Dissolved
Dissolved 2017-05-16
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 Name | ||
---|---|---|
VIKING CONSORTIUM FINANCE LIMITED | ||
Legal Registered Office | ||
26 SPRING GARDENS MANCHESTER M2 Other companies in EC1R | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOPHIE CATHERINE JANE REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLOS DOUSSINAGUE MENDEZ DE LUGO |
Director | ||
PETER ANTON GERSTROM |
Director | ||
JOAN DAVID GRIMA TERRE |
Director | ||
GUSTAVO ADOLFO DE MELO MAGALHAES LOPES DA SILVA |
Director | ||
HANS RUPPRECHT WILHELM MEISSNER |
Director | ||
RICHARD LLEWELYN MILNES-JAMES |
Director | ||
VIVIAN KINGFON NICOLI |
Director | ||
MANUEL CAVACO GUERREIRO |
Director | ||
ANTONIO HENRIQUE DA SILVA CRUZ |
Director | ||
BERNARDO JOAO CARVALHO DU SOUSA FIALHO |
Director | ||
MANUEL CAVACO GUERREIRO |
Director | ||
ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS |
Director | ||
SALLY VERONICA DIXON |
Company Secretary | ||
MALCOLM JOHN WARD |
Director | ||
SIMON GEORGE BATEY |
Director | ||
NICOLAS MERIGO |
Director | ||
WILLIAM PIERSON |
Director | ||
RICHARD JOHANNES ORMEROD WILLACY |
Director | ||
LUIS ABRAIRA |
Director | ||
JOAO FILIPE GROSSO PAULA SANTOS |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
CATHERINE MARGARET LLOYD |
Director | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVO LOPES DA SILVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS DOUSSINAGUE MENDEZ DE LUGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS MEISSNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN GRIMA TERRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN NICOLI | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL GUERREIRO | |
AP01 | DIRECTOR APPOINTED MR MANUEL CAVACO GUERREIRO | |
AP01 | DIRECTOR APPOINTED MR GUSTAVO ADOLFO DE MELO MAGALHAES LOPES DA SILVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO CRUZ | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 257320912 | |
AR01 | 25/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDO FIALHO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BERNARDO JOAO CARVALHO DU SOUSA FIALHO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL GUERREIRO | |
AP01 | DIRECTOR APPOINTED MR ANTONIO HENRIQUE DA SILVA CRUZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO SANTOS | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 257320912 | |
AR01 | 25/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED | |
AR01 | 25/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY DIXON | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS / 10/02/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER ANTON GERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD | |
AP01 | DIRECTOR APPOINTED MANUEL CAVACO GUERREIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BATEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CARLOS DOUSSINAGUE MENDEZ DE LUGO | |
AR01 | 25/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MERIGO | |
AP01 | DIRECTOR APPOINTED JOAN DAVID GRIMA TERRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PIERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE BATEY / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MERIGO / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS RUPPRECHT WILHELM MEISSNER / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN KINGFON NICOLI / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PIERSON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS / 19/10/2009 | |
288a | DIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED WILLIAM PIERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR LUIS ABRAIRA | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 250 BISHOPSGATE LONDON EC2M 4AA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/400000000 29 | |
123 | NC INC ALREADY ADJUSTED 29/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-10-13 |
Appointment of Liquidators | 2015-10-13 |
Meetings of Creditors | 2015-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL JUNIOR DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
JUNIOR DEBENTURE | Outstanding | BARCLAYS BANK (THE SECURITY TRUSTEE) |
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VIKING CONSORTIUM FINANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VIKING CONSORTIUM FINANCE LIMITED | Event Date | 2015-10-05 |
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 Type | Appointment of Liquidators | |
Defending party | VIKING CONSORTIUM FINANCE LIMITED | Event Date | 2015-10-05 |
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 Type | Meetings of Creditors | |
Defending party | VIKING CONSORTIUM FINANCE LIMITED | Event Date | 2015-09-17 |
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. | |||
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. |