THEMELEION MORTGAGE FINANCE PLC
Status | LIQUIDATION |
Company No. | 05027993 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THEMELEION MORTGAGE FINANCE PLC is an liquidation private limited company with number 05027993. It was incorporated 20 years, 4 months, 7 days ago, on 28 January 2004. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2024
Action Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2023
Action Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2022
Action Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-15
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2021-12-02
Old address: 55 Baker Street London W1U 7EU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jan 2021
Action Date: 15 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2020
Action Date: 15 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-15
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eileen Marie Hughes
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howard Filer
Termination date: 2018-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2019
Action Date: 15 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2018
Action Date: 15 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2017
Action Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Address
Type: AD01
Old address: C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF
New address: 55 Baker Street London W1U 7EU
Change date: 2015-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Mortgage satisfy charge full
Date: 08 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-05
Officer name: Martin Mcdermott
Documents
Accounts with accounts type full
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: Martin Mcdermott
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: Mr Mark Howard Filer
Documents
Accounts with accounts type full
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
Change date: 2011-06-01
Documents
Change corporate secretary company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-31
Officer name: Wilmington Trust Sp Services (London) Limited
Documents
Change corporate director company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wilmington Trust Sp Services (London) Limited
Change date: 2011-05-31
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Masson
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Howard Filer
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Samson
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type full
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 01/06/04 from: level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ
Documents
Legacy
Date: 18 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/05/04--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate authorisation to commence business borrow
Date: 13 May 2004
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 13 May 2004
Category: Incorporation
Type: 117
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: 9 cheapside london EC2V 6AD
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed athena mortgage finance PLC\certificate issued on 25/02/04
Documents
Legacy
Date: 10 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Some Companies
100 ANSTEY LANE,LEICESTER,LE7 7JB
Number: | 01651692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | OC343381 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP
Number: | 10258008 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIM GENERAL PARTNER 1 LIMITED
ELEVATION HOUSE, UNIT 1 MARLIN OFFICE VILLAGE, CHESTER ROAD,BIRMINGHAM,B35 7AZ
Number: | 06004424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 44B,,LONDON,NW10 7TR
Number: | 08342651 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAWARDEN COURT,BEBINGTON,CH63 3JQ
Number: | 11164993 |
Status: | ACTIVE |
Category: | Private Limited Company |