BUSINESS MORTGAGE FINANCE 3 PLC

BUSINESS MORTGAGE FINANCE 3 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBUSINESS MORTGAGE FINANCE 3 PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05419479
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS MORTGAGE FINANCE 3 PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUSINESS MORTGAGE FINANCE 3 PLC located?

    Registered Office Address
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS MORTGAGE FINANCE 3 PLC?

    Previous Company Names
    Company NameFromUntil
    TILTWAY PLCApr 11, 2005Apr 11, 2005

    What are the latest accounts for BUSINESS MORTGAGE FINANCE 3 PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2023
    Next Accounts Due OnMar 29, 2024
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for BUSINESS MORTGAGE FINANCE 3 PLC?

    Last Confirmation Statement Made Up ToApr 11, 2025
    Next Confirmation Statement DueApr 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2024
    OverdueNo

    What are the latest filings for BUSINESS MORTGAGE FINANCE 3 PLC?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on Aug 23, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2024

    LRESSP

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Apex Trust Corporate Limited as a secretary on Jul 13, 2023

    2 pagesAP04

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 13, 2023

    1 pagesTM01

    Termination of appointment of Apex Group Fiduciary Services (Uk) Limited as a secretary on Jul 13, 2023

    1 pagesTM02

    Appointment of Apex Trust Corporate Limited as a director on Jul 13, 2023

    2 pagesAP02

    Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 13, 2023

    2 pagesAP02

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Full accounts made up to May 31, 2022

    18 pagesAA

    Full accounts made up to May 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Coral Suzanne Bidel on Aug 21, 2020

    2 pagesCH01

    Termination of appointment of Beejadhursingh Surnam as a director on Aug 20, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Change of details for Bmf Holdings Limited as a person with significant control on Aug 21, 2020

    2 pagesPSC05

    Court order

    S1096 Court Order to Rectify
    4 pagesOC

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of BUSINESS MORTGAGE FINANCE 3 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    SPEIGHT, Marc
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Pkf Littlejohn Advisory Limited
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Pkf Littlejohn Advisory Limited
    EnglandBritishAssociate Director245706070001
    APEX CORPORATE SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    APEX GROUP FIDUCIARY SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460147
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    STATE STREET SECRETARIES (UK) LIMITED
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    ALLEN, Sophie Marie
    49 Ravensdale Avenue
    Finchley
    N12 9HR London
    Director
    49 Ravensdale Avenue
    Finchley
    N12 9HR London
    BritishSolicitor82929960001
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector179297460002
    BINGHAM, Jason Christopher
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishDirector139162470001
    BINGHAM, Jason Christopher
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    Director
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    United KingdomBritishDirector139162470001
    IQBAL, Ahsan Zafar
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    United KingdomBritishDirector169580410001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritishCompany Director80388420001
    NEHRA, Anuj
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    United KingdomBritishDirector119449420001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritishChartered Accountant98696360002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAPLEY, Vincent Michael
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    EnglandBritishBanker97416440001
    SAOUT, James Robert
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    EnglandBritishDirector190612650001
    SCHNAIER, Martin Charles
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritishDirector166481410002
    SCOTT, Neville Duncan
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    EnglandBritishDirector/ Accountant165708200001
    SURNAM, Beejadhursingh
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    EnglandBritishDirector205835330001
    THEOBALD, Timothy Paul
    Broughton Hall
    BD23 3AE Skipton
    The Vineries
    North Yorkshire
    England
    Director
    Broughton Hall
    BD23 3AE Skipton
    The Vineries
    North Yorkshire
    England
    United KingdomBritishChartered Accountant189186400001

    Who are the persons with significant control of BUSINESS MORTGAGE FINANCE 3 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Apr 06, 2016
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04846251
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUSINESS MORTGAGE FINANCE 3 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2024Commencement of winding up
    Aug 07, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Goderski
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Oliver Collinge
    3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    3rd Floor One Park Row
    LS1 5HN Leeds

    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