BUSINESS MORTGAGE FINANCE 3 PLC
Overview
Company Name | BUSINESS MORTGAGE FINANCE 3 PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 05419479 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS MORTGAGE FINANCE 3 PLC?
Company Name | From | Until |
---|---|---|
TILTWAY PLC | Apr 11, 2005 | Apr 11, 2005 |
What are the latest accounts for BUSINESS MORTGAGE FINANCE 3 PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2023 |
Next Accounts Due On | Mar 29, 2024 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2022 |
What is the status of the latest confirmation statement for BUSINESS MORTGAGE FINANCE 3 PLC?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for BUSINESS MORTGAGE FINANCE 3 PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Apex Trust Corporate Limited as a secretary on Jul 13, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Apex Group Fiduciary Services (Uk) Limited as a secretary on Jul 13, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Apex Trust Corporate Limited as a director on Jul 13, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 13, 2023 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Full accounts made up to May 31, 2022 | 18 pages | AA | ||||||||||
Full accounts made up to May 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Coral Suzanne Bidel on Aug 21, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Beejadhursingh Surnam as a director on Aug 20, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bmf Holdings Limited as a person with significant control on Aug 21, 2020 | 2 pages | PSC05 | ||||||||||
Court order S1096 Court Order to Rectify | 4 pages | OC | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of BUSINESS MORTGAGE FINANCE 3 PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX TRUST CORPORATE LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom |
| 109010570016 | ||||||||||
SPEIGHT, Marc | Director | 15 Westferry Circus Canary Wharf E14 4HD London Pkf Littlejohn Advisory Limited | England | British | Associate Director | 245706070001 | ||||||||
APEX CORPORATE SERVICES (UK) LIMITED | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom |
| 114688040020 | ||||||||||
APEX TRUST CORPORATE LIMITED | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom |
| 109010570016 | ||||||||||
APEX GROUP FIDUCIARY SERVICES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor England |
| 175738460147 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom |
| 108845150006 | ||||||||||
ALLEN, Sophie Marie | Director | 49 Ravensdale Avenue Finchley N12 9HR London | British | Solicitor | 82929960001 | |||||||||
BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | Director | 139162470001 | ||||||||
BINGHAM, Jason Christopher | Director | King William Street EC4N 7BP London 1st Floor Phoenix House 18 | United Kingdom | British | Director | 139162470001 | ||||||||
IQBAL, Ahsan Zafar | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | United Kingdom | British | Director | 169580410001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||||||
MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | Company Director | 80388420001 | ||||||||
NEHRA, Anuj | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | United Kingdom | British | Director | 119449420001 | ||||||||
PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | Chartered Accountant | 98696360002 | ||||||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
RAPLEY, Vincent Michael | Director | Chart Corner Cottage Seal Chart TN15 0ES Sevenoaks Kent | England | British | Banker | 97416440001 | ||||||||
SAOUT, James Robert | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | England | British | Director | 190612650001 | ||||||||
SCHNAIER, Martin Charles | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | Director | 166481410002 | ||||||||
SCOTT, Neville Duncan | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | England | British | Director/ Accountant | 165708200001 | ||||||||
SURNAM, Beejadhursingh | Director | Palmer Street SW1H 0AD London 21 England | England | British | Director | 205835330001 | ||||||||
THEOBALD, Timothy Paul | Director | Broughton Hall BD23 3AE Skipton The Vineries North Yorkshire England | United Kingdom | British | Chartered Accountant | 189186400001 |
Who are the persons with significant control of BUSINESS MORTGAGE FINANCE 3 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmf Holdings Limited | Apr 06, 2016 | 125 London Wall EC2Y 5AS London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUSINESS MORTGAGE FINANCE 3 PLC 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