Dissolved
Dissolved 2017-03-08
Company Information for KION MORTGAGE FINANCE NO.3 PLC
32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
08038189
Public Limited Company
Dissolved Dissolved 2017-03-08 |
Company Name | |
---|---|
KION MORTGAGE FINANCE NO.3 PLC | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | |
Company Number | 08038189 | |
---|---|---|
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-03-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 23:28:03 |
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 |
---|---|---|
SUNIL MASSON |
||
SALLY MARGARET GILDING |
||
SUNIL MASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODIE OSBORNE |
Company Secretary | ||
NICHOLAS JOHN BLAND |
Director | ||
MAHEN BEEJADURSINGH SURNAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFSE UK LIMITED | Director | 2013-09-20 | CURRENT | 2009-08-04 | Dissolved 2016-08-26 | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
MOTOR 2011 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2010-08-02 | Dissolved 2016-02-06 | |
MOTOR 2011 PLC | Director | 2013-04-09 | CURRENT | 2010-07-12 | Dissolved 2016-02-06 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
KION CLO FINANCE NO.1 PLC | Director | 2013-04-09 | CURRENT | 2012-04-19 | Dissolved 2017-03-08 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
ESCORIAL FINANCE LIMITED | Director | 2013-06-10 | CURRENT | 2007-03-19 | Dissolved 2015-10-21 | |
MOTOR 2011 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2010-08-02 | Dissolved 2016-02-06 | |
MOTOR 2011 PLC | Director | 2013-04-09 | CURRENT | 2010-07-12 | Dissolved 2016-02-06 | |
KION CLO FINANCE NO.1 PLC | Director | 2013-04-09 | CURRENT | 2012-04-19 | Dissolved 2017-03-08 | |
BYZANTIUM II HOLDINGS LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2013-09-17 | |
BYZANTIUM II FINANCE PLC | Director | 2008-10-28 | CURRENT | 2008-10-28 | Liquidation | |
THEMELEION VI MORTGAGE FINANCE PLC | Director | 2008-10-17 | CURRENT | 2008-10-17 | Liquidation | |
STEGASIS MORTGAGE FINANCE PLC | Director | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2013-09-21 | |
THEMELEION V MORTGAGE FINANCE PLC | Director | 2008-01-18 | CURRENT | 2008-01-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET MAILSTOP 428 LONDON EC2N 2DB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SALLY GILDING | |
AP01 | DIRECTOR APPOINTED MR SUNIL MASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND | |
AP03 | SECRETARY APPOINTED MR SUNIL MASSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
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 | 2016-10-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEED | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KION MORTGAGE FINANCE NO.3 PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KION MORTGAGE FINANCE NO.3 PLC | Event Date | 2016-10-25 |
Notice is hereby given that a final general meeting of the Company will be held at 10.45 am on 28 November 2016. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is 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 25 November 2016. Date of Appointment: 14 January 2014 Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. | |||
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. |