VICTORIA PARK MORTGAGE FUNDING LIMITED
Status | DISSOLVED |
Company No. | 05134151 |
Category | Private Limited Company |
Incorporated | 20 May 2004 |
Age | 19 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2019 |
Years | 4 years, 10 months, 5 days |
SUMMARY
VICTORIA PARK MORTGAGE FUNDING LIMITED is an dissolved private limited company with number 05134151. It was incorporated 19 years, 11 months, 12 days ago, on 20 May 2004 and it was dissolved 4 years, 10 months, 5 days ago, on 26 June 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Old address: , 30 Finsbury Square, London, EC2P 2YU
Change date: 2017-07-10
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Old address: , 1 Dorset Street, Southampton, Hampshire, SO15 2DP
New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Documents
Liquidation court order to rescind winding up
Date: 20 Mar 2017
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
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
New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Change date: 2016-07-11
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: , Reading International Business Park Basingstoke Road, Reading, Berkshire, RG2 6DB
New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Documents
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
Change account reference date company previous extended
Date: 03 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gareth Thompson
Appointment date: 2015-11-20
Documents
Termination director company with name termination date
Date: 05 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
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
Termination director company with name termination date
Date: 13 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
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
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: Derek Lloyd
Documents
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
Appoint person secretary company with name date
Date: 09 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Harvey Morris
Appointment date: 2015-01-30
Documents
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
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
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
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: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Old address: , 2 Gresham Street, London, EC2V 7QP
Documents
Re registration memorandum articles
Date: 16 Jan 2015
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 16 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 16 Jan 2015
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Street
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anant Patel
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Mckenna
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ralph
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Salter
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Shilla Pindoria
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Murray
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
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
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: Mr Derek Lloyd
Change date: 2009-11-18
Documents
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: Mr Anant Patel
Change date: 2009-11-18
Documents
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: Mr Nicholas James Ralph
Change date: 2009-11-18
Documents
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
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
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
Accounts with accounts type full
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominic murray / 16/06/2009
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kensington secretaries LIMITED
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr dominic murray
Documents
Accounts with accounts type full
Date: 13 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david wheeler
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anant patel
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew salter
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed derek lloyd
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alison hutchinson
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ann tomsett
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary ann sara tomsett logged form
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ann tomsett
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kensington secretaries LIMITED
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas james ralph
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm clays
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 1 sheldon square, london, W2 6PU
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 CALVERT CENTRE,WINCHESTER,SO21 3BN
Number: | OC319279 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 11032410 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COMPTON AVENUE,LONDON,E6 3DR
Number: | 11755357 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGWORK PROPERTY SOLUTIONS LTD
3 NORTH VIEW,BRISTOL,BS16 5RU
Number: | 06520040 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 09156901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT MACDONALD & COMPANY LIMITED
63 MURRAY STREET,PAISLEY,PA3 1QW
Number: | SC255611 |
Status: | ACTIVE |
Category: | Private Limited Company |