AIRE VALLEY FINANCE LIMITED
Overview
Company Name | AIRE VALLEY FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03416148 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AIRE VALLEY FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AIRE VALLEY FINANCE LIMITED located?
Registered Office Address | PO BOX 88 Croft Road Crossflatts BD16 2UA Bingley West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRE VALLEY FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
AIRE VALLEY FINANCE PLC | Sep 16, 1997 | Sep 16, 1997 |
MIDDLEBAY PLC | Aug 07, 1997 | Aug 07, 1997 |
What are the latest filings for AIRE VALLEY FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 30, 2012
| 6 pages | SH19 | ||||||||||
Appointment of Paul Martin Hopkinson as a director on Jan 20, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Capita Trust Corporate Services Limited as a director on Jan 20, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Capita Trust Company Limited as a director on Jan 20, 2012 | 2 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 47 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Secretary's details changed for John Gornall on Dec 04, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Phillip Alexander Mclelland on Nov 26, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of AIRE VALLEY FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
HOPKINSON, Paul Martin | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | Great Britain | British | Director Of Tax & Company Secretary | 61412160002 | ||||
MCLELLAND, Phillip Alexander | Director | Croft Road BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | United Kingdom | British | Finance Director | 138782370001 | ||||
CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
GREENOUGH, Keith Richard | Secretary | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | British | Banker | 54741250001 | |||||
HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
PHEASEY, Michael | Secretary | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | British | Banker | 8213980001 | |||||
SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
BAKER, David Ross | Director | Newsteads Bakers Lane CM9 8JS Tolleshunt Major Essex | United Kingdom | British | Corporate Trustee | 117752270001 | ||||
CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | Solicitor | 40726920001 | |||||
FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | Trustee Official | 18277980003 | |||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Trust Officer | 101422170001 | |||||
GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | Banker | 54741250001 | ||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||
PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | Banker | 8213980001 | ||||
RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | Solicitor | 40718770002 | ||||
RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | Banker | 48116480001 | |||||
SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | Accountant | 16815390001 | |||||
THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | Group Finance & It Director | 67936670003 | |||||
WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | Group Finance Director | 74865870004 | ||||
CAPITA TRUST COMPANY LIMITED | Director | 7th Floor Phoenix House 18 King William Street EC4N 7HE London | 82708370002 | |||||||
CAPITA TRUST CORPORATE SERVICES LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 114688040003 |
Does AIRE VALLEY FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation in security | Created On Jun 24, 1998 Delivered On Jul 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any receiver under or pursuant to various documents (as defined) | |
Short particulars The whole right title and interest in and to all of the scottish loans annd scottish mortgages comprised in the scottish mortgage pool (breif particulars of which are detailed in schedule 1 attached to the form 395) and all principal sums including any further advances present or future interest and expenses comprised therein and secured thereby,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge and assignment | Created On Nov 04, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and /or any receiver, under pursuant to or in connection with the deed of charge or the transaction documents (as defined) under or in respect of the trust deed notes and the coupons (as defined) on any account whatsoever any and all monies due or to become due from the company to the administrator (as defined) under or pursuant to the administration agreement or the deed of charge (as defined); any and all monies due or to become due from the company to the vendors (as defined) under or pursuant to the mortgage sale agreement or the deed of charge (as defined); any and all monies due or to become due from the company to the gic provider (as defined) under or pursuant to the guaranteed investment contract or the deed of charge (as defined); any and all monies due or to become due from the company to the start-up loan provider (as defined) under or pursuant to the start-up loan agreement or the deed of charge; and any and all monies due or to become due from the company to the b noteholder (as defined) under or pursuant to the b notes or the deed of charge; any and all monies due or to become due from the company to the downgrade facility provider (as defined) under or pursuant to the nwb loan agreement or the deed of charge | |
Short particulars All the company's right, title interest and benefit present and future in to and under the english mortgage pool, all mortgages comprised therein and all monies assured by or to become payable under the same and the benfits of all covenants relating thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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