Liquidation
Company Information for BAML FUNDING 1 LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BAML FUNDING 1 LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in CH4 | ||||
Previous Names | ||||
|
Company Number | 06427367 | |
---|---|---|
Company ID Number | 06427367 | |
Date formed | 2007-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 10:45:01 |
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 | ||
---|---|---|---|---|
BAML FUNDING 1 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
JONATHAN HOWARD REDVERS LEE |
||
TREVOR CALEB MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALYSON ELIZABETH MULHOLLAND |
Company Secretary | ||
RICHARD IAN JONES |
Director | ||
KEITH LINDSAY PEARSON |
Director | ||
IAN ASHLEY CRAIG |
Director | ||
MICHELE SYLVIA GREENE |
Director | ||
IAN O'DOHERTY |
Director | ||
ANNETTE MARIE BARNES |
Director | ||
ROD PIKE |
Director | ||
LANCE LORING WEAVER |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
DWS DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWFOUND BAY LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
FIA UK FUNDING LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2012-06-21 | Liquidation | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2014-07-07 | Active | |
CORFE HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-12-17 | Active | |
BODIAM HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-08-16 | Active | |
LUMYNA INVESTMENTS LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BANCBOSTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1982-05-04 | Dissolved 2018-05-05 | |
ALIE STREET INVESTMENTS 8 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 16 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 24 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
FUGU CREDIT LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ROBERTSON STEPHENS INTERNATIONAL, LTD. | Company Secretary | 2012-09-26 | CURRENT | 1996-06-28 | Liquidation | |
BANKAMERICA NOMINEES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1946-05-08 | Active | |
ALIE STREET INVESTMENTS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2001-03-27 | Liquidation | |
ALIE STREET INVESTMENTS 6 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 12 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-05-23 | Liquidation | |
BOFAML TRUSTEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-09-29 | Liquidation | |
BANK OF AMERICA GSS NOMINEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2006-05-04 | Liquidation | |
BANK OF AMERICA (GSS) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2004-11-04 | Liquidation | |
BANCBOSTON CAPITAL MONEY MARKETS LIMITED | Company Secretary | 2012-09-17 | CURRENT | 1987-10-27 | Liquidation | |
CWTECHSOLUTIONS LIMITED | Company Secretary | 2012-08-30 | CURRENT | 1999-04-01 | Liquidation | |
BAL GLOBAL FINANCE (UK) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1990-04-02 | Active | |
APPOLD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-07-12 | CURRENT | 1984-07-27 | Dissolved 2018-02-07 | |
BOFAML FUNDING LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-11-23 | |
BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED | Company Secretary | 2011-11-25 | CURRENT | 1971-04-27 | Active | |
ML UK FUNDING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 2006-12-07 | Dissolved 2018-08-11 | |
MERRILL LYNCH UK HOLDINGS LIMITED | Company Secretary | 2008-08-15 | CURRENT | 2008-07-28 | Active | |
MLEIH FUNDING | Company Secretary | 2007-12-06 | CURRENT | 2007-12-04 | Active | |
MLIM CAPITAL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2013-12-02 | |
ML MBS SERVICES LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-03-30 | Dissolved 2013-11-08 | |
SOLIMAR SHIPPING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-01-23 | Liquidation | |
LUDGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
WAVE LENDING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1997-02-04 | Active | |
WAVE LENDING HOLDINGS LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-03-27 | Liquidation | |
MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-03-14 | Active | |
MERRILL LYNCH (CAMBERLEY) LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-04-06 | Liquidation | |
BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY | Company Secretary | 2005-08-17 | CURRENT | 2005-08-08 | Active | |
MORTGAGES 2 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Active | |
NEWGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-06-13 | Active | |
MORTGAGES 1 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Company Secretary | 2005-06-22 | CURRENT | 1997-02-19 | Active | |
MORTGAGE HOLDINGS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-26 | Liquidation | |
MORTGAGES 4 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Liquidation | |
MAJESTIC ACQUISITIONS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2001-10-24 | Liquidation | |
MORTGAGES 7 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2003-03-06 | Liquidation | |
MORTGAGES NO 6 (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2004-02-19 | Liquidation | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-01-28 | Liquidation | |
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-05-08 | Liquidation | |
MERRILL LYNCH CIS LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Liquidation | |
MERRILL LYNCH EUROPE LIMITED | Company Secretary | 2003-12-09 | CURRENT | 1929-03-23 | Active | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Company Secretary | 2003-11-28 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1986-05-23 | Dissolved 2014-08-15 | |
MERRILL LYNCH HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
MERRILL LYNCH EUROPE FUNDING | Company Secretary | 2003-11-28 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 | |
MERSHIP NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1973-11-26 | Dissolved 2017-08-25 | |
MERRILL LYNCH UK FINANCE | Company Secretary | 2003-11-28 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1960-09-16 | Liquidation | |
MERRILL LYNCH INTERNATIONAL | Company Secretary | 2003-11-28 | CURRENT | 1988-11-02 | Active | |
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-02-26 | Active | |
MERRILL LYNCH NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-03-27 | Active | |
S. N. C. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CHETWYND NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1954-12-24 | Active | |
MERRILL LYNCH EQUITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-12-02 | Liquidation | |
MLIS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Liquidation | |
BENSON NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
ML INVEST HOLDINGS | Company Secretary | 2003-11-28 | CURRENT | 1997-11-13 | Active | |
SMITH BROS.NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
SMITH BROS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1963-05-31 | Liquidation | |
SEALION NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-08-15 | Active | |
SNC SECURITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1977-06-20 | Liquidation | |
N.Y. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-06-09 | Active | |
SMITH BROS. PARTICIPATIONS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1984-09-24 | Liquidation | |
BOFAML INVESTMENTS | Company Secretary | 2003-11-28 | CURRENT | 1972-07-19 | Liquidation | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
ML UK CAPITAL HOLDINGS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
NEWFOUND BAY LIMITED | Director | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Director | 2017-08-01 | CURRENT | 1960-09-16 | Liquidation | |
SNC SECURITIES LIMITED | Director | 2017-05-22 | CURRENT | 1977-06-20 | Liquidation | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Director | 2017-04-19 | CURRENT | 2014-07-07 | Active | |
FIA JERSEY HOLDINGS LIMITED | Director | 2017-03-16 | CURRENT | 2012-06-22 | Active | |
FIA UK FUNDING LIMITED | Director | 2017-03-16 | CURRENT | 2012-06-21 | Liquidation | |
APPOLD PROPERTY MANAGEMENT LIMITED | Director | 2016-10-26 | CURRENT | 1984-07-27 | Dissolved 2018-02-07 | |
MLIS LIMITED | Director | 2016-10-26 | CURRENT | 1987-02-09 | Liquidation | |
SMITH BROS. PARTICIPATIONS LIMITED | Director | 2016-10-26 | CURRENT | 1984-09-24 | Liquidation | |
MERRILL LYNCH EUROPE LIMITED | Director | 2016-10-25 | CURRENT | 1929-03-23 | Active | |
BANCBOSTON CAPITAL HOLDINGS LIMITED | Director | 2016-10-25 | CURRENT | 1982-05-04 | Dissolved 2018-05-05 | |
MLEIH FUNDING | Director | 2016-10-25 | CURRENT | 2007-12-04 | Active | |
BANCBOSTON CAPITAL MONEY MARKETS LIMITED | Director | 2016-10-25 | CURRENT | 1987-10-27 | Liquidation | |
ML INVEST HOLDINGS | Director | 2016-10-25 | CURRENT | 1997-11-13 | Active | |
MERRILL LYNCH UK HOLDINGS LIMITED | Director | 2016-10-25 | CURRENT | 2008-07-28 | Active | |
SNC SECURITIES LIMITED | Director | 2017-05-22 | CURRENT | 1977-06-20 | Liquidation | |
FIA UK FUNDING LIMITED | Director | 2017-03-16 | CURRENT | 2012-06-21 | Liquidation | |
MERRILL LYNCH UK HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2008-07-28 | Active | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Director | 2014-10-28 | CURRENT | 2014-07-07 | Active | |
BOFAML FUNDING LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-11-23 | |
MLPF&SH LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2016-09-29 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Director | 2009-07-08 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Director | 2009-07-08 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
SMITH BROS LIMITED | Director | 2009-07-08 | CURRENT | 1963-05-31 | Liquidation | |
MLEIH FUNDING | Director | 2007-12-06 | CURRENT | 2007-12-04 | Active | |
MLIM CAPITAL LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-22 | Dissolved 2013-12-02 | |
MERRILL LYNCH HOLDINGS LIMITED | Director | 2006-11-28 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
BOFAML INVESTMENTS | Director | 2006-11-27 | CURRENT | 1972-07-19 | Liquidation | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Director | 2006-09-29 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Director | 2006-07-19 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
ML INVEST HOLDINGS | Director | 2006-07-19 | CURRENT | 1997-11-13 | Active | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Director | 2005-02-18 | CURRENT | 2005-01-28 | Liquidation | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Director | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
MERRILL LYNCH CORPORATE SERVICES LIMITED | Director | 2003-10-10 | CURRENT | 2003-10-10 | Active | |
MERRILL LYNCH EUROPE FUNDING | Director | 2003-09-22 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 | |
MERRILL LYNCH EUROPE LIMITED | Director | 2003-03-28 | CURRENT | 1929-03-23 | Active | |
MERRILL LYNCH UK FINANCE | Director | 2002-12-10 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH EQUITIES LIMITED | Director | 2001-09-17 | CURRENT | 1985-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/18 FROM 2 King Edward Street London EC1A 1HQ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-08-23 GBP 1,000 | |
CAP-SS | Solvency Statement dated 23/08/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
CH01 | Director's details changed for Trevor Caleb Martin on 2017-08-26 | |
SH20 | Statement by Directors | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 526283922 | |
SH19 | Statement of capital on 2017-08-04 GBP 526,283,922 | |
CAP-SS | Solvency Statement dated 04/08/17 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AP04 | Appointment of Merrill Lynch Corporate Services Limited as company secretary on 2017-03-28 | |
TM02 | Termination of appointment of Alyson Elizabeth Mulholland on 2017-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM Stansfield House Chester Business Park Chester CH4 9FB | |
AP01 | DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed mbna funding company LIMITED\certificate issued on 03/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 704114133 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 704114133 | |
AR01 | 14/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 704114133 | |
AR01 | 14/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 14/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/11/12 STATEMENT OF CAPITAL GBP 704114133 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/11/12 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO NIL 28/11/2012 | |
AR01 | 14/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED TREVOR CALEB MARTIN | |
AP01 | DIRECTOR APPOINTED KEITH LINDSAY PEARSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SULLIVAN O'DOHERTY / 14/02/2008 | |
AR01 | 14/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 01/09/2011 | |
AR01 | 14/11/10 FULL LIST | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 704114133 | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 704124133 | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARNES | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN ASHLEY CRAIG | |
288b | APPOINTMENT TERMINATED DIRECTOR ROD PIKE | |
288b | APPOINTMENT TERMINATE, DIRECTOR LANCE LORING WEAVER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR LANCE WEAVER | |
123 | NC INC ALREADY ADJUSTED 10/04/08 | |
RES04 | GBP NC 1000/5000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED MICHELE SYLVIA GREENE | |
288a | SECRETARY APPOINTED ALYSON MULHOLLAND | |
288a | DIRECTOR APPOINTED LANCE LORING WEAVER | |
288a | DIRECTOR APPOINTED ANNETTE MARIE BARNES | |
288a | DIRECTOR APPOINTED JOHN SULLIVAN O'DOHERTY | |
288a | DIRECTOR APPOINTED ROD PIKE | |
288b | APPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LTD | |
288b | APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED | |
123 | NC INC ALREADY ADJUSTED 14/02/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 14/02/2008 | |
RES04 | GBP NC 100/1000 14/02/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 | |
88(2) | AD 14/02/08 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS | |
CERTNM | COMPANY NAME CHANGED DWSCO 2728 LIMITED CERTIFICATE ISSUED ON 13/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-04 |
Notices to Creditors | 2018-10-04 |
Appointment of Liquidators | 2018-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BAML FUNDING 1 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BAML FUNDING 1 LIMITED | Event Date | 2018-09-27 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 September 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Jonathan Lee, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAML FUNDING 1 LIMITED | Event Date | 2018-09-27 |
Final Date For Submission: 9 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAML FUNDING 1 LIMITED | Event Date | 2018-09-27 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |