AIRE VALLEY FUNDING 1 LIMITED

AIRE VALLEY FUNDING 1 LIMITED

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

    Company NameAIRE VALLEY FUNDING 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05074932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRE VALLEY FUNDING 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIRE VALLEY FUNDING 1 LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRE VALLEY FUNDING 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KUMQUAT FUNDING LIMITEDApr 06, 2004Apr 06, 2004
    TRUSHELFCO (NO.3035) LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for AIRE VALLEY FUNDING 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AIRE VALLEY FUNDING 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Mar 27, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2017

    LRESSP

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04

    Appointment of Ms Debra Amy Parsall as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Oct 18, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2016

    31 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    31 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    30 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Ian John Hares as a director

    2 pagesAP01

    Termination of appointment of Phillip Mclelland as a director

    1 pagesTM01

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

    1 pagesAA01

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Who are the officers of AIRE VALLEY FUNDING 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490003
    PARSALL, Debra Amy
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    EnglandBritish182212490001
    SFM DIRECTORS (NO.2) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890002
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    FRANKS, Mary Bernadette
    130 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    130 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Irish111437370001
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    GREEN, Peter John
    Park Cottage
    Askham Richard
    YO23 3QP York
    Director
    Park Cottage
    Askham Richard
    YO23 3QP York
    British92728760001
    HARES, Ian John
    Cross Road, Crossflats
    BD16 2UA Bingley
    Bradford And Bingley
    West Yorkshire
    England
    Director
    Cross Road, Crossflats
    BD16 2UA Bingley
    Bradford And Bingley
    West Yorkshire
    England
    United KingdomBritish55792230001
    HUTCHINSON, Marc Sandford
    74 South Hill Park
    Hampstead
    NW3 2SN London
    Director
    74 South Hill Park
    Hampstead
    NW3 2SN London
    United KingdomAustralian41799940002
    MCLELLAND, Phillip Alexander
    Cross Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Cross Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritish138782370001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    British67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritish74865870004
    WONG, Hughie Sheau Cherng
    Flat 4
    100 Drayton Park
    N5 1ND London
    Director
    Flat 4
    100 Drayton Park
    N5 1ND London
    British70691800001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Does AIRE VALLEY FUNDING 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An accession undertaking
    Created On Jul 23, 2008
    Delivered On Aug 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the funding 1 deed of charge registered on 05/10/04 remains charged and assigned, but by virtue of the accession undertaking the scope of the funding 1 deed of charge has been extended to include the new funding 1 secured creditors see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (The Security Trustee on Behalf of Itself and the Other Funding 1 Secured Creditors
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    A second supplement funding 1 deed of charge
    Created On Jul 23, 2008
    Delivered On Aug 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other funding 1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Trust property, contractual rights, accounts, authorised investments, floating charge in undertaking and all its property, assets see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (The Security Trustee) on Behalf of Itself and the Other Funding 1 Secured Creditors
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    A supplemental funding 1 deed of charge
    Created On Nov 14, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the funding 1 secured creditors)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest and benefit in to and under the funding 1 share of the trust property all monies standing to the credit of the funding 1 bank accounts. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (The Security Trustee)
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Accession undertaking
    Created On Nov 14, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the funding 1 secured creditors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (The Security Trustee)
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Accession undertaking
    Created On May 09, 2007
    Delivered On May 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the funding 1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charge and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York on Behalf of Itself and the Other Funding 1 Secured Creditors
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Deed of charge
    Created On Oct 05, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed security over trust property, contractual rights, accounts, authorised investments floating charge whole undertaking and all property assets rights and revenues present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)

    Does AIRE VALLEY FUNDING 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2017Commencement of winding up
    Sep 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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