Dissolved
Dissolved 2017-10-03
Company Information for UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC
6 ST. ANDREW STREET, LONDON, EC4A,
|
Company Registration Number
05842460
Public Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | ||||
---|---|---|---|---|
UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | ||||
Legal Registered Office | ||||
6 ST. ANDREW STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 05842460 | |
---|---|---|
Date formed | 2006-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-10-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 10:34:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOINT SECRETARIAL SERVICES LIMITED |
||
JOINT CORPORATE SERVICES LIMITED |
||
SUSAN ELIZABETH LAWRENCE |
||
TMF CORPORATE DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES ADAMS |
Director | ||
SQUARE MILE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
EUROPEAN DIRECTORS LIMITED |
Director | ||
UK COMPANY MANAGEMENT LIMITED |
Director | ||
DAVID WILLIAM WAYGOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOTTINGDALE RECEIVABLES LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED | Company Secretary | 2016-04-29 | CURRENT | 2014-12-15 | Active | |
MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED | Company Secretary | 2016-04-29 | CURRENT | 2015-05-26 | Active | |
FINTAS AVIATION LEASING UK ONE LIMITED | Company Secretary | 2016-04-29 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
SECURITISATION OF CONSUMER AGREEMENTS LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
KEYSTONE 2 LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
KEYSTONE LEASING (UK) LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
JUNIPER AVIATION 1 LEASING LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
NEWDAY SECONDARY FUNDING LIMITED | Company Secretary | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
AMENTUM (UK) AIRCRAFT LEASING NO.2 LIMITED | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
MARBLE ARCH AVIATION LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
AXIA V FINANCE LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2016-08-23 | |
AXIA IV FINANCE LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2016-08-23 | |
HERMES FINANCE LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-09-13 | |
GREEN FINANCE PLC | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Liquidation | |
TC AVIATION CAPITAL UK LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CUCINA CAPITAL PLC | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2015-06-16 | |
DEVICE FINANCE COLLECTIONS LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
INDEPENDENCE AVIATION UK LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2015-03-10 | |
SHORTLINE PLC | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
AIRCRAFT 32A-3424 LIMITED | Company Secretary | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
AIRCRAFT 32A-3454 LIMITED | Company Secretary | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
EC FINANCE PLC | Company Secretary | 2010-06-02 | CURRENT | 2010-03-17 | Active | |
WHITNEY UK LEASING LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
FIRST GLOBAL FINANCE PLC | Company Secretary | 2008-08-08 | CURRENT | 2008-08-08 | Dissolved 2014-09-09 | |
KION HOLDINGS NO. 2 LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2008-02-04 | Dissolved 2016-03-02 | |
KION MORTGAGE FINANCE NO.2 PLC | Company Secretary | 2008-05-20 | CURRENT | 2007-10-23 | Dissolved 2016-03-02 | |
ILFC UK LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
PREMIER PLACE FINANCE LIMITED | Director | 2018-05-31 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
FLAGSHIP EIGHT LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off | |
TC FUNDING I LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LVS DIVERSITY SELLER SHARE LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-18 | Active | |
BRIDGE OPPORTUNITY LIMITED | Director | 2017-12-21 | CURRENT | 2011-12-14 | Active | |
HELLENIQ ENERGY (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2015-01-27 | Active | |
DMEP (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2011-10-24 | Active | |
DMEP HOLDCO LIMITED | Director | 2017-12-21 | CURRENT | 2011-10-24 | Active | |
FLAGSHIP FIVE LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
FLAGSHIP THREE LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
CLI HOLDINGS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
PROJECT YANGIN LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
ARCHYTAS AVIATION LIMITED | Director | 2017-05-31 | CURRENT | 2007-01-12 | Active | |
AERCAP UK LIMITED | Director | 2016-10-31 | CURRENT | 1993-06-24 | Active | |
VM RECEIVABLES FINANCING PLC | Director | 2016-09-16 | CURRENT | 2016-09-16 | Liquidation | |
GREEN FINCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
NEWDAY PARTNERSHIP SECONDARY FUNDING LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
KION HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2006-09-05 | Liquidation | |
NOTTINGDALE RECEIVABLES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
AMENTUM (UK) AIRCRAFT LEASING LIMITED | Director | 2016-05-10 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
FINTAS AVIATION LEASING UK ONE LIMITED | Director | 2016-04-29 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED | Director | 2016-04-28 | CURRENT | 2014-12-15 | Active | |
MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED | Director | 2016-04-28 | CURRENT | 2015-05-26 | Active | |
SECURITISATION OF CONSUMER AGREEMENTS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
NEWDAY SECONDARY FUNDING LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
AMENTUM (UK) AIRCRAFT LEASING NO.2 LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
MARBLE ARCH AVIATION LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
AXIA V FINANCE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2016-08-23 | |
AXIA IV FINANCE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2016-08-23 | |
HERMES FINANCE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-09-13 | |
GREEN FINANCE PLC | Director | 2014-10-03 | CURRENT | 2014-10-03 | Liquidation | |
STAUNTON TOPCO LIMITED | Director | 2014-09-24 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
TC AVIATION CAPITAL UK LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
DEVICE FINANCE COLLECTIONS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
SHORTLINE PLC | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
AUBERGE PTE (UK) LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Active | |
LARKSTONE (UK) LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-04 | Liquidation | |
BRANDED ONLINE LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
AIRCRAFT 32A-3424 LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-16 | Active | |
AIRCRAFT 32A-3454 LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-16 | Active | |
EC FINANCE PLC | Director | 2010-06-02 | CURRENT | 2010-03-17 | Active | |
WHITNEY UK LEASING LIMITED | Director | 2010-05-21 | CURRENT | 2008-12-22 | Active | |
ILFC UK LIMITED | Director | 2010-05-21 | CURRENT | 2007-06-18 | Active | |
FIRST GLOBAL FINANCE PLC | Director | 2008-08-08 | CURRENT | 2008-08-08 | Dissolved 2014-09-09 | |
KION HOLDINGS NO. 2 LIMITED | Director | 2008-05-20 | CURRENT | 2008-02-04 | Dissolved 2016-03-02 | |
KION MORTGAGE FINANCE NO.2 PLC | Director | 2008-05-20 | CURRENT | 2007-10-23 | Dissolved 2016-03-02 | |
VAT INTERNATIONAL LIMITED | Director | 2018-04-27 | CURRENT | 1995-03-29 | Active | |
BRIDGE OPPORTUNITY LIMITED | Director | 2017-12-21 | CURRENT | 2011-12-14 | Active | |
HELLENIQ ENERGY (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2015-01-27 | Active | |
HELLENIQ ENERGY FINANCE PLC | Director | 2017-09-19 | CURRENT | 2005-11-02 | Active | |
PROJECT YANGIN LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
EVISHAGARAN WIND FARM LTD | Director | 2017-06-22 | CURRENT | 2016-03-23 | Active | |
TMF GROUP LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
EXA GROUP UK LTD | Director | 2017-01-09 | CURRENT | 2016-04-01 | Active | |
CP CO MIDCO LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO BORROWER LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 14 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 25 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 29 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 19 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 1 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 2 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 15 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 32 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 13 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 8 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 9 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 34 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 6 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 7 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 5 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 20 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 11 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 4 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 3 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
CP CO 35 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 27 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 33 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 23 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active | |
NORDEUS LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-30 | Active | |
VM RECEIVABLES FINANCING PLC | Director | 2016-09-16 | CURRENT | 2016-09-16 | Liquidation | |
GREEN FINCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
NEWDAY PARTNERSHIP SECONDARY FUNDING LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
PKA TEESREP HOLDING (UK) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
NOTTINGDALE RECEIVABLES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
TMF MANAGEMENT (UK) LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
VALUE RETAIL DEVELOPMENT LIMITED | Director | 2016-06-01 | CURRENT | 1995-11-17 | Active | |
MEZQUAL LIMITED | Director | 2016-06-01 | CURRENT | 2014-01-13 | Active | |
ERG WIND MEI 2-14-2 (UK) LIMITED | Director | 2016-05-31 | CURRENT | 2006-10-03 | Active | |
ERG WIND MEI 2-14-1 (UK) LIMITED | Director | 2016-05-31 | CURRENT | 2006-10-03 | Active | |
ALC UK AIRCRAFT LIMITED | Director | 2016-05-31 | CURRENT | 2011-05-16 | Active | |
MARBLE ARCH AVIATION LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
FUTURE RIGHTS LIMITED | Director | 2016-05-26 | CURRENT | 2015-07-10 | Active | |
KEYSTONE 2 LIMITED | Director | 2016-05-24 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
KEYSTONE LEASING (UK) LIMITED | Director | 2016-05-24 | CURRENT | 2015-09-03 | Active | |
STAUNTON TOPCO LIMITED | Director | 2016-05-24 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
JUNIPER AVIATION 1 LEASING LIMITED | Director | 2016-05-24 | CURRENT | 2015-09-03 | Active | |
GREEN FINANCE PLC | Director | 2016-05-19 | CURRENT | 2014-10-03 | Liquidation | |
SHORTLINE PLC | Director | 2016-05-19 | CURRENT | 2013-03-15 | Liquidation | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2016-05-19 | CURRENT | 2012-08-07 | Active | |
DEVICE FINANCE COLLECTIONS LIMITED | Director | 2016-05-19 | CURRENT | 2013-09-09 | Liquidation | |
NEWDAY SECONDARY FUNDING LIMITED | Director | 2016-05-19 | CURRENT | 2015-05-11 | Active | |
TC AVIATION CAPITAL UK LIMITED | Director | 2016-05-12 | CURRENT | 2013-11-08 | Active | |
TMF AGENCY SOLUTIONS LIMITED | Director | 2016-05-11 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
FINTAS AVIATION LEASING UK ONE LIMITED | Director | 2016-04-29 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED | Director | 2016-04-28 | CURRENT | 2014-12-15 | Active | |
MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED | Director | 2016-04-28 | CURRENT | 2015-05-26 | Active | |
SECURITISATION OF CONSUMER AGREEMENTS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
HONG KONG AVIATION CAPITAL (UK) LIMITED | Director | 2016-01-31 | CURRENT | 2009-12-18 | Dissolved 2017-12-12 | |
KV RENTALS (UK) LIMITED | Director | 2016-01-31 | CURRENT | 2004-03-17 | Active | |
W H SECRETARIES LIMITED | Director | 2015-10-01 | CURRENT | 1996-08-22 | Dissolved 2017-09-12 | |
CHIGWELL INVESTMENTS LIMITED | Director | 2015-10-01 | CURRENT | 1999-07-27 | Dissolved 2017-09-12 | |
SONIC CORPORATE SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 2004-06-22 | Dissolved 2017-09-12 | |
WARWICK INVESTMENTS LTD | Director | 2015-10-01 | CURRENT | 1999-05-19 | Dissolved 2017-10-17 | |
TMF MANAGEMENT HOLDING UK LIMITED | Director | 2015-10-01 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
EQUITY TRUST CONSULTANTS (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2003-05-09 | Active - Proposal to Strike off | |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 2009-05-12 | Active | |
TMF GLOBAL SERVICES (UK) LIMITED | Director | 2015-10-01 | CURRENT | 1998-05-06 | Active | |
TMF CORPORATE DIRECTORS LIMITED | Director | 2015-10-01 | CURRENT | 1998-06-08 | Active | |
TMF TRUSTEE LIMITED | Director | 2015-10-01 | CURRENT | 1999-07-21 | Active | |
TMF CORPORATE SECRETARIAL SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 2004-06-22 | Active | |
TMF VAT SERVICES LTD | Director | 2015-10-01 | CURRENT | 2005-09-13 | Active | |
TMF SERVICES (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2006-02-23 | Active | |
TMF NOMINEES LIMITED | Director | 2015-10-01 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
JOINT CORPORATE SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1998-05-27 | Active | |
470 LIMITED | Director | 2015-10-01 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
JOINT SECRETARIAL SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1998-05-27 | Active - Proposal to Strike off | |
TMF CORPORATE SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1999-07-19 | Active | |
TMF HOLDING UK LIMITED | Director | 2015-10-01 | CURRENT | 2011-08-17 | Active | |
FLAGSHIP FIVE LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
FLAGSHIP THREE LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
CLI HOLDINGS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
PROJECT YANGIN LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
VM RECEIVABLES FINANCING PLC | Director | 2016-09-16 | CURRENT | 2016-09-16 | Liquidation | |
GREEN FINCO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
NEWDAY PARTNERSHIP SECONDARY FUNDING LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
NOTTINGDALE RECEIVABLES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
FINTAS AVIATION LEASING UK ONE LIMITED | Director | 2016-04-29 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED | Director | 2016-04-28 | CURRENT | 2014-12-15 | Active | |
MACQUARIE AVIATION FINANCE LEASING UK (2) LIMITED | Director | 2016-04-28 | CURRENT | 2015-05-26 | Active | |
SECURITISATION OF CONSUMER AGREEMENTS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
NEWDAY SECONDARY FUNDING LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
GREEN FINANCE PLC | Director | 2014-10-03 | CURRENT | 2014-10-03 | Liquidation | |
DEVICE FINANCE COLLECTIONS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
SHORTLINE PLC | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
UK CREDIT FINANCE LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
UK SPV CREDIT FINANCE LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
UKRAINE MORTGAGE LOAN OPTIONS LIMITED | Director | 2007-01-11 | CURRENT | 2004-06-23 | Dissolved 2016-11-22 | |
GREENWAY INFRASTRUCTURE CAPITAL PLC | Director | 2006-10-13 | CURRENT | 2006-10-13 | Active | |
GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Active | |
KION MORTGAGE FINANCE PLC | Director | 2006-10-09 | CURRENT | 2006-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/06/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED JOINT SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SQUARE MILE CORPORATE SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/06/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED PRAXIS MGT LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UK COMPANY MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUROPEAN DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM WAYGOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EUROPEAN DIRECTORS LIMITED / 24/12/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK COMPANY MANAGEMENT LIMITED / 24/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUARE MILE CORPORATE SECRETARIES LIMITED / 06/05/2010 | |
MISC | AUD RES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/07--------- £ SI 49998@1=49998 £ IC 50000/99998 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
88(2)R | AD 18/01/07--------- £ SI 49998@1=49998 £ IC 2/50000 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1 KING STREET LONDON EC2V 8AU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED UKRAINE AUTO-LOAN FINANCE NO.1 P LC CERTIFICATE ISSUED ON 25/08/06 | |
CERTNM | COMPANY NAME CHANGED FLAREDRAGON PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 21/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-25 |
Notices to Creditors | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF CHARGE | Satisfied | TMF TRUSTEE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Event Date | 2016-11-25 |
On 22 November 2016 the above-named company, whose registered office is at 5th Floor 6 St. Andrew Street, London EC4A 3AE, was placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 December 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Dated 22 November 2016 Laura May Waters , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Event Date | 2016-11-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Event Date | 2016-11-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 November 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 November 2016 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
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. |