AIRE VALLEY FINANCE (NO.2) LIMITED

AIRE VALLEY FINANCE (NO.2) LIMITED

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

    Company NameAIRE VALLEY FINANCE (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006685
    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 (NO.2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIRE VALLEY FINANCE (NO.2) 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 (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRE VALLEY FINANCE (NO.2) PLCJun 26, 2000Jun 26, 2000
    TRUSHELFCO (NO.2670) LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for AIRE VALLEY FINANCE (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AIRE VALLEY FINANCE (NO.2) 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

    Annual return made up to Jun 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 2
    SH01

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

    1 pagesAA01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    15 pagesAR01

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Statement of capital on Jun 19, 2012

    • Capital: GBP 2
    6 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    14 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

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

    2 pagesRR02

    Auditor's resignation

    3 pagesAUD

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Jun 02, 2010 with full list of shareholders

    13 pagesAR01

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

    3 pagesCH03

    Who are the officers of AIRE VALLEY FINANCE (NO.2) 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
    A0SVQFJBD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    A0SVQFJBD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritishFinance Director138782370001
    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
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAKER, David Ross
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    Director
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    United KingdomBritishCorporate Trustee117752270001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishTrust Official101422170001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    HUTCHINSON, Marc Sandford
    77 Ronalds Road
    N5 1XB London
    Director
    77 Ronalds Road
    N5 1XB London
    AustralianSolicitor41799940001
    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
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    BritishGroup Finance Director67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director74865870004
    WONG, Hughie Sheau Cherng
    Flat 4
    100 Drayton Park
    N5 1ND London
    Director
    Flat 4
    100 Drayton Park
    N5 1ND London
    BritishSolicitor70691800001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001
    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 (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of charge made between the issuer citicorp trustee company limited (the "security trustee") and capita irg trustees limited (the "note trustee")
    Created On Oct 04, 2000
    Delivered On Oct 17, 2000
    Satisfied
    Amount secured
    The aggregate of all money and other liabilities which from time to time are or may become due owing or payable by the issuer to each of the secured creditors under the notes or transaction documents ("secured amounts")
    Short particulars
    The issuer with full guarantee has charged to the security agent (as defined) by way of first equitable mortgage the benefit of the issuer's interest in the mortgage security trust (as defined) and the issuer trust (as defined) and charge to the security trustee by way of first fixed charge the benefit of each authorised investment (as defined) of funds standing to the credit of the issuer accounts (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (For Itself and as Trustee for the Secured Creditors)
    Transactions
    • Oct 17, 2000Registration of a charge (395)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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