AIRE VALLEY MORTGAGES 2005-1 PLC

AIRE VALLEY MORTGAGES 2005-1 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRE VALLEY MORTGAGES 2005-1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05343520
    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 MORTGAGES 2005-1 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AIRE VALLEY MORTGAGES 2005-1 PLC located?

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

    What are the latest accounts for AIRE VALLEY MORTGAGES 2005-1 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AIRE VALLEY MORTGAGES 2005-1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2017

    LRESSP

    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

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Jan 26, 2017 with updates

    6 pagesCS01

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02

    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

    Full accounts made up to Mar 31, 2016

    37 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2015

    37 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    36 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 50,000
    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

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    25 pagesAA

    Who are the officers of AIRE VALLEY MORTGAGES 2005-1 PLC?

    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
    INTERTRUST DIRECTORS 1 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
    69353890003
    INTERTRUST DIRECTORS 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
    71663610004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    MCLELLAND, Phillip Alexander
    Craft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Craft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritish138782370001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of AIRE VALLEY MORTGAGES 2005-1 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    England
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5163624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AIRE VALLEY MORTGAGES 2005-1 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Apr 28, 2005
    Delivered On May 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title interests and benefits present and future to and under the issuer transaction documents including without limitation, all rights to receive payment of any amounts which may become payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (As Issuer Security Trustee for the Issuer Secured Creditors)
    Transactions
    • May 03, 2005Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)

    Does AIRE VALLEY MORTGAGES 2005-1 PLC 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