TRIANGLE (FUNDING ONE) LIMITED
Overview
| Company Name | TRIANGLE (FUNDING ONE) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03666735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRIANGLE (FUNDING ONE) LIMITED?
- Renting and leasing of air passenger transport equipment (77351) / Administrative and support service activities
Where is TRIANGLE (FUNDING ONE) LIMITED located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIANGLE (FUNDING ONE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAE SYSTEMS (FUNDING ONE) LIMITED | Nov 23, 2000 | Nov 23, 2000 |
| EUROPEAN AEROSPACE AND DEFENCE COMPANY LIMITED | Dec 03, 1998 | Dec 03, 1998 |
| FACTORINNER LIMITED | Nov 12, 1998 | Nov 12, 1998 |
What are the latest accounts for TRIANGLE (FUNDING ONE) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for TRIANGLE (FUNDING ONE) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 02, 2024 |
| Next Confirmation Statement Due | Sep 16, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2023 |
| Overdue | Yes |
What are the latest filings for TRIANGLE (FUNDING ONE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 11, 2025 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Martin Brennan as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2024 | 12 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 7th Floor 21 Lombard Street London EC3V 9AH on Oct 24, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 20, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Jun 16, 2022 | 2 pages | AP04 | ||||||||||
Registered office address changed from 1 Bishop Square St Albans Road West Hatfield AL10 9NE to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jul 11, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Louise Mary Dichlian as a secretary on Jun 16, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Martin Brennan as a director on May 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Jeremy Francis Barnes as a director on May 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Louise Mary Dichlian as a director on May 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Granger Atkeson as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Paul Fegan as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Keith Furstein as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Who are the officers of TRIANGLE (FUNDING ONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAPLES FIDUCIARY SERVICES (UK) LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 11th Floor England |
| 209202790001 | ||||||||||
| BARNES, Jeremy Francis | Director | Aldersgate Street EC1A 4HD London 11th Floor, 200 England | England | British | 293695480001 | |||||||||
| DICHLIAN, Sarah Louise Mary | Director | Aldersgate Street EC1A 4HD London 11th Floor, 200 England | United Kingdom | British | 295854520001 | |||||||||
| DICHLIAN, Sarah Louise Mary | Secretary | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | British | 161837610001 | ||||||||||
| HIBLIN, Louise | Secretary | Flat 202 The Circle Queen Elizabeth Street SE1 2JN London | British | 61629120001 | ||||||||||
| HIBLIN, Louise | Secretary | Flat 202 The Circle Queen Elizabeth Street SE1 2JN London | British | 61629120001 | ||||||||||
| PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 25179240002 | ||||||||||
| PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||||||
| YOUNG, Suzanne | Secretary | 31 Anselm Road Fulham SW6 1LH London | Canadian | 62248200001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATKESON, Jonathan Granger | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square | United States | American | 246972840001 | |||||||||
| BERRY, Neil Jonathan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 166447970002 | |||||||||
| BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | 62461270001 | ||||||||||
| BRENNAN, Martin | Director | Aldersgate Street EC1A 4HD London 11th Floor, 200 England | England | British | 295866880001 | |||||||||
| DAKOLIAS, Constantine Michael | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | New York United States Of America | American | 162410970001 | |||||||||
| DAKOLIAS, Constantine Michael | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | New York United States Of America | American | 162410970001 | |||||||||
| FEGAN, Nicholas Paul | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | United Kingdom | British | 186413220001 | |||||||||
| FURSTEIN, Marc Keith | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | United States | American | 161920430001 | |||||||||
| FURSTEIN, Marc Keith | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | United States | American | 161920430001 | |||||||||
| HOPE, Whittacre | Director | Heriot House Knowl Hill GU22 7HL Woking Surrey | England | British | 72323990001 | |||||||||
| KAPILA, Sundeep Kumar | Director | 85 Mildmay Grove North N1 4PL London | British | 62096380001 | ||||||||||
| LYNAS, Peter John, Mr. | Director | PO9 | United Kingdom | British | 30789300002 | |||||||||
| MUSGRAVE, Colin James | Director | Rookery Farm House Bradden NN12 8ED Towcester Northamptonshire | British | 1086950001 | ||||||||||
| PARKES, David Stanley | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 25179240002 | |||||||||
| PEACHEY, Eric Albert | Director | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||||||
| ROFE, Paul Edwin | Director | 15 Bartholomew Close GU27 1EN Haslemere Surrey | British | 95794440001 | ||||||||||
| THOMAS, Douglas Boyd | Director | St Albans Road West AL10 9NE Hatfield 1 Bishop Square United Kingdom | United Kingdom | Us Citizen | 154780900001 | |||||||||
| WOOD, James Fearghas | Director | 19 Colehill Gardens Fulham Palace Road SW6 6SZ London | British | 61628950001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRIANGLE (FUNDING ONE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortress Investment Group Llc | May 23, 2016 | 1345 Avenue Of The Americas New York PO BOX 198 19801 New York 1345 Avenue Of The Americas United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triangle Aviation (Uk) Holdings Limited | May 23, 2016 | Bishops Square St Albans Road West AL10 9NE Hatfield 1 Bishop Square Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRIANGLE (FUNDING ONE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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