VIKING CONSORTIUM FINANCE LIMITED

VIKING CONSORTIUM FINANCE LIMITED

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

    Company NameVIKING CONSORTIUM FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06067517
    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 VIKING CONSORTIUM FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VIKING CONSORTIUM FINANCE LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VIKING CONSORTIUM FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLECROWN LIMITEDJan 25, 2007Jan 25, 2007

    What are the latest accounts for VIKING CONSORTIUM FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for VIKING CONSORTIUM FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Termination of appointment of Peter Anton Gerstrom as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Richard Llewelyn Milnes-James as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Joan David Grima Terre as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Vivian Kingfon Nicoli as a director on May 31, 2016

    2 pagesTM01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 05, 2015

    LRESEX

    Registered office address changed from 2 Coldbath Square London EC1R 5HL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Sep 24, 2015

    2 pagesAD01

    Termination of appointment of Manuel Cavaco Guerreiro as a director on Apr 15, 2015

    1 pagesTM01

    Appointment of Mr Manuel Cavaco Guerreiro as a director on Feb 25, 2015

    2 pagesAP01

    Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on Feb 24, 2015

    2 pagesAP01

    Termination of appointment of Antonio Henrique Da Silva Cruz as a director on Feb 25, 2015

    1 pagesTM01

    Annual return made up to Jan 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 257,320,912
    SH01

    Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on Feb 06, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2013

    55 pagesAA

    Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director

    2 pagesAP01

    Termination of appointment of Manuel Guerreiro as a director

    1 pagesTM01

    Appointment of Mr Antonio Henrique Da Silva Cruz as a director

    2 pagesAP01

    Termination of appointment of Antonio Santos as a director

    1 pagesTM01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 257,320,912
    SH01

    Who are the officers of VIKING CONSORTIUM FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED, Sophie Catherine Jane
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    176228790001
    DIXON, Sally Veronica
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    British105363350001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ABRAIRA, Luis
    General Diaz Porlier 50 -6o
    FOREIGN Madrid
    28001
    Director
    General Diaz Porlier 50 -6o
    FOREIGN Madrid
    28001
    SpanishCeo119918480001
    BATEY, Simon George
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritishChartered Accountant43448800005
    CRUZ, Antonio Henrique Da Silva
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    PortugalPotugueseCeo187002520001
    DOUSSINAGUE MENDEZ DE LUGO, Carlos
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    SpainSpanishInvestment Director150544790001
    FIALHO, Bernardo Joao Carvalho Du Sousa
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    PortugalPortugueseDirector188868890001
    GERSTROM, Peter Anton
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishCompany Director138719750001
    GRIMA TERRE, Joan David
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    SpainSpanishEconomist148626200001
    GUERREIRO, Manuel Cavaco
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    PortugalPortugueseDirector195509590001
    GUERREIRO, Manuel Cavaco
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    PortugalPortugueseEconomist129531610001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor147682410001
    LLOYD, Catherine Margaret
    Flat 7
    41 Stanhope Gardens
    SW7 5QY London
    Director
    Flat 7
    41 Stanhope Gardens
    SW7 5QY London
    United KingdomAustralianBanker117580140001
    LOPES DA SILVA, Gustavo Adolfo De Melo Magalhaes
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    PortugalPortugueseCeo195507650001
    MEISSNER, Hans Rupprecht Wilhelm
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishCeo Fund Managing Director106338280001
    MERIGO, Nicolas
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    SpanishChairman119918550001
    MILNES-JAMES, Richard Llewelyn
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritishFinance Director140753960001
    NICOLI, Vivian Kingfon
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomFrench/CanadianBanker94786450001
    PIERSON, William
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    AmericanDirector130605280001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SANTOS, Antonio Fernando Caldeira De Paula
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    PortugalPortugueseCeo119918900001
    SANTOS, Joao Filipe Grosso Paula
    Rua Cidade De Leiria, 23
    2775-394 Parede
    Portugal
    Director
    Rua Cidade De Leiria, 23
    2775-394 Parede
    Portugal
    PortugeseDirector121068240001
    WARD, Malcolm John
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritishCertified Accountant57775660003
    WILLACY, Richard Johannes Ormerod
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    Director
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    United KingdomBritishDirector92108930002

    Does VIKING CONSORTIUM FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental junior debenture
    Created On Nov 29, 2011
    Delivered On Dec 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage all shares owned by it, being all shares in any member of the group. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    Junior debenture
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all shares in any member of the group, first fixed charge its interest in all shares, stocks, debentures, bonds, warrants coupons or other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank (The Security Trustee)
    Transactions
    • Apr 13, 2007Registration of a charge (395)

    Does VIKING CONSORTIUM FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2017Due to be dissolved on
    Oct 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester

    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