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

VIKING CONSORTIUM FINANCE LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
06067517
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Viking Consortium Finance Ltd
VIKING CONSORTIUM FINANCE LIMITED was founded on 2007-01-25 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
VIKING CONSORTIUM FINANCE LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2
Other companies in EC1R
 
Previous Names
POLECROWN LIMITED09/03/2007
Filing Information
Company Number 06067517
Date formed 2007-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-16
Type of accounts GROUP
Last Datalog update: 2018-01-29 16:15:02
Primary Source:Companies House
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.

Company Officers of VIKING CONSORTIUM FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE CATHERINE JANE REED
Company Secretary 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARLOS DOUSSINAGUE MENDEZ DE LUGO
Director 2010-04-12 2016-05-31
PETER ANTON GERSTROM
Director 2010-07-26 2016-05-31
JOAN DAVID GRIMA TERRE
Director 2010-01-27 2016-05-31
GUSTAVO ADOLFO DE MELO MAGALHAES LOPES DA SILVA
Director 2015-02-24 2016-05-31
HANS RUPPRECHT WILHELM MEISSNER
Director 2007-04-25 2016-05-31
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24 2016-05-31
VIVIAN KINGFON NICOLI
Director 2007-03-09 2016-05-31
MANUEL CAVACO GUERREIRO
Director 2015-02-25 2015-04-15
ANTONIO HENRIQUE DA SILVA CRUZ
Director 2014-03-31 2015-02-25
BERNARDO JOAO CARVALHO DU SOUSA FIALHO
Director 2014-06-19 2015-02-06
MANUEL CAVACO GUERREIRO
Director 2010-05-24 2014-06-19
ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS
Director 2007-03-13 2014-03-26
SALLY VERONICA DIXON
Company Secretary 2007-06-26 2012-12-31
MALCOLM JOHN WARD
Director 2007-03-29 2010-07-23
SIMON GEORGE BATEY
Director 2007-09-18 2010-05-13
NICOLAS MERIGO
Director 2007-03-13 2010-01-28
WILLIAM PIERSON
Director 2008-04-08 2009-12-03
RICHARD JOHANNES ORMEROD WILLACY
Director 2007-03-29 2009-07-17
LUIS ABRAIRA
Director 2007-03-13 2008-04-08
JOAO FILIPE GROSSO PAULA SANTOS
Director 2007-03-13 2007-09-18
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2007-01-25 2007-06-26
CATHERINE MARGARET LLOYD
Director 2007-03-09 2007-04-25
ADRIAN JOSEPH MORRIS LEVY
Director 2007-01-25 2007-03-27
DAVID JOHN PUDGE
Director 2007-01-25 2007-03-09

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
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO LOPES DA SILVA
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DOUSSINAGUE MENDEZ DE LUGO
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HANS MEISSNER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GRIMA TERRE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN NICOLI
2015-10-164.20STATEMENT OF AFFAIRS/4.19
2015-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL GUERREIRO
2015-03-03AP01DIRECTOR APPOINTED MR MANUEL CAVACO GUERREIRO
2015-03-03AP01DIRECTOR APPOINTED MR GUSTAVO ADOLFO DE MELO MAGALHAES LOPES DA SILVA
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CRUZ
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 257320912
2015-02-10AR0125/01/15 FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDO FIALHO
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR BERNARDO JOAO CARVALHO DU SOUSA FIALHO
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL GUERREIRO
2014-04-22AP01DIRECTOR APPOINTED MR ANTONIO HENRIQUE DA SILVA CRUZ
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SANTOS
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 257320912
2014-02-10AR0125/01/14 FULL LIST
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2013-02-19AR0125/01/13 FULL LIST
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0125/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS / 10/02/2012
2011-12-12MEM/ARTSARTICLES OF ASSOCIATION
2011-12-12RES01ALTER ARTICLES 25/11/2011
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0125/01/11 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED PETER ANTON GERSTROM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-06-08AP01DIRECTOR APPOINTED MANUEL CAVACO GUERREIRO
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATEY
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED CARLOS DOUSSINAGUE MENDEZ DE LUGO
2010-02-22AR0125/01/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MERIGO
2010-02-02AP01DIRECTOR APPOINTED JOAN DAVID GRIMA TERRE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PIERSON
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE BATEY / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MERIGO / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS RUPPRECHT WILHELM MEISSNER / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN KINGFON NICOLI / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERSON / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS / 19/10/2009
2009-09-24288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288aDIRECTOR APPOINTED WILLIAM PIERSON
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR LUIS ABRAIRA
2008-02-13363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 250 BISHOPSGATE LONDON EC2M 4AA
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-18225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20RES04£ NC 100/400000000 29
2007-04-20123NC INC ALREADY ADJUSTED 29/03/07
2007-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VIKING CONSORTIUM FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-13
Appointment of Liquidators2015-10-13
Meetings of Creditors2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against VIKING CONSORTIUM FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL JUNIOR DEBENTURE 2011-12-08 Outstanding BARCLAYS BANK PLC
JUNIOR DEBENTURE 2007-04-13 Outstanding BARCLAYS BANK (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIKING CONSORTIUM FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of VIKING CONSORTIUM FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIKING CONSORTIUM FINANCE LIMITED
Trademarks
We have not found any records of VIKING CONSORTIUM FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIKING CONSORTIUM FINANCE LIMITED. 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 (70100 - Activities of head offices) as VIKING CONSORTIUM FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VIKING CONSORTIUM FINANCE LIMITED 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 TypeResolutions for Winding-up
Defending partyVIKING CONSORTIUM FINANCE LIMITEDEvent Date2015-10-05
At a General Meeting of the above-named Company duly convened and held at the offices of AlixPartners,10 Fleet Place, London EC4M 7RB on 05 October 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily, and that A P Beveridge , of AlixPartners , 10 Fleet Place, London EC4M 7RB and A C O'Keefe , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos. 8991 and 8375), be appointed Joint Liquidators for the purposes of such voluntary winding-up, and that any act required or authorised to be done by the Liquidators may be done by all or any one or more of them. For further details contact: Mark Andrew, Tel: 0161 838 4581. Alternative contact: Sophie Loughnane. Richard Milnes-James , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVIKING CONSORTIUM FINANCE LIMITEDEvent Date2015-10-05
Anne O'Keefe , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Beveridge , of AlixPartners , 10 Fleet Place, London, EC4M 7RB . : For further details contact: Mark Andrew, Tel: 0161 838 4500 Alternative contact: Sophie Loughnane.
 
Initiating party Event TypeMeetings of Creditors
Defending partyVIKING CONSORTIUM FINANCE LIMITEDEvent Date2015-09-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above-named Company will be held at the offices of AlixPartners, 10 Fleet Place, London EC4M 7RB on 05 October 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , by no later than 12.00 noon on 2 October 2015 (being the business day prior to the day of the meeting) and must also provide a completed proof of debt form. A P Beveridge of AlixPartners, 10 Fleet Place, London EC4M 7RB and Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Mark Andrew, Tel: +44 (0) 161 838 4581. Alternative contact: Sophie Loughnane, Tel: +44 (0) 161 838 4578.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKING CONSORTIUM FINANCE LIMITED 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 VIKING CONSORTIUM FINANCE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1