Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KION MORTGAGE FINANCE PLC
Company Information for

KION MORTGAGE FINANCE PLC

QUADRANT HOUSE 4, THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
05894072
Public Limited Company
Liquidation

Company Overview

About Kion Mortgage Finance Plc
KION MORTGAGE FINANCE PLC was founded on 2006-08-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Kion Mortgage Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KION MORTGAGE FINANCE PLC
 
Legal Registered Office
QUADRANT HOUSE 4
THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in EC4A
 
Previous Names
TREETRAIL PLC10/10/2006
Filing Information
Company Number 05894072
Company ID Number 05894072
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB987721663  
Last Datalog update: 2020-11-05 14:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KION MORTGAGE FINANCE PLC
Is this data useful to you?
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.
Companies with same name KION MORTGAGE FINANCE PLC
The following companies were found which have the same name as KION MORTGAGE FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KION MORTGAGE FINANCE NO.2 PLC 8 PRINCES PARADE LIVERPOOL L3 1QH Dissolved Company formed on the 2007-10-23
KION MORTGAGE FINANCE NO.3 PLC THE SHARD 32 LONDON BRIDGE STREET 32 LONDON BRIDGE STREET LONDON SE1 9SG Dissolved Company formed on the 2012-04-19

Company Officers of KION MORTGAGE FINANCE PLC

Current Directors
Officer Role Date Appointed
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-09
JOINT CORPORATE SERVICES LIMITED
Director 2006-10-09
STEPHEN WILLIAM SPENCER NORTON
Director 2016-12-31
TMF CORPORATE DIRECTORS LIMITED
Director 2006-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL ARTHUR
Director 2011-04-04 2016-12-31
TARIQ CHARLES ANTHONY HUSAIN
Director 2010-09-30 2011-04-04
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-08-02 2006-10-09
ADRIAN JOSEPH MORRIS LEVY
Director 2006-08-02 2006-10-09
DAVID JOHN PUDGE
Nominated Director 2006-08-02 2006-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOINT SECRETARIAL SERVICES LIMITED UKRAINE AUTO LOAN FINANCE NO. 1 PLC Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2013-08-22
JOINT SECRETARIAL SERVICES LIMITED UKRAINE AUTO LOAN OPTIONS LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-08-22
JOINT SECRETARIAL SERVICES LIMITED UK CREDIT FINANCE LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
JOINT SECRETARIAL SERVICES LIMITED UK SPV CREDIT FINANCE LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
JOINT SECRETARIAL SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL PLC Company Secretary 2006-10-13 CURRENT 2006-10-13 Active
JOINT SECRETARIAL SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
JOINT SECRETARIAL SERVICES LIMITED HR INTERNATIONAL DEVELOPMENT LTD Company Secretary 2005-05-03 CURRENT 2005-05-03 Dissolved 2015-09-22
JOINT SECRETARIAL SERVICES LIMITED HIGHLAND CAPITAL MANAGEMENT EUROPE, LIMITED Company Secretary 2005-04-04 CURRENT 2001-06-21 Dissolved 2014-04-21
JOINT SECRETARIAL SERVICES LIMITED RUBICON ESTATES LIMITED Company Secretary 2004-09-23 CURRENT 2002-12-23 Dissolved 2014-11-20
JOINT SECRETARIAL SERVICES LIMITED UKRAINE MORTGAGE LOAN OPTIONS LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Dissolved 2016-11-22
JOINT SECRETARIAL SERVICES LIMITED SONIC CORPORATE SERVICES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED HYBRID CONSULTANCY (UK) LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED ALTIFY LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED LAURIUM INVESTMENTS LTD Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
JOINT SECRETARIAL SERVICES LIMITED CUBE INTERNATIONAL HOUSING LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
JOINT SECRETARIAL SERVICES LIMITED W H SECRETARIES LIMITED Company Secretary 2003-05-19 CURRENT 1996-08-22 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED VERBA VOLANT LIMITED Company Secretary 2002-11-25 CURRENT 2000-11-02 Dissolved 2014-06-24
JOINT SECRETARIAL SERVICES LIMITED AWAS (UK) LIMITED Company Secretary 2002-01-14 CURRENT 2001-07-12 Dissolved 2015-08-18
JOINT SECRETARIAL SERVICES LIMITED CHIGWELL INVESTMENTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-07-27 Dissolved 2017-09-12
JOINT SECRETARIAL SERVICES LIMITED WARWICK INVESTMENTS LTD Company Secretary 1999-05-19 CURRENT 1999-05-19 Dissolved 2017-10-17
JOINT SECRETARIAL SERVICES LIMITED ANDOVER LIMITED Company Secretary 1999-05-01 CURRENT 1997-11-24 Active
JOINT SECRETARIAL SERVICES LIMITED NORDHOLT INVESTMENTS LIMITED Company Secretary 1998-11-24 CURRENT 1998-11-24 Active
JOINT SECRETARIAL SERVICES LIMITED TIMBERMAN INVESTMENTS LIMITED Company Secretary 1998-10-23 CURRENT 1998-10-21 Active
JOINT CORPORATE SERVICES LIMITED UKRAINE AUTO LOAN FINANCE NO. 1 PLC Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2013-08-22
JOINT CORPORATE SERVICES LIMITED UKRAINE AUTO LOAN OPTIONS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-08-22
JOINT CORPORATE SERVICES LIMITED UK CREDIT FINANCE LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOINT CORPORATE SERVICES LIMITED UK SPV CREDIT FINANCE LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JOINT CORPORATE SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL PLC Director 2006-10-13 CURRENT 2006-10-13 Active
JOINT CORPORATE SERVICES LIMITED GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
JOINT CORPORATE SERVICES LIMITED UKRAINE MORTGAGE LOAN OPTIONS LIMITED Director 2004-06-23 CURRENT 2004-06-23 Dissolved 2016-11-22
JOINT CORPORATE SERVICES LIMITED SONIC CORPORATE SERVICES LIMITED Director 2004-06-22 CURRENT 2004-06-22 Dissolved 2017-09-12
JOINT CORPORATE SERVICES LIMITED HYBRID CONSULTANCY (UK) LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED OUTSOURCE & CONSULTING LIMITED Director 2003-02-11 CURRENT 1999-06-24 Dissolved 2016-06-21
STEPHEN WILLIAM SPENCER NORTON MADISON 30 (UK) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
STEPHEN WILLIAM SPENCER NORTON SANDY KNOWE WIND FARM LIMITED Director 2017-03-31 CURRENT 2009-03-18 Active
STEPHEN WILLIAM SPENCER NORTON FRIGOGLASS FINANCE B.V. Director 2017-03-28 CURRENT 2017-02-28 Active
STEPHEN WILLIAM SPENCER NORTON GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED Director 2017-03-16 CURRENT 2016-02-03 Active
STEPHEN WILLIAM SPENCER NORTON TMF CORPORATE ADMINISTRATION SERVICES LIMITED Director 2017-02-28 CURRENT 2009-05-12 Active
STEPHEN WILLIAM SPENCER NORTON KEYSTONE 2 LIMITED Director 2017-02-28 CURRENT 2015-09-03 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON KEYSTONE LEASING (UK) LIMITED Director 2017-02-28 CURRENT 2015-09-03 Active
STEPHEN WILLIAM SPENCER NORTON TMF GLOBAL SERVICES (UK) LIMITED Director 2017-02-28 CURRENT 1998-05-06 Active
STEPHEN WILLIAM SPENCER NORTON TMF CORPORATE DIRECTORS LIMITED Director 2017-02-28 CURRENT 1998-06-08 Active
STEPHEN WILLIAM SPENCER NORTON TMF TRUSTEE LIMITED Director 2017-02-28 CURRENT 1999-07-21 Active
STEPHEN WILLIAM SPENCER NORTON JOINT CORPORATE SERVICES LIMITED Director 2017-02-28 CURRENT 1998-05-27 Active
STEPHEN WILLIAM SPENCER NORTON JUNIPER AVIATION 1 LEASING LIMITED Director 2017-02-28 CURRENT 2015-09-03 Active
STEPHEN WILLIAM SPENCER NORTON JOINT SECRETARIAL SERVICES LIMITED Director 2017-02-28 CURRENT 1998-05-27 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON TMF CORPORATE SERVICES LIMITED Director 2017-02-28 CURRENT 1999-07-19 Active
STEPHEN WILLIAM SPENCER NORTON PKA TEESREP HOLDING (UK) LIMITED Director 2017-01-26 CURRENT 2016-07-05 Active
STEPHEN WILLIAM SPENCER NORTON VALUE RETAIL DEVELOPMENT LIMITED Director 2017-01-10 CURRENT 1995-11-17 Active
STEPHEN WILLIAM SPENCER NORTON AWAS UK 1 LIMITED Director 2017-01-01 CURRENT 2013-11-11 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 2468 UK LIMITED Director 2017-01-01 CURRENT 2011-03-23 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 1251 UK LIMITED Director 2017-01-01 CURRENT 2012-08-10 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 29676 UK LIMITED Director 2017-01-01 CURRENT 2012-08-28 Active
STEPHEN WILLIAM SPENCER NORTON AWAS (UK) LEASING FIVE LIMITED Director 2017-01-01 CURRENT 2013-02-22 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 2273 UK LIMITED Director 2017-01-01 CURRENT 2014-11-13 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON AWAS UK 2 LIMITED Director 2017-01-01 CURRENT 2014-12-05 Active
STEPHEN WILLIAM SPENCER NORTON WINTER (UK) LEASING THREE LIMITED Director 2017-01-01 CURRENT 2011-10-07 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON ANSETT WORLDWIDE AVIATION UK LIMITED Director 2017-01-01 CURRENT 1994-06-23 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 39413 UK LIMITED Director 2017-01-01 CURRENT 2011-03-01 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 1169 UK LIMITED Director 2017-01-01 CURRENT 2011-05-11 Active
STEPHEN WILLIAM SPENCER NORTON MSN 4303 UK LIMITED Director 2017-01-01 CURRENT 2011-07-06 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON AWAS UK 39445 LIMITED Director 2017-01-01 CURRENT 2011-12-06 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 5828 UK LIMITED Director 2017-01-01 CURRENT 2013-07-24 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 5806 UK LIMITED Director 2017-01-01 CURRENT 2013-07-24 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 35094 UK LIMITED Director 2017-01-01 CURRENT 2013-12-12 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 36608 UK LIMITED Director 2017-01-01 CURRENT 2014-04-08 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 6832 UK LIMITED Director 2017-01-01 CURRENT 2015-10-01 Active
STEPHEN WILLIAM SPENCER NORTON AWAS 7014 UK LIMITED Director 2017-01-01 CURRENT 2015-11-09 Active
STEPHEN WILLIAM SPENCER NORTON AWAS UK 4 LIMITED Director 2017-01-01 CURRENT 2014-12-05 Active
STEPHEN WILLIAM SPENCER NORTON AWAS UK 3 LIMITED Director 2017-01-01 CURRENT 2014-12-05 Active
STEPHEN WILLIAM SPENCER NORTON HYBRID CONSULTANCY (UK) LIMITED Director 2016-12-31 CURRENT 2004-06-22 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON ERG WIND MEI 2-14-2 (UK) LIMITED Director 2016-12-31 CURRENT 2006-10-03 Active
STEPHEN WILLIAM SPENCER NORTON VGS AIRCRAFT LEASING UK TWO LIMITED Director 2016-12-31 CURRENT 2012-10-09 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON VGS AIRCRAFT LEASING UK TWO LIMITED Director 2016-12-31 CURRENT 2012-10-09 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON AIRCRAFT CAPITAL LIMITED Director 2016-12-31 CURRENT 1990-04-26 Active
STEPHEN WILLIAM SPENCER NORTON ERG WIND MEI 2-14-1 (UK) LIMITED Director 2016-12-31 CURRENT 2006-10-03 Active
STEPHEN WILLIAM SPENCER NORTON GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2006-10-12 Active
STEPHEN WILLIAM SPENCER NORTON EC FINANCE PLC Director 2016-12-31 CURRENT 2010-03-17 Active
STEPHEN WILLIAM SPENCER NORTON ALC UK AIRCRAFT LIMITED Director 2016-12-31 CURRENT 2011-05-16 Active
STEPHEN WILLIAM SPENCER NORTON AMENTUM (UK) AIRCRAFT LEASING NO.2 LIMITED Director 2016-12-31 CURRENT 2015-05-06 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON UK CREDIT FINANCE LIMITED Director 2016-12-31 CURRENT 2007-01-24 Active
STEPHEN WILLIAM SPENCER NORTON AIRCRAFT CAPITAL LEASING A LIMITED Director 2016-12-31 CURRENT 1945-09-04 Active
STEPHEN WILLIAM SPENCER NORTON KION HOLDINGS LIMITED Director 2016-12-31 CURRENT 2006-09-05 Liquidation
STEPHEN WILLIAM SPENCER NORTON AMENTUM (UK) AIRCRAFT LEASING LIMITED Director 2016-12-31 CURRENT 2011-06-29 Active - Proposal to Strike off
STEPHEN WILLIAM SPENCER NORTON GREENWAY INFRASTRUCTURE CAPITAL PLC Director 2016-12-31 CURRENT 2006-10-13 Active
STEPHEN WILLIAM SPENCER NORTON UK SPV CREDIT FINANCE LIMITED Director 2016-12-31 CURRENT 2007-01-24 Active
STEPHEN WILLIAM SPENCER NORTON TIANQI LITHIUM ENERGY AUSTRALIA PTY LTD Director 2016-12-20 CURRENT 2014-03-26 Active
TMF CORPORATE DIRECTORS LIMITED FLAGSHIP FIVE LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
TMF CORPORATE DIRECTORS LIMITED FLAGSHIP THREE LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
TMF CORPORATE DIRECTORS LIMITED CLI HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
TMF CORPORATE DIRECTORS LIMITED PROJECT YANGIN LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
TMF CORPORATE DIRECTORS LIMITED VM RECEIVABLES FINANCING PLC Director 2016-09-16 CURRENT 2016-09-16 Liquidation
TMF CORPORATE DIRECTORS LIMITED GREEN FINCO LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
TMF CORPORATE DIRECTORS LIMITED NEWDAY PARTNERSHIP SECONDARY FUNDING LTD Director 2016-08-11 CURRENT 2016-08-11 Active
TMF CORPORATE DIRECTORS LIMITED NOTTINGDALE RECEIVABLES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
TMF CORPORATE DIRECTORS LIMITED FINTAS AVIATION LEASING UK ONE LIMITED Director 2016-04-29 CURRENT 2013-07-01 Active - Proposal to Strike off
TMF CORPORATE DIRECTORS LIMITED MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED Director 2016-04-28 CURRENT 2014-12-15 Active
TMF CORPORATE DIRECTORS LIMITED FINTAS AVIATION LEASING UK THREE LIMITED Director 2016-04-28 CURRENT 2015-05-26 Active
TMF CORPORATE DIRECTORS LIMITED SECURITISATION OF CONSUMER AGREEMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
TMF CORPORATE DIRECTORS LIMITED NEWDAY SECONDARY FUNDING LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
TMF CORPORATE DIRECTORS LIMITED GREEN FINANCE PLC Director 2014-10-03 CURRENT 2014-10-03 Liquidation
TMF CORPORATE DIRECTORS LIMITED DEVICE FINANCE COLLECTIONS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Liquidation
TMF CORPORATE DIRECTORS LIMITED UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC Director 2013-04-27 CURRENT 2006-06-09 Dissolved 2017-10-03
TMF CORPORATE DIRECTORS LIMITED SHORTLINE PLC Director 2013-03-15 CURRENT 2013-03-15 Liquidation
TMF CORPORATE DIRECTORS LIMITED CAPITAL BRIDGING FINANCE NO.1 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
TMF CORPORATE DIRECTORS LIMITED UK CREDIT FINANCE LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
TMF CORPORATE DIRECTORS LIMITED UK SPV CREDIT FINANCE LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
TMF CORPORATE DIRECTORS LIMITED UKRAINE MORTGAGE LOAN OPTIONS LIMITED Director 2007-01-11 CURRENT 2004-06-23 Dissolved 2016-11-22
TMF CORPORATE DIRECTORS LIMITED GREENWAY INFRASTRUCTURE CAPITAL PLC Director 2006-10-13 CURRENT 2006-10-13 Active
TMF CORPORATE DIRECTORS LIMITED GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11Voluntary liquidation. Notice of members return of final meeting
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-10-15LIQ01Voluntary liquidation declaration of solvency
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2020-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-25
2020-10-01600Appointment of a voluntary liquidator
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-23AUDAUDITOR'S RESIGNATION
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM SPENCER NORTON
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM SPENCER NORTON
2020-04-02AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2020-04-02AP01DIRECTOR APPOINTED MR VINCENT CHESHIRE
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-11CH04SECRETARY'S DETAILS CHNAGED FOR JOINT SECRETARIAL SERVICES LIMITED on 2019-08-05
2019-08-09CH02Director's details changed for Joint Corporate Services Limited on 2019-08-05
2019-08-08CH02Director's details changed for Tmf Corporate Directors Limited on 2019-08-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-08-06PSC05Change of details for Kion Holdings Limited as a person with significant control on 2019-08-05
2019-08-05CH01Director's details changed for Mr Stephen William Spencer Norton on 2019-08-05
2018-09-07RP04CS01Second filing of Confirmation Statement dated 02/08/2016
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12AUDAUDITOR'S RESIGNATION
2017-11-10AUDAUDITOR'S RESIGNATION
2017-11-10AUDAUDITOR'S RESIGNATION
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06AP01DIRECTOR APPOINTED STEPHEN WILLIAM SPENCER NORTON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY NEIL ARTHUR
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-27CH02Director's details changed for Praxis Mgt Limited on 2016-07-15
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-14AR0102/08/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-02-17AUDAUDITOR'S RESIGNATION
2014-02-12MISCSECTION 519
2013-08-13AR0102/08/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0102/08/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011
2012-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011
2012-06-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 19/09/2011
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-08-10AR0102/08/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED MR ROY NEIL ARTHUR
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN
2010-10-01AP01DIRECTOR APPOINTED MR TARIQ HUSAIN
2010-08-16AR0102/08/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-09-21363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-11-28117APPLICATION COMMENCE BUSINESS
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ATLAS HOUSE FOURTH FLOOR 1 KING STREET LONDON EC2V 8AU
2006-11-01225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-16288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-1688(2)RAD 09/10/06--------- £ SI 49998@1=49998 £ IC 2/50000
2006-10-10CERTNMCOMPANY NAME CHANGED TREETRAIL PLC CERTIFICATE ISSUED ON 10/10/06
2006-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KION MORTGAGE FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-29
Resolution2020-09-29
Appointmen2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against KION MORTGAGE FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED 2006-12-20 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS TRUSTEE
Intangible Assets
Patents
We have not found any records of KION MORTGAGE FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KION MORTGAGE FINANCE PLC
Trademarks
We have not found any records of KION MORTGAGE FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KION MORTGAGE FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KION MORTGAGE FINANCE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KION MORTGAGE FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKION MORTGAGE FINANCE PLCEvent Date2020-09-29
 
Initiating party Event TypeResolution
Defending partyKION MORTGAGE FINANCE PLCEvent Date2020-09-29
 
Initiating party Event TypeAppointmen
Defending partyKION MORTGAGE FINANCE PLCEvent Date2020-09-29
Name of Company: KION MORTGAGE FINANCE PLC Company Number: 05894072 Nature of Business: Finance Registered office: Quadrant House, 4 Thomas More Square, London, E1W 1YW Type of Liquidation: Members Da…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KION MORTGAGE FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KION MORTGAGE FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.