THEMELEION MORTGAGE FINANCE PLC

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.05027993
CategoryPrivate Limited Company
Incorporated28 Jan 2004
Age20 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Masson

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Howard Filer

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Samson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/05/04--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 13 May 2004

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 13 May 2004

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 28 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTAUR ENTERPRISES LIMITED

100 ANSTEY LANE,LEICESTER,LE7 7JB

Number:01651692
Status:ACTIVE
Category:Private Limited Company

CHATFIELD CLEANING (UK) LLP

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:OC343381
Status:ACTIVE
Category:Limited Liability Partnership

DIECIDIECI LIMITED

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

ISMART ENERGY LIMITED

SUITE 44B,,LONDON,NW10 7TR

Number:08342651
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN COURIERS LIMITED

6 HAWARDEN COURT,BEBINGTON,CH63 3JQ

Number:11164993
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