Company NameWilshire Funding Company UK (No. 2) Limited
DirectorsNicholas Gordon David Sabin and Stephen P Glennon
Company StatusDissolved
Company Number03335616
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Previous NameShelfco (No. 1336) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameStephen P Glennon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCEO
Correspondence Address255 Sw Harrison Street
Apartment 15f
Portland
Oregon
97201
Secretary NameNicholas Gordon David Sabin
NationalityBritish
StatusCurrent
Appointed29 February 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameBo Gunnar Aberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwede
StatusResigned
Appointed17 November 1997(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2000)
RoleManaging Director
Correspondence Address42 The Little Boltons
London
SW10 9LN
Director NamePaul Steven Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1999)
RoleManaging Director
Correspondence AddressTanglewood The Long Road
Rowledge
Farnham
Surrey
GU10 4EB
Director NameMark James O'Callaghan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address29 Chesilton Road
London
SW6 5AA
Secretary NamePaul Steven Morris
NationalityBritish
StatusResigned
Appointed17 November 1997(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 1998)
RoleManaging Director
Correspondence AddressTanglewood The Long Road
Rowledge
Farnham
Surrey
GU10 4EB
Secretary NameMr Sven Johan Emanuel Walberg
NationalitySwedish
StatusResigned
Appointed14 April 1998(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenways
Esher
Surrey
KT10 0QH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£449
Current Liabilities£450

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (4 pages)
28 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Sec of state's release of liq (1 page)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2002Sec of state's release of liq (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liquidators (6 pages)
14 August 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
21 December 2000Registered office changed on 21/12/00 from: 4 st paul's churchyard london EC4M 8AY (1 page)
19 December 2000Declaration of solvency (5 pages)
19 December 2000Liquidators powers (1 page)
19 December 2000Appointment of a voluntary liquidator (1 page)
19 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 January 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (9 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 50 stratton street london W1X 6NX (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 May 1997Company name changed shelfco (no. 1336) LIMITED\certificate issued on 27/05/97 (2 pages)
19 March 1997Incorporation (23 pages)