Liquidation
Company Information for SHORTLINE PLC
QUANDRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
SHORTLINE PLC | |
Legal Registered Office | |
QUANDRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in EC4A | |
Company Number | 08446967 | |
---|---|---|
Company ID Number | 08446967 | |
Date formed | 2013-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-06 10:14:59 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
SHORTLINE INVESTMENTS INC. | 400 ST-MARY AVE SUITE 900 WINNIPEG Manitoba R3C4K5 | Inactive - Amalgamated | Company formed on the 1993-12-17 |
![]() |
SHORTLINE SOLUTIONS LLC | 5 ELM STREET P.O. BOX 298 Chenango NEW BERLIN NY 134110298 | Active | Company formed on the 2012-01-18 |
![]() |
Shortline Eurocars, Inc. | 917 Motor City Dr Colorado Springs CO 80905 | Delinquent | Company formed on the 2004-10-25 |
![]() |
Shortline Consulting LLC | 2142 South Flora Court Lakewood CO 80228 | Voluntarily Dissolved | Company formed on the 2014-06-06 |
![]() |
SHORTLINE EQUITY PARTNERS, INC. | 1215 Platte Drive Fairplay CO 80440 | Good Standing | Company formed on the 2004-04-12 |
![]() |
Shortline Road Service LLC | 8543 S. CR 13 Fort Collins CO 80525 | Delinquent | Company formed on the 2012-07-23 |
![]() |
SHORTLINE AUTOMOTIVE, INC. | 1301 S Havana St Aurora CO 80012 | Good Standing | Company formed on the 1987-08-11 |
![]() |
Shortline Industries, Inc. | 293 ESTERBROOK RD Douglas WY 82633 | Active | Company formed on the 2000-07-18 |
![]() |
SHORTLINE SKI CLUB | 7229 NE 162ND ST KENMORE WA 980280000 | Dissolved | Company formed on the 1999-04-12 |
![]() |
SHORTLINE PARTNERS, LLC | 10412 NORTH RICKEL LANE MEAD WA 990210000 | Active | Company formed on the 2012-06-05 |
![]() |
SHORTLINE LLC | 406 E STEPTOE AVE OAKESDALE WA 99158 | Dissolved | Company formed on the 2014-03-14 |
![]() |
SHORTLINE PROPERTIES LLC | PO BOX 17 FLINT TX 75762 | Active | Company formed on the 2013-12-27 |
![]() |
SHORTLINE DEVELOPMENT, LLC | 4801 RICHMOND AVE HOUSTON TX 77027 | Active | Company formed on the 2010-08-16 |
![]() |
SHORTLINE GROUP, INC. | 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2004-05-12 |
![]() |
SHORTLINE (VIC) PTY LTD | Active | Company formed on the 2016-06-21 | |
![]() |
SHORTLINE RAIL-TIE LTD. | Alberta | Active | Company formed on the 1988-03-21 |
![]() |
Shortline Spraying and | 1215 - 5th St. Estevan Saskatchewan | Active | Company formed on the 1995-12-06 |
SHORTLINE LAKE SKI CLUB, INC. | 450 SUGAR DR. SANTA ROSA BEACH FL 32549 | Inactive | Company formed on the 1991-07-29 | |
SHORTLINE LAKE ESTATES HOMEOWNERS ASSOCIATION OF SANTA ROSA BEACH, INC. | 614 SLALOM WAY SANTA ROSA BEACH FL 32459 | Inactive | Company formed on the 1995-07-07 | |
SHORTLINE LAKE ESTATES, INC. | 40888 EMERALD COAST PKWY DESTIN FL 32541 | Inactive | Company formed on the 1987-09-09 |
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 |
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 | |
UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Company Secretary | 2014-01-31 | CURRENT | 2006-06-09 | Dissolved 2017-10-03 | |
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 | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Liquidation | |
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 | |
UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Director | 2013-04-27 | CURRENT | 2006-06-09 | Dissolved 2017-10-03 | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Liquidation | |
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 | Liquidation | |
CP CO BORROWER LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
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 | Liquidation | |
CP CO 1 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 2 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
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 - Proposal to Strike off | |
CP CO 8 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 9 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 34 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 6 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
CP CO 7 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
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 - Proposal to Strike off | |
CP CO 3 LIMITED | Director | 2016-12-15 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 | Liquidation | |
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 | |
UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Director | 2016-05-19 | CURRENT | 2006-06-09 | Dissolved 2017-10-03 | |
GREEN FINANCE PLC | Director | 2016-05-19 | CURRENT | 2014-10-03 | Liquidation | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2016-05-19 | CURRENT | 2012-08-07 | Liquidation | |
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 - Proposal to Strike off | |
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 | |
UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC | Director | 2013-04-27 | CURRENT | 2006-06-09 | Dissolved 2017-10-03 | |
CAPITAL BRIDGING FINANCE NO.1 LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Liquidation | |
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 |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2024-04-18 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084469670002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084469670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AP04 | Appointment of Tmf Corporate Administration Services Limited as company secretary on 2022-02-22 | |
TM02 | Termination of appointment of Joint Secretarial Services Limited on 2022-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM SPENCER NORTON | |
AP01 | DIRECTOR APPOINTED MR VINCENT CHESHIRE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JOINT SECRETARIAL SERVICES LIMITED on 2019-08-05 | |
CH02 | Director's details changed for Tmf Corporate Directors Limited on 2019-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE | |
PSC05 | Change of details for Tmf Trustee Limited as a person with significant control on 2019-08-05 | |
CH01 | Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LAWRENCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CH02 | Director's details changed for Praxis Mgt Limited on 2016-07-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ADAMS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084469670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084469670001 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Charles Adams on 2015-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 15/03/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084469670001 | |
SH01 | 13/05/13 STATEMENT OF CAPITAL GBP 50000 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-04-27 |
Notices to | 2023-04-27 |
Resolution | 2023-04-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE TRUSTEE COMPANY LIMITED (THE "TRUSTEE") |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHORTLINE PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SHORTLINE PLC | Event Date | 2023-04-27 |
Name of Company: SHORTLINE PLC Company Number: 08446967 Nature of Business: Other business support service activities not elsewhere classified Registered office: C/O Tmf Group 8th Floor, 20 Farringdon… | |||
Initiating party | Event Type | Notices to | |
Defending party | SHORTLINE PLC | Event Date | 2023-04-27 |
Initiating party | Event Type | Resolution | |
Defending party | SHORTLINE PLC | Event Date | 2023-04-27 |
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. |