Company NameSiefunds Receivables Trustee No 1 Ltd
Company StatusDissolved
Company Number04093928
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameSiefun Receivables Trustee No. 1 Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(9 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed17 October 2000(same day as company formation)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleJersey Lawyer
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleJersey Lawyer
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2000(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 29 June 2001)
RoleSolicitor
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 January 2010Appointment of Mr Steven Antony Scally as a director (2 pages)
5 January 2010Appointment of Mr Steven Antony Scally as a director (2 pages)
24 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
3 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
3 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
3 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
3 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Oliver Pritchard as a director (1 page)
2 December 2009Termination of appointment of Oliver Pritchard as a director (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom (1 page)
18 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 June 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
20 June 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
16 February 2006Full accounts made up to 30 September 2004 (9 pages)
16 February 2006Full accounts made up to 30 September 2004 (9 pages)
17 November 2005Return made up to 01/10/05; full list of members (7 pages)
17 November 2005Return made up to 01/10/05; full list of members (7 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
13 June 2005Full accounts made up to 30 September 2003 (9 pages)
13 June 2005Full accounts made up to 30 September 2003 (9 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
17 December 2003Full accounts made up to 30 September 2002 (12 pages)
17 December 2003Full accounts made up to 30 September 2002 (12 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
28 January 2003Director resigned (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Director resigned (2 pages)
28 January 2003New director appointed (3 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
20 September 2002Full accounts made up to 30 September 2001 (9 pages)
20 September 2002Full accounts made up to 30 September 2001 (9 pages)
11 October 2001Return made up to 01/10/01; full list of members (7 pages)
11 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
18 December 2000Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
18 December 2000Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (3 pages)
31 October 2000Company name changed siefun receivables trustee no. 1 LTD.\certificate issued on 31/10/00 (2 pages)
31 October 2000Company name changed siefun receivables trustee no. 1 LTD.\certificate issued on 31/10/00 (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
17 October 2000Incorporation (45 pages)
17 October 2000Incorporation (45 pages)