Liquidation
Company Information for FIA UK FUNDING LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
08114754
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIA UK FUNDING LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in CH4 | |
Company Number | 08114754 | |
---|---|---|
Company ID Number | 08114754 | |
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 20:13:07 |
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 | ||
---|---|---|---|---|
FIA UK FUNDING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
JONATHAN HOWARD REDVERS LEE |
||
TREVOR CALEB MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JUNE HAYNES |
Director | ||
ALYSON ELIZABETH MULHOLLAND |
Company Secretary | ||
ELYN JANE CORFIELD |
Director | ||
SEAN KIERAN HUMPHREYS |
Director | ||
IAN O'DOHERTY |
Director | ||
COLIN WALTER BRADLEY |
Director | ||
IAN ASHLEY CRAIG |
Director | ||
MICHELE SYLVIA GREENE |
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 | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2014-07-07 | Active | |
BAML FUNDING 1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2007-11-14 | Liquidation | |
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 | |
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 | |
BAML FUNDING 1 LIMITED | Director | 2016-10-25 | CURRENT | 2007-11-14 | 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 | |
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 | |
BAML FUNDING 1 LIMITED | Director | 2012-11-02 | CURRENT | 2007-11-14 | Liquidation | |
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 |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 2 King Edward Street London EC1A 1HQ United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-29 GBP 784 | |
CAP-SS | Solvency Statement dated 28/01/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Trevor Caleb Martin on 2017-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JUNE HAYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM Stansfield House Chester Business Park Chester CH4 9QQ | |
TM02 | Termination of appointment of Alyson Elizabeth Mulholland on 2017-05-25 | |
AP04 | Appointment of Merrill Lynch Corporate Services Limited as company secretary on 2017-05-25 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2335432784 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE | |
AP01 | DIRECTOR APPOINTED TREVOR CALEB MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELYN CORFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HUMPHREYS | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2335432784 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Ian O'doherty on 2015-07-20 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2335432784 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ELYN JANE CORFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2335432784 | |
AR01 | 21/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE JUNE HAYNES | |
AP01 | DIRECTOR APPOINTED MR SEAN KIERAN HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG | |
AP01 | DIRECTOR APPOINTED COLIN WALTER BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
AR01 | 21/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 14/05/2013 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 690957149 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1644476635 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-25 |
Appointment of Liquidators | 2019-12-25 |
Notices to Creditors | 2019-12-25 |
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 FIA UK FUNDING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FIA UK FUNDING LIMITED | Event Date | 2019-12-20 |
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 20 December 2019 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. T Martin, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIA UK FUNDING LIMITED | Event Date | 2019-12-20 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIA UK FUNDING LIMITED | Event Date | 2019-12-20 |
Final Date For Submission: 31 January 2020. 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, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |