AIRE VALLEY MORTGAGES 2007-2 PLC
Overview
Company Name | AIRE VALLEY MORTGAGES 2007-2 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06374633 |
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 MORTGAGES 2007-2 PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AIRE VALLEY MORTGAGES 2007-2 PLC located?
Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AIRE VALLEY MORTGAGES 2007-2 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for AIRE VALLEY MORTGAGES 2007-2 PLC?
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 | 34 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 34 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 32 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ian John Hares as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Mclelland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Who are the officers of AIRE VALLEY MORTGAGES 2007-2 PLC?
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 | Director | 182212490001 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 71663610004 | ||||||||||
HARES, Ian John | Director | Cross Road, Crossflats BD16 2UA Bingley Bradford And Bingley West Yorkshire England | United Kingdom | British | Banker | 55792230001 | ||||||||
MCLELLAND, Phillip Alexander | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | United Kingdom | British | Finance Director | 138782370001 | ||||||||
WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | Group Finance Director | 74865870004 |
Who are the persons with significant control of AIRE VALLEY MORTGAGES 2007-2 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aire Valley Holdings Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIRE VALLEY MORTGAGES 2007-2 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Nov 14, 2007 Delivered On Nov 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title interest and benefits present and future in to and under the issuer transaction documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does AIRE VALLEY MORTGAGES 2007-2 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