Dissolved
Dissolved 2014-04-09
Company Information for SOMERSET FUNDING I PLC
LONDON, EC3V,
|
Company Registration Number
06995668
Public Limited Company
Dissolved Dissolved 2014-04-09 |
Company Name | |
---|---|
SOMERSET FUNDING I PLC | |
Legal Registered Office | |
LONDON | |
Company Number | 06995668 | |
---|---|---|
Date formed | 2009-08-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-04-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-20 23:19:22 |
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 |
---|---|---|
JODIE OSBORNE |
||
NICHOLAS JOHN BLAND |
||
MAHEN BEEJADURSINGH SURNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE TOMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
P2P BL-3 PLC | Director | 2017-07-11 | CURRENT | 2017-06-07 | Liquidation | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
BUNGAYCOURT LIMITED | Director | 2015-06-01 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
SETTER III CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2012-11-13 | Converted / Closed | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
GARTREE INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2015-06-01 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SANAD PLC | Director | 2015-06-01 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
LANARK OPTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
BLSSP (PHC 30) LIMITED | Director | 2015-06-01 | CURRENT | 2000-11-03 | Liquidation | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2015-06-01 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-06-01 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
REFERENCE CAPITAL INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2010-05-12 | Liquidation | |
STATECA 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SVF SECURITISATION LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-17 | Liquidation | |
NEWFOUNDLAND CLO I LIMITED | Director | 2015-06-01 | CURRENT | 2008-11-12 | Active | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2015-06-01 | CURRENT | 2010-08-31 | Active | |
LANARK FUNDING LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2015-06-01 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2015-06-01 | CURRENT | 2010-11-23 | Liquidation | |
SCEPTRE FUNDING NO.1 PLC | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
RESIMAC UK RMBS NO.1 PLC | Director | 2015-06-01 | CURRENT | 2014-01-09 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2015-05-27 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2011-01-13 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
EUROPEAN INVESTMENT GROUP III LIMITED | Director | 2011-01-12 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
SETTER CAPITAL LIMITED | Director | 2010-06-30 | CURRENT | 2009-08-11 | Converted / Closed | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM WINCHESTER HOUSE, MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/08/12 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE TOMS | |
AP03 | SECRETARY APPOINTED JODIE OSBORNE | |
SH01 | 27/11/09 STATEMENT OF CAPITAL GBP 50000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
SH50 | APPLICATION COMMENCE BUSINESS | |
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 |
---|---|---|---|
A TRUST DEED | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SOMERSET FUNDING I PLC are:
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. |