Company NameSeneca Funding (UK) Limited
Company StatusDissolved
Company Number05481967
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 May 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2011)
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlkis Ioannidis
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Miles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RolePrincipal Accounting Officer
Correspondence Address1201 Third Avenue
Wmt1501
Washington
United States
Director NameCharles Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleIn House Counsel
Correspondence Address7757 21st Avenue
Seattle
Washington 98117
United States
Director NameMr Stephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Steven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Freilinger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2009)
RoleBanking
Correspondence Address2319 N 51st St.
Seattle
Washington 98103
United States
Director NamePatricia Schulte
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2009)
RoleBanker
Correspondence Address2607 Western Ave
Seattle
Wa 98121
Foreign
Secretary NameCharles Smith
NationalityAmerican
StatusResigned
Appointed30 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 November 2008)
RoleCompany Director
Correspondence Address7757 21st Avenue
Seattle
Washington 98117
United States
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at 1Jpmorgan Chase Banh,n.a.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
9 July 2010Declaration of solvency (3 pages)
9 July 2010Declaration of solvency (3 pages)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-30
(1 page)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • USD 1,000,000
(5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • USD 1,000,000
(5 pages)
25 June 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • USD 1,000,000
(5 pages)
25 June 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Return made up to 01/06/09; no change of members (4 pages)
30 June 2009Return made up to 01/06/09; no change of members (4 pages)
23 June 2009Director appointed ian robert lyall (2 pages)
23 June 2009Director appointed ian robert lyall (2 pages)
23 June 2009Director appointed nigel john david collett (1 page)
23 June 2009Director appointed nigel john david collett (1 page)
15 June 2009Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
15 June 2009Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
15 June 2009Appointment terminated director patricia schulte (1 page)
15 June 2009Appointment terminated director peter freilinger (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20 black friars lane london EC4V 6HD (1 page)
15 June 2009Appointment Terminated Director peter freilinger (1 page)
15 June 2009Appointment Terminated Director patricia schulte (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20 black friars lane london EC4V 6HD (1 page)
22 December 2008Appointment Terminate, Director And Secretary Charles Smith Logged Form (1 page)
22 December 2008Appointment terminate, director and secretary charles smith logged form (1 page)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 churchill place london E14 5HP (1 page)
3 July 2008Return made up to 01/06/08; full list of members (6 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 churchill place london E14 5HP (1 page)
3 July 2008Return made up to 01/06/08; full list of members (6 pages)
18 March 2008Appointment Terminated Director richard phelps (1 page)
18 March 2008Appointment terminated director richard phelps (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
24 January 2007Full accounts made up to 31 December 2005 (14 pages)
24 January 2007Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
8 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Incorporation (45 pages)
15 June 2005Incorporation (45 pages)