AIRE VALLEY FUNDING 2 LIMITED
Overview
| Company Name | AIRE VALLEY FUNDING 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05165234 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AIRE VALLEY FUNDING 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AIRE VALLEY FUNDING 2 LIMITED located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRE VALLEY FUNDING 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3066) LIMITED | Jun 29, 2004 | Jun 29, 2004 |
What are the latest accounts for AIRE VALLEY FUNDING 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for AIRE VALLEY FUNDING 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Mar 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||
Appointment of Ms Debra Amy Parsall as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Hares as a director on Oct 18, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 25 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian John Hares as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Mclelland as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AIRE VALLEY FUNDING 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 70578490003 | ||||||||||
| PARSALL, Debra Amy | Director | Station Road RM14 2TR Upminster 40a Essex | England | British | 182212490001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 71663610004 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| BELSEY, Giles Stuart | Director | Gotwick Farm Holtye Road RH19 3PP East Grinstead West Sussex | British | 98868280001 | ||||||||||
| FRANKS, Mary Bernadette | Director | 130 Skipton Road LS29 9BQ Ilkley West Yorkshire | Irish | 111437370001 | ||||||||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||||||
| HARES, Ian John | Director | Cross Road, Crossflats BD16 2UA Bingley Bradford And Bingley West Yorkshire England | United Kingdom | British | 55792230001 | |||||||||
| HUTCHINSON, Marc Sandford | Director | 74 South Hill Park Hampstead NW3 2SN London | United Kingdom | Australian | 41799940002 | |||||||||
| MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire United Kingdom | United Kingdom | British | 138782370001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 | ||||||||||
| WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | 74865870004 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Does AIRE VALLEY FUNDING 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of an accession | Created On Dec 15, 2006 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due to each of the funding 2 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title interest and benefit in, to and under the funding 2 share of the trust property, by way of first fixed charge all its right title interest and benefit present and future in and to all moneys. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Funding 2 deed of charge | Created On Feb 23, 2005 Delivered On Mar 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to each of the funding 2 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title interest and benefit in to and under the funding 2 share of the trust property and all payments received thereunder, the funding 2 agreements and all monies standing to the credit of each of the funding 2 bank accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AIRE VALLEY FUNDING 2 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