Dissolved
Dissolved 2015-02-06
Company Information for CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2015-02-06 |
Company Name | ||
---|---|---|
CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC | ||
Legal Registered Office | ||
32 LONDON BRIDGE STREET LONDON | ||
Previous Names | ||
|
Company Number | 07407388 | |
---|---|---|
Date formed | 2010-10-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 01:34:15 |
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 |
---|---|---|
SFM CORPORATE SERVICES LIMITED |
||
VINOY RAJANAH NURSIAH |
||
SFM DIRECTORS |
||
SFM DIRECTORS (NO. 2) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MARK BLACKWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFP 5 LIMITED | Director | 2017-01-27 | CURRENT | 2016-02-10 | Dissolved 2018-01-16 | |
WEBB RESOLUTIONS LIMITED | Director | 2017-01-27 | CURRENT | 2008-09-24 | Liquidation | |
SCHEME PROCESSING SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 2013-01-29 | Liquidation | |
CORNHILL MORTGAGES NO.3 LIMITED | Director | 2017-01-12 | CURRENT | 2017-01-12 | Dissolved 2018-08-15 | |
SENTINEL ROCK LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Dissolved 2016-12-06 | |
ANNICK FINANCE COMPANY LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Dissolved 2016-12-06 | |
CORNHILL MORTGAGES NO.1 LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Dissolved 2018-01-19 | |
SILK ROAD FINANCE NUMBER FOUR PLC | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-11-03 | |
SILK ROAD HOLDCO NUMBER FOUR LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-11-03 | |
VIRGIL MORTGAGE NO.1 PLC | Director | 2013-02-27 | CURRENT | 2013-01-30 | Liquidation | |
VIRGIL MORTGAGE NO.1 HOLDINGS LIMITED | Director | 2013-02-27 | CURRENT | 2012-11-07 | Dissolved 2018-01-09 | |
GMAC-RFC EUROPE LIMITED | Director | 2013-02-19 | CURRENT | 2000-05-08 | Dissolved 2016-06-16 | |
GMAC-RFC HOLDINGS LIMITED | Director | 2013-02-19 | CURRENT | 1997-11-25 | Dissolved 2017-01-25 | |
GMAC-RFC PROPERTY FINANCE LIMITED | Director | 2013-02-19 | CURRENT | 2005-05-23 | Dissolved 2016-10-28 | |
LINKS PROPERTY 22 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-20 | |
LINKS PROPERTY 24 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 20 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-19 | |
LINKS UK HOLDCO 1B LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-08-19 | |
LINKS PROPERTY 14 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS PROPERTY 15 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-20 | |
LINKS PROPERTY 21 LIMITED | Director | 2013-01-17 | CURRENT | 2007-10-25 | Dissolved 2015-08-21 | |
LINKS UK HOLDCO 1A LIMITED | Director | 2013-01-17 | CURRENT | 2007-08-14 | Dissolved 2015-12-29 | |
SFM EUROPE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2017-02-21 | |
PERFORMER FINANCING PLC | Director | 2011-12-14 | CURRENT | 2011-09-20 | Dissolved 2016-09-02 | |
TRITON (EUROPEAN LOAN CONDUIT NO. 26) PLC | Director | 2011-10-31 | CURRENT | 2007-02-07 | Dissolved 2018-04-25 | |
ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC | Director | 2011-10-31 | CURRENT | 2007-06-14 | Liquidation | |
PERFORMER FUNDING NO.1 LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-06 | Dissolved 2016-01-26 | |
PERFORMER FINANCING HOLDINGS LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-06 | Dissolved 2016-08-16 | |
AUTOKINITO PLC | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2017-06-08 | |
AUTOKINITO HOLDINGS LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SPITI PLC | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2017-06-08 | |
PRIVATE ASSET RECEIVABLES SECURITISATION HOLDINGS LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-01-13 | |
PRIVATE ASSET RECEIVABLES SECURITISATION 2011-1 PLC | Director | 2011-08-08 | CURRENT | 2011-08-08 | Dissolved 2015-01-16 | |
CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINOY RAJANAH NURSIAH / 17/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/12/2010 | |
AR01 | 14/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK BLACKWELL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 20/01/2011 | |
CERTNM | COMPANY NAME CHANGED SPV SECURITISATION 2010-1 PLC CERTIFICATE ISSUED ON 20/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 50000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC | Event Date | 2014-09-16 |
Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 30 October 2014. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 October 2014. Date of appointment: 24 December 2013. Office Holder details: Paul Williams, (IP No. 9294) and Jason Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London SE1 9SG Further details contact: Paul Williams or Jason Godefroy, Tel: +44 (0)20 7089 4700. Alternative contact: Fariba Fassihi-Rad, Email: Fariba.Fassihi-Rad@duffandphelps.com, Tel: 020 7089 4893. | |||
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. |