Company NameUkraine Mortgage Loan Finance No.1 Plc
Company StatusDissolved
Company Number05842460
CategoryPublic Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NamesFlaredragon Public Limited Company and Ukraine Auto-Loan Finance No.1 Plc

Business Activity

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

Directors

Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed27 April 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2017)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameTMF Corporate Directors Limited (Corporation)
StatusClosed
Appointed27 April 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2017)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 October 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove
West End Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEuropean Directors Limited (Corporation)
StatusResigned
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2013)
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameUK Company Management Limited (Corporation)
StatusResigned
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2013)
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Secretary NameSquare Mile Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2014)
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

25k at £1Anglo Nominees LTD
50.00%
Ordinary
25k at £1Prosec LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,098,836
Gross Profit£255,146
Net Worth£132,176
Cash£6,790,952
Current Liabilities£13,234,037

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2007Delivered on: 20 March 2007
Persons entitled: Tmf Trustee Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in to and under the charged obligation documents and all other contracts agreements deeds and documents the issuer account. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
3 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-22
(1 page)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-22
(1 page)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Declaration of solvency (3 pages)
13 December 2016Declaration of solvency (3 pages)
21 October 2016Satisfaction of charge 1 in full (21 pages)
21 October 2016Satisfaction of charge 1 in full (21 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
27 July 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(4 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(4 pages)
8 June 2016Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages)
31 May 2016Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(4 pages)
4 July 2015Full accounts made up to 31 December 2014 (26 pages)
4 July 2015Full accounts made up to 31 December 2014 (26 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(4 pages)
7 February 2014Appointment of Joint Secretarial Services Limited as a secretary (2 pages)
7 February 2014Appointment of Joint Secretarial Services Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary (1 page)
6 February 2014Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary (1 page)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
25 June 2013Appointment of Joint Corporate Services Limited as a director (2 pages)
25 June 2013Appointment of Michael Charles Adams as a director (2 pages)
25 June 2013Appointment of Joint Corporate Services Limited as a director (2 pages)
25 June 2013Termination of appointment of Uk Company Management Limited as a director (1 page)
25 June 2013Appointment of Praxis Mgt Limited as a director (2 pages)
25 June 2013Termination of appointment of David Waygood as a director (1 page)
25 June 2013Termination of appointment of Uk Company Management Limited as a director (1 page)
25 June 2013Termination of appointment of European Directors Limited as a director (1 page)
25 June 2013Termination of appointment of European Directors Limited as a director (1 page)
25 June 2013Appointment of Praxis Mgt Limited as a director (2 pages)
25 June 2013Termination of appointment of David Waygood as a director (1 page)
25 June 2013Appointment of Michael Charles Adams as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Full accounts made up to 31 December 2011 (23 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 October 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (23 pages)
6 July 2011Full accounts made up to 31 December 2010 (23 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of David William Waygood as a director (2 pages)
1 October 2010Appointment of David William Waygood as a director (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (22 pages)
13 July 2010Full accounts made up to 31 December 2009 (22 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Uk Company Management Limited on 24 December 2009 (1 page)
14 June 2010Director's details changed for Uk Company Management Limited on 24 December 2009 (1 page)
14 June 2010Director's details changed for European Directors Limited on 24 December 2009 (1 page)
14 June 2010Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page)
14 June 2010Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page)
14 June 2010Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page)
14 June 2010Director's details changed for European Directors Limited on 24 December 2009 (1 page)
25 May 2010Aud res (1 page)
25 May 2010Aud res (1 page)
4 August 2009Full accounts made up to 31 December 2008 (25 pages)
4 August 2009Full accounts made up to 31 December 2008 (25 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (26 pages)
15 August 2008Full accounts made up to 31 December 2007 (26 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2006 (15 pages)
8 May 2008Full accounts made up to 31 December 2006 (15 pages)
9 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 June 2007Return made up to 09/06/07; full list of members (2 pages)
27 June 2007Return made up to 09/06/07; full list of members (2 pages)
22 June 2007Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998 (1 page)
22 June 2007Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998 (1 page)
20 March 2007Particulars of mortgage/charge (18 pages)
20 March 2007Particulars of mortgage/charge (18 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 February 2007Certificate of authorisation to commence business and borrow (1 page)
20 February 2007Application to commence business (2 pages)
20 February 2007Application to commence business (2 pages)
20 February 2007Certificate of authorisation to commence business and borrow (1 page)
26 January 2007Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 January 2007Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 1 king street london EC2V 8AU (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1 king street london EC2V 8AU (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 August 2006Company name changed ukraine auto-loan finance no.1 P lc\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed ukraine auto-loan finance no.1 P lc\certificate issued on 25/08/06 (2 pages)
21 July 2006Company name changed flaredragon public LIMITED compa ny\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed flaredragon public LIMITED compa ny\certificate issued on 21/07/06 (2 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)