AIRE VALLEY FINANCE LIMITED

AIRE VALLEY FINANCE LIMITED

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

    Company NameAIRE VALLEY FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416148
    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 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 AddressNo

    What were the previous names of AIRE VALLEY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRE VALLEY FINANCE PLCSep 16, 1997Sep 16, 1997
    MIDDLEBAY PLCAug 07, 1997Aug 07, 1997

    What are the latest filings for AIRE VALLEY FINANCE 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

    Satisfaction of charge 2 in full

    2 pagesMR04

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Sep 29, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 30, 2012

    • Capital: GBP 2.00
    6 pagesSH19

    Appointment of Paul Martin Hopkinson as a director on Jan 20, 2012

    3 pagesAP01

    Termination of appointment of Capita Trust Corporate Services Limited as a director on Jan 20, 2012

    2 pagesTM01

    Termination of appointment of Capita Trust Company Limited as a director on Jan 20, 2012

    2 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    47 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Annual return made up to Sep 29, 2011 with full list of shareholders

    16 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Secretary's details changed for John Gornall on Dec 04, 2009

    3 pagesCH03

    Director's details changed for Mr Phillip Alexander Mclelland on Nov 26, 2009

    3 pagesCH01

    Who are the officers of AIRE VALLEY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Great BritainBritishDirector Of Tax & Company Secretary61412160002
    MCLELLAND, Phillip Alexander
    Croft Road
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritishFinance Director138782370001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Secretary
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    BritishBanker54741250001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Secretary
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    BritishBanker8213980001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    BAKER, David Ross
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    Director
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    United KingdomBritishCorporate Trustee117752270001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    BritishSolicitor40726920001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    BritishTrustee Official18277980003
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishTrust Officer101422170001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritishBanker54741250001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritishBanker8213980001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritishSolicitor40718770002
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    BritishBanker48116480001
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    BritishAccountant16815390001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    BritishGroup Finance & It Director67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director74865870004
    CAPITA TRUST COMPANY LIMITED
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Director
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    82708370002
    CAPITA TRUST CORPORATE SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    114688040003

    Does AIRE VALLEY FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Exchange Trust Company LTD(As Trustee for the Secured Creditors)
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    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
    • Royal Exchange Trust Company Limited; (As Trustee for the Secured Creditors) (the "Trustee")
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Jan 20, 2005Statement 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