2009-01-07 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY ONE PLC | Director | 2008-07-22 | CURRENT | 2007-08-20 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED | Director | 2008-07-22 | CURRENT | 2007-10-01 | Liquidation | |
RMS 16 LIMITED | Director | 2008-04-22 | CURRENT | 2003-06-25 | Liquidation | |
RMS 17 LIMITED | Director | 2008-04-22 | CURRENT | 2003-11-05 | Liquidation | |
RESIDENTIAL MORTGAGE SECURITIES 17 PLC | Director | 2008-04-22 | CURRENT | 2003-12-04 | Liquidation | |
RESIDENTIAL MORTGAGE SECURITIES 16 PLC | Director | 2008-04-22 | CURRENT | 2003-06-10 | Liquidation | |
MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
MEERBROOK FINANCE NUMBER FOUR LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
COLSTON NO.1 PARENT LIMITED | Director | 2007-11-26 | CURRENT | 2007-10-23 | Dissolved 2016-03-01 | |
COLSTON NO.1 PLC | Director | 2007-11-26 | CURRENT | 2007-07-13 | Dissolved 2016-03-29 | |
LEEK FINANCE NUMBER TWENTY PLC | Director | 2007-07-25 | CURRENT | 2007-03-19 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-14 | Liquidation | |
LEEK FINANCE NUMBER NINETEEN PLC | Director | 2007-01-19 | CURRENT | 2006-10-13 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED | Director | 2007-01-19 | CURRENT | 2006-11-24 | Liquidation | |
UNITE (USAF) LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2014-11-25 | |
USAF ISSUER HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 2006-10-03 | Dissolved 2014-11-25 | |
VICTORIA FUNDING (EMC-V) (HOLDINGS) LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2013-08-29 | |
VICTORIA FUNDING (EMC-V) PLC | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2013-08-23 | |
RADAMANTIS (EUROPEAN LOAN CONDUIT NO.24) PLC | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
ELOC 24 PECO HOLDER LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
RATHMOUNT 2006-2 PLC | Director | 2006-07-03 | CURRENT | 2006-07-03 | Liquidation | |
RATHMOUNT 2006-2 FUNDING LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Liquidation | |
RATHMOUNT 2006-2 HOLDINGS LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Liquidation | |
EPIC (MORE LONDON) LIMITED | Director | 2006-03-22 | CURRENT | 2006-01-12 | Dissolved 2015-02-17 | |
LEEK FINANCE NUMBER SEVENTEEN PLC | Director | 2006-01-12 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER EIGHTEEN LIMITED | Director | 2006-01-12 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE NUMBER EIGHTEEN PLC | Director | 2006-01-12 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED | Director | 2006-01-12 | CURRENT | 2005-12-21 | Liquidation | |
RATHMOUNT 2006-1 PLC | Director | 2005-11-23 | CURRENT | 2005-11-23 | Liquidation | |
PERSEUS (EUROPEAN LOAN CONDUIT NO.22) PLC | Director | 2005-11-22 | CURRENT | 2005-11-22 | Dissolved 2015-06-04 | |
ELOC 22 PECO HOLDER LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2015-06-04 | |
RATHMOUNT FUNDING LTD. | Director | 2005-11-16 | CURRENT | 2005-02-07 | Liquidation | |
RATHMOUNT HOLDINGS LTD. | Director | 2005-11-16 | CURRENT | 2005-10-06 | Liquidation | |
TAHITI FINANCE HOLDINGS LIMITED | Director | 2005-10-13 | CURRENT | 2005-06-14 | Dissolved 2018-07-09 | |
TAHITI FINANCE PLC | Director | 2005-10-13 | CURRENT | 2005-06-30 | Dissolved 2018-07-09 | |
TAHITI FINANCE OPTIONS LIMITED | Director | 2005-10-13 | CURRENT | 2005-08-10 | Dissolved 2018-07-09 | |
EPRE 1 PECO HOLDER LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2014-01-15 | |
MILLENNIUM LINK TRUST | Director | 2005-05-26 | CURRENT | 1996-12-03 | Liquidation | |
HALLCO 1724 LIMITED | Director | 2015-07-23 | CURRENT | 2009-10-20 | Dissolved 2016-04-26 | |
PRECIS (2517) LIMITED | Director | 2013-10-02 | CURRENT | 2005-01-31 | Dissolved 2015-11-10 | |
RMS 27 PARENT LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
RESIDENTIAL MORTGAGE SECURITIES 27 PLC | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-03-29 | |
FREIGHT ASSET 2 LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-06-09 | |
RBAV FUNDING PLC | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2015-09-08 | |
SILK ROAD FINANCE NUMBER TWO PLC | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2018-07-09 | |
SILK ROAD HOLDCO NUMBER TWO LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
FREIGHT ASSET LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2015-03-17 | |
VAB FINANCE NO 1 PLC | Director | 2010-03-02 | CURRENT | 2010-02-12 | Dissolved 2017-10-31 | |
SILK ROAD HOLDCO LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Liquidation | |
SILK ROAD FINANCE NUMBER ONE PLC | Director | 2010-01-14 | CURRENT | 2010-01-14 | Dissolved 2018-07-09 | |
LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED | Director | 2009-01-07 | CURRENT | 2008-11-18 | Liquidation | |
LEEK FINANCE NUMBER TWENTY TWO PLC | Director | 2009-01-07 | CURRENT | 2008-11-18 | Liquidation | |
COLSTON NO.4 LIMITED | Director | 2008-11-13 | CURRENT | 2008-09-11 | Dissolved 2015-01-13 | |
COLSTON NO.4 PARENT LIMITED | Director | 2008-11-13 | CURRENT | 2008-10-03 | Dissolved 2015-01-13 | |
MEERBROOK FINANCE NUMBER SIX LIMITED | Director | 2008-10-27 | CURRENT | 2008-09-17 | Dissolved 2014-09-09 | |
MEERBROOK FINANCE HOLDINGS NUMBER SIX LIMITED | Director | 2008-10-27 | CURRENT | 2008-09-23 | Dissolved 2014-09-09 | |
MANTAB FUNDING LIMITED | Director | 2008-10-22 | CURRENT | 2008-09-11 | Dissolved 2014-07-17 | |
MANTAB HOLDINGS LIMITED | Director | 2008-10-22 | CURRENT | 2008-09-11 | Dissolved 2014-07-17 | |
MANTAB TRUCKS LIMITED | Director | 2008-10-22 | CURRENT | 2008-09-17 | Dissolved 2014-07-17 | |
MANTAB ASSETS LIMITED | Director | 2008-10-22 | CURRENT | 2008-09-17 | Dissolved 2014-07-17 | |
MEERBROOK FINANCE NUMBER FIVE LIMITED | Director | 2008-10-01 | CURRENT | 2008-07-01 | Dissolved 2013-08-20 | |
MEERBROOK FINANCE HOLDINGS NUMBER FIVE LIMITED | Director | 2008-10-01 | CURRENT | 2008-07-21 | Dissolved 2013-08-20 | |
BANK OF IRELAND COVERED BONDS FINANCE LIMITED | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2014-01-07 | |
BANK OF IRELAND COVERED BONDS FINANCE (HOLDINGS) LIMITED | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2014-01-07 | |
LEEK FINANCE NUMBER TWENTY ONE PLC | Director | 2008-07-22 | CURRENT | 2007-08-20 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED | Director | 2008-07-22 | CURRENT | 2007-10-01 | Liquidation | |
COLSTON NO.2 PARENT LIMITED | Director | 2008-05-02 | CURRENT | 2008-04-17 | Dissolved 2014-02-04 | |
COLSTON NO.2 LIMITED | Director | 2008-05-02 | CURRENT | 2007-10-23 | Dissolved 2014-02-04 | |
MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
MEERBROOK FINANCE NUMBER FOUR LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-14 | Dissolved 2016-11-05 | |
COLSTON NO.1 PARENT LIMITED | Director | 2007-11-26 | CURRENT | 2007-10-23 | Dissolved 2016-03-01 | |
COLSTON NO.1 PLC | Director | 2007-11-26 | CURRENT | 2007-07-13 | Dissolved 2016-03-29 | |
LEEK FINANCE NUMBER TWENTY PLC | Director | 2007-07-25 | CURRENT | 2007-03-19 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-14 | Liquidation | |
LEEK FINANCE NUMBER NINETEEN PLC | Director | 2007-01-19 | CURRENT | 2006-10-13 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED | Director | 2007-01-19 | CURRENT | 2006-11-24 | Liquidation | |
UNITE (USAF) LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2014-11-25 | |
USAF ISSUER HOLDINGS LIMITED | Director | 2006-11-15 | CURRENT | 2006-10-03 | Dissolved 2014-11-25 | |
RMS 16 OPTIONS LIMITED | Director | 2006-11-02 | CURRENT | 2003-06-25 | Dissolved 2015-12-10 | |
RMS 17 OPTIONS LIMITED | Director | 2006-11-02 | CURRENT | 2003-11-05 | Dissolved 2015-12-10 | |
RESIDENTIAL MORTGAGE SECURITIES 18 PLC | Director | 2006-11-02 | CURRENT | 2004-05-04 | Liquidation | |
RMS 16 LIMITED | Director | 2006-11-02 | CURRENT | 2003-06-25 | Liquidation | |
RMS 17 LIMITED | Director | 2006-11-02 | CURRENT | 2003-11-05 | Liquidation | |
RESIDENTIAL MORTGAGE SECURITIES 17 PLC | Director | 2006-11-02 | CURRENT | 2003-12-04 | Liquidation | |
RESIDENTIAL MORTGAGE SECURITIES 16 PLC | Director | 2006-11-02 | CURRENT | 2003-06-10 | Liquidation | |
LEEK FINANCE NUMBER FOUR LIMITED | Director | 2006-10-31 | CURRENT | 1999-09-15 | Dissolved 2014-09-09 | |
EPIC (CASPAR) HOLDINGS LIMITED | Director | 2006-10-31 | CURRENT | 2004-04-22 | Dissolved 2014-04-01 | |
MEERBROOK FINANCE NUMBER ONE LIMITED | Director | 2006-10-31 | CURRENT | 2002-05-20 | Dissolved 2015-02-03 | |
EUROPEAN PRIME REAL ESTATE NO.1 PLC | Director | 2006-10-31 | CURRENT | 2005-06-27 | Dissolved 2014-01-15 | |
ONO FINANCE PLC. | Director | 2006-10-31 | CURRENT | 1998-08-20 | Dissolved 2014-03-11 | |
LEEK FINANCE NUMBER FIVE LIMITED | Director | 2006-10-31 | CURRENT | 2001-05-21 | Dissolved 2014-09-09 | |
PLATFORM HOME LOANS HOLDINGS NO.2 LIMITED | Director | 2006-10-31 | CURRENT | 2000-06-20 | Dissolved 2013-11-19 | |
MEERBROOK FINANCE HOLDINGS NUMBER TWO LIMITED | Director | 2006-10-31 | CURRENT | 2003-03-02 | Dissolved 2015-02-03 | |
MEERBROOK FINANCE NUMBER TWO LIMITED | Director | 2006-10-31 | CURRENT | 2003-03-02 | Dissolved 2015-02-03 | |
EPIC (CASPAR) OPTIONS LIMITED | Director | 2006-10-31 | CURRENT | 2004-06-28 | Dissolved 2014-04-01 | |
MEERBROOK FINANCE HOLDINGS NUMBER ONE LIMITED | Director | 2006-10-31 | CURRENT | 2002-05-20 | Dissolved 2015-02-03 | |
LEEK FINANCE HOLDINGS NUMBER TEN LIMITED | Director | 2006-10-31 | CURRENT | 2002-11-18 | Dissolved 2015-02-03 | |
MEERBROOK FINANCE HOLDINGS NUMBER THREE LIMITED | Director | 2006-10-31 | CURRENT | 2005-12-21 | Dissolved 2015-02-03 | |
LEEK FINANCE HOLDINGS NUMBER FOUR LIMITED | Director | 2006-10-31 | CURRENT | 1999-09-15 | Dissolved 2014-09-09 | |
ONO FINANCE (HOLDINGS) LIMITED | Director | 2006-10-31 | CURRENT | 1998-08-20 | Dissolved 2014-03-11 | |
LEEK FINANCE HOLDINGS NUMBER FIVE LIMITED | Director | 2006-10-31 | CURRENT | 2001-05-21 | Dissolved 2014-09-09 | |
MEERBROOK FINANCE NUMBER THREE LIMITED | Director | 2006-10-31 | CURRENT | 2005-12-21 | Dissolved 2015-02-03 | |
LEEK FINANCE NUMBER TEN LIMITED | Director | 2006-10-31 | CURRENT | 2002-12-13 | Dissolved 2015-02-03 | |
LEEK FINANCE HOLDINGS NUMBER SEVEN LIMITED | Director | 2006-10-31 | CURRENT | 2001-09-20 | Dissolved 2014-09-09 | |
EPIC (CASPAR) PLC | Director | 2006-10-31 | CURRENT | 2004-04-22 | Dissolved 2014-04-01 | |
LEEK FINANCE HOLDINGS NUMBER SIX LIMITED | Director | 2006-10-31 | CURRENT | 2001-05-21 | Dissolved 2014-09-09 | |
LEEK FINANCE NUMBER SIX LIMITED | Director | 2006-10-31 | CURRENT | 2001-05-21 | Dissolved 2014-09-09 | |
EPRE 1 PECO HOLDER LIMITED | Director | 2006-10-31 | CURRENT | 2005-06-27 | Dissolved 2014-01-15 | |
EPIC (MORE LONDON) LIMITED | Director | 2006-10-31 | CURRENT | 2006-01-12 | Dissolved 2015-02-17 | |
LEEK FINANCE NUMBER SEVEN LIMITED | Director | 2006-10-31 | CURRENT | 2001-09-20 | Dissolved 2014-09-09 | |
ELOC 22 PECO HOLDER LIMITED | Director | 2006-10-31 | CURRENT | 2005-11-21 | Dissolved 2015-06-04 | |
PERSEUS (EUROPEAN LOAN CONDUIT NO.22) PLC | Director | 2006-10-31 | CURRENT | 2005-11-22 | Dissolved 2015-06-04 | |
PORTSMOUTH WATER HOLDINGS LIMITED | Director | 2006-10-31 | CURRENT | 2002-02-13 | Active | |
MILLENNIUM LINK TRUST | Director | 2006-10-31 | CURRENT | 1996-12-03 | Liquidation | |
LEEK FINANCE NUMBER SEVENTEEN PLC | Director | 2006-10-31 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER EIGHTEEN LIMITED | Director | 2006-10-31 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE NUMBER EIGHTEEN PLC | Director | 2006-10-31 | CURRENT | 2005-12-21 | Liquidation | |
LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED | Director | 2006-10-31 | CURRENT | 2005-12-21 | Liquidation | |
PMAC HOLDINGS 05-1 LIMITED | Director | 2006-10-31 | CURRENT | 2004-12-24 | Liquidation | |
RATHMOUNT FUNDING LTD. | Director | 2006-10-31 | CURRENT | 2005-02-07 | Liquidation | |
TAHITI FINANCE HOLDINGS LIMITED | Director | 2006-10-31 | CURRENT | 2005-06-14 | Dissolved 2018-07-09 | |
TAHITI FINANCE PLC | Director | 2006-10-31 | CURRENT | 2005-06-30 | Dissolved 2018-07-09 | |
TAHITI FINANCE OPTIONS LIMITED | Director | 2006-10-31 | CURRENT | 2005-08-10 | Dissolved 2018-07-09 | |
RATHMOUNT HOLDINGS LTD. | Director | 2006-10-31 | CURRENT | 2005-10-06 | Liquidation | |
RATHMOUNT 2006-1 PLC | Director | 2006-10-31 | CURRENT | 2005-11-23 | Liquidation | |
PMAC FUNDING 05-1 LIMITED | Director | 2006-10-31 | CURRENT | 2004-12-24 | Liquidation | |
VICTORIA FUNDING (EMC-V) (HOLDINGS) LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2013-08-29 | |
VICTORIA FUNDING (EMC-V) PLC | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2013-08-23 | |
RADAMANTIS (EUROPEAN LOAN CONDUIT NO.24) PLC | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
ELOC 24 PECO HOLDER LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-04 | |
RATHMOUNT 2006-2 PLC | Director | 2006-07-03 | CURRENT | 2006-07-03 | Liquidation | |
RATHMOUNT 2006-2 FUNDING LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Liquidation | |
RATHMOUNT 2006-2 HOLDINGS LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/01/16 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING | |
AP01 | DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL GLENDENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/01/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 05/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/01/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 20/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 20/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 20/01/2010 | |
288a | DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CAPITA TRUST COMPANY LIMITED | |
288a | DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: GUILDHALL HOUSE 81-87 GRESHAM STREET LONDON EC2V 7QE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/03/05--------- £ SI 49998@1=49998 £ IC 2/50000 | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | CAPITA IRG TRUSTEES LIMITED (AS TRUSTEE FOR THE ISSUER SECURED CREDITORS) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PMAC 05-1 PLC are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-26 |
At a General Meeting of the Members of the above named Companies, duly convened and held at 4th Floor, 40 Dukes Place, London EC3A 7NH on 19 September 2017 the following resolutions were duly passed as Special and Ordinary Resolutions respectively: That the Companies be wound up voluntarily and that Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purpose of the windings up." The Joint Liquidators may act jointly or severally so that all functions may be excercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-26 |
At a General Meeting of the Members of the above named Companies, duly convened and held at 4th Floor, 40 Dukes Place, London EC3A 7NH on 19 September 2017 the following resolutions were duly passed as Special and Ordinary Resolutions respectively: That the Companies be wound up voluntarily and that Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purpose of the windings up." The Joint Liquidators may act jointly or severally so that all functions may be excercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-26 |
At a General Meeting of the Members of the above named Companies, duly convened and held at 4th Floor, 40 Dukes Place, London EC3A 7NH on 19 September 2017 the following resolutions were duly passed as Special and Ordinary Resolutions respectively: That the Companies be wound up voluntarily and that Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purpose of the windings up." The Joint Liquidators may act jointly or severally so that all functions may be excercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-26 |
At a General Meeting of the Members of the above named Companies, duly convened and held at 4th Floor, 40 Dukes Place, London EC3A 7NH on 19 September 2017 the following resolutions were duly passed as Special and Ordinary Resolutions respectively: That the Companies be wound up voluntarily and that Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purpose of the windings up." The Joint Liquidators may act jointly or severally so that all functions may be excercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 19 September 2017 , we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above Companies, which are being voluntarily wound up, are required, on or before 3 November 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Companies and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 19 September 2017 , we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above Companies, which are being voluntarily wound up, are required, on or before 3 November 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Companies and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 19 September 2017 , we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above Companies, which are being voluntarily wound up, are required, on or before 3 November 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Companies and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that on 19 September 2017 , we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above Companies, which are being voluntarily wound up, are required, on or before 3 November 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Christopher Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Companies and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat, Email: manpreetriat@mercerhole.co.uk . or Tel: 020 7236 2601. Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag MF61497 | |||
Initiating party | Event Type | ||
Defending party | PMAC 05-1 PLC | Event Date | 2017-09-19 |
Christopher Laughton (IP No. 6531 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag MF61497 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |