Services Limited
Fifth Floor 100 Wood Street
London
EC2V 7EX
Director Name | LDC Securitisation Director No 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50k at £1 | Victoria Funding (Emc--iii) (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Intermediary Corporation PLC 0.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital on 27 June 2014
|
27 June 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Solvency statement dated 19/06/14 (1 page) |
27 June 2014 | Solvency statement dated 19/06/14 (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital on 27 June 2014
|
11 June 2014 | Re-registration of Memorandum and Articles (9 pages) |
11 June 2014 | Re-registration of Memorandum and Articles (9 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
11 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
11 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2014 | Resolutions
|
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (38 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (38 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (37 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (37 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
28 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (37 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (37 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
14 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
3 November 2005 | Particulars of mortgage/charge (17 pages) |
3 November 2005 | Particulars of mortgage/charge (17 pages) |
4 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2005 | Application to commence business (2 pages) |
4 October 2005 | Application to commence business (2 pages) |
9 September 2005 | Memorandum and Articles of Association (13 pages) |
9 September 2005 | Memorandum and Articles of Association (13 pages) |
2 September 2005 | Company name changed victoria funding PLC\certificate issued on 02/09/05 (2 pages) |
2 September 2005 | Company name changed victoria funding PLC\certificate issued on 02/09/05 (2 pages) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 May 2005 | Incorporation (19 pages) |
16 May 2005 | Incorporation (19 pages) |