THEMELEION VI MORTGAGE FINANCE PLC
Overview
Company Name | THEMELEION VI MORTGAGE FINANCE PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 06727067 |
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 THEMELEION VI MORTGAGE FINANCE PLC?
- (7487) /
Where is THEMELEION VI MORTGAGE FINANCE PLC located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THEMELEION VI MORTGAGE FINANCE PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2009 |
Next Accounts Due On | Apr 17, 2010 |
What is the status of the latest confirmation statement for THEMELEION VI MORTGAGE FINANCE PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 17, 2016 |
Next Confirmation Statement Due | Oct 31, 2016 |
Overdue | Yes |
What is the status of the latest annual return for THEMELEION VI MORTGAGE FINANCE PLC?
Annual Return |
|
---|
What are the latest filings for THEMELEION VI MORTGAGE FINANCE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 20, 2025 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2023 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2019 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Mark Howard Filer as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sunil Masson as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eileen Marie Hughes as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Jonathan Wynne as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2017 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2011 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Registered office address changed from * C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH* on Aug 10, 2010 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 17, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THEMELEION VI MORTGAGE FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Secretary | 6 Broad Street Place EC2M 7JH London Fifth Floor | 24311810024 | |||||||
HUGHES, Eileen Marie | Director | Third Floor, King's Arms Yard EC2R 7AF London 1 United Kingdom | United Kingdom | American | Company Director | 236618400002 | ||||
WYNNE, Daniel Jonathan | Director | Third Floor, Kings Arms Yard EC2R 7AF London 1 United Kingdom | England | British | Company Director | 101879110005 | ||||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 6 Broad Street Place EC2M 7JH London Fifth Floor | 24311810024 | |||||||
FILER, Mark Howard | Director | 6 Beeches Wood KT20 6PR Kingswood Surrey | United Kingdom | British | Director | 108927600003 | ||||
MASSON, Sunil | Director | 154 Nether Street West Finchley N3 1PG London | United Kingdom | British | Company Director | 76262480001 |
Does THEMELEION VI MORTGAGE FINANCE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Nov 17, 2008 Delivered On Nov 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right,title interest and benefit,present and future in to and under the agency agreement,the mortgage sale agreement,the cash management agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does THEMELEION VI MORTGAGE FINANCE 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