NEWBURY PARK MORTGAGE FUNDING LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire
StatusDISSOLVED
Company No.04644588
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution26 Jun 2019
Years4 years, 11 months, 22 days

SUMMARY

NEWBURY PARK MORTGAGE FUNDING LIMITED is an dissolved private limited company with number 04644588. It was incorporated 21 years, 4 months, 27 days ago, on 22 January 2003 and it was dissolved 4 years, 11 months, 22 days ago, on 26 June 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2018

Action Date: 13 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Craig James Mckinlay

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig James Mckinlay

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Leslie Street

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 30 Finsbury Square London EC2P 2YU

Change date: 2017-07-07

New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: 30 Finsbury Square London EC2P 2YU

Old address: No. 1 Dorset Street Southampton Hampshire SO15 2DP

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 20 Mar 2017

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ

Change date: 2016-07-11

New address: No. 1 Dorset Street Southampton Hampshire SO15 2DP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2016-03-29

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/16

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Ascot House Maidenhead Office Park Maidenhead SL6 3QQ

Change date: 2016-01-11

Old address: Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gareth Thompson

Change date: 2015-11-20

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr David Gareth Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Esther Elaine Morley

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Harvey Morris

Termination date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Arthur Henderson

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-30

Officer name: Mr James Harvey Morris

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lloyd

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Kevin Patrick Mckenna

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shilla Pindoria

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esther Elaine Morley

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Arthur Henderson

Appointment date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

New address: Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB

Old address: 2 Gresham Street London EC2V 7QP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Street

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anant Patel

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mckenna

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ralph

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Salter

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shilla Pindoria

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Murray

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 20,000,001 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Anant Patel

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Derek Lloyd

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Nicholas James Ralph

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Kershaw Salter

Change date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Mr Dominic Murray

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Mr Dominic Murray

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dominic murray / 16/06/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kensington secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr dominic murray

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF


Some Companies

BAILRIGG CAPITAL LIMITED

SUITES 1 & 2, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:07031386
Status:ACTIVE
Category:Private Limited Company

BIDOO LTD

C/O PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 5TH FLOOR ALDERMARY HOUSE,LONDON,EC4N 1TX

Number:07473613
Status:ACTIVE
Category:Private Limited Company

DYAL TRADING LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:06719302
Status:LIQUIDATION
Category:Private Limited Company

LYONS GROUP HOLDINGS LIMITED

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:06511371
Status:ACTIVE
Category:Private Limited Company

MIDAS ENERGY PLUS LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:11398904
Status:ACTIVE
Category:Private Limited Company

QUALITY HEALTHCARE SOLUTIONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08783577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source