MORLEY FUNDING LIMITED

MORLEY FUNDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMORLEY FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORLEY FUNDING LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is MORLEY FUNDING LIMITED located?

    Registered Office Address
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MORLEY FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCE FOR HOME LOANS (29) LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for MORLEY FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MORLEY FUNDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORLEY FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Charlotte Taggart as a secretary on Jan 02, 2015

    2 pagesAP03

    Termination of appointment of Willem Pieter Wellinghoff as a secretary on Jan 02, 2015

    1 pagesTM02

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen Neil Mound as a director on May 13, 2014

    1 pagesTM01

    Appointment of Mr Kenneth John Stannard as a director on Feb 13, 2014

    2 pagesAP01

    Termination of appointment of Neil Clyne as a director on Feb 13, 2014

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Clyne on Jun 12, 2013

    2 pagesCH01

    Termination of appointment of Glen Paul Crawford as a director on May 15, 2013

    1 pagesTM01

    Appointment of Mr Neil Clyne as a director on Apr 06, 2011

    2 pagesAP01

    Appointment of Mr Willem Pieter Wellinghoff as a secretary on Dec 05, 2012

    1 pagesAP03

    Termination of appointment of John David Randall as a secretary on Dec 05, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    8 pagesAA

    Termination of appointment of John David Randall as a director on Aug 01, 2012

    1 pagesTM01

    Appointment of Mr Christopher Michael David Ross-Roberts as a director on Jul 24, 2012

    2 pagesAP01

    Annual return made up to May 24, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    3 pagesAA01

    Accounts made up to Oct 31, 2010

    8 pagesAA

    Who are the officers of MORLEY FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193782140001
    ROSS-ROBERTS, Christopher Michael David
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritishChief Financial Officer170918350001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritishChief Executive Officer103402250002
    CHURCH, Angela Jane
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    Secretary
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    British80529990002
    CRAWFORD, Glen Paul
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    Secretary
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    BritishLawyer112396570001
    GEMMELL, John Grigor
    Lillingstone
    84 Knowle Wood Road, Dorridge
    B93 8JP Solihull
    West Midlands
    Secretary
    Lillingstone
    84 Knowle Wood Road, Dorridge
    B93 8JP Solihull
    West Midlands
    British84111440004
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    British57217680002
    WELLINGHOFF, Willem Pieter
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Secretary
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    174966320001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritishGeneral Manager35557610004
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmericanInvestment Banker65072010002
    CLYNE, Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritishChief Executive Officer126151310001
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritishManaging Director178683410001
    KEEN, Nicholas
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    EnglandBritishFinancial Director38891130002
    MAYNARD, Kenneth William
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritishBanker71241260020
    MOUND, Stephen Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritishGroup Chief Operating Officer132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritishAccountant57217680002
    SHELTON, Richard Dominic
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    BritishCompany Solicitor31065230003
    VAN DEVENTER, John Meade
    Thorncombe Rise
    Munstead Park
    GU8 4AR Godalming
    Surrey
    Director
    Thorncombe Rise
    Munstead Park
    GU8 4AR Godalming
    Surrey
    EnglandBritish,AmericanFund Advisor75272530001
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    83374930001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Director
    78 Cannon Street
    EC4P 5LN London
    24311810001

    Does MORLEY FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 05, 1996
    Delivered On Nov 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under clause 1 of the deed of charge
    Short particulars
    All rights,title and interest and all moneys/property whatsoever all stocks,shares,bonds,debentures,etc; all book/other debts and all moneys; the goodwill,uncalled capital and any licences; see form 395. undertaking and all property and assets.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Nov 15, 1996Registration of a charge (395)
    • Sep 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0