Company NameVictoria Funding (Emc-Iii) Limited
Company StatusDissolved
Company Number05453267
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesVictoria Funding Plc and Victoria Funding (Emc-Iii) Plc

Business Activity

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

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(5 years, 4 months after company formation)
Appointment Duration4 years (closed 21 October 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Law Debenture Corporate
Services Limited
Fifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 3 Limited (Corporation)
StatusClosed
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 4 Limited (Corporation)
StatusClosed
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed16 May 2005(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressC/O Law Debenture Corporate
Services Limited
Fifth Floor 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50k at £1Victoria Funding (Emc--iii) (Holdings) LTD
100.00%
Ordinary
1 at £1Law Debenture Intermediary Corporation PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2014Statement of capital on 27 June 2014
  • GBP 2
(4 pages)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Solvency statement dated 19/06/14 (1 page)
27 June 2014Solvency statement dated 19/06/14 (1 page)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2014Statement of capital on 27 June 2014
  • GBP 2
(4 pages)
11 June 2014Re-registration of Memorandum and Articles (9 pages)
11 June 2014Re-registration of Memorandum and Articles (9 pages)
11 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 June 2014Re-registration from a public company to a private limited company (2 pages)
11 June 2014Re-registration from a public company to a private limited company (2 pages)
11 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
4 July 2013Full accounts made up to 31 December 2012 (38 pages)
4 July 2013Full accounts made up to 31 December 2012 (38 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (37 pages)
23 July 2012Full accounts made up to 31 December 2011 (37 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (36 pages)
6 July 2011Full accounts made up to 31 December 2010 (36 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
28 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (37 pages)
1 July 2009Full accounts made up to 31 December 2008 (37 pages)
1 June 2009Return made up to 16/05/09; full list of members (3 pages)
1 June 2009Return made up to 16/05/09; full list of members (3 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2008Full accounts made up to 31 December 2007 (33 pages)
14 July 2008Full accounts made up to 31 December 2007 (33 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
10 October 2007Full accounts made up to 31 December 2006 (32 pages)
10 October 2007Full accounts made up to 31 December 2006 (32 pages)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
24 May 2007Return made up to 16/05/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
19 May 2006Return made up to 16/05/06; full list of members (3 pages)
19 May 2006Return made up to 16/05/06; full list of members (3 pages)
3 November 2005Particulars of mortgage/charge (17 pages)
3 November 2005Particulars of mortgage/charge (17 pages)
4 October 2005Certificate of authorisation to commence business and borrow (1 page)
4 October 2005Certificate of authorisation to commence business and borrow (1 page)
4 October 2005Application to commence business (2 pages)
4 October 2005Application to commence business (2 pages)
9 September 2005Memorandum and Articles of Association (13 pages)
9 September 2005Memorandum and Articles of Association (13 pages)
2 September 2005Company name changed victoria funding PLC\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed victoria funding PLC\certificate issued on 02/09/05 (2 pages)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)