Company NameKION Mortgage Finance Plc
Company StatusDissolved
Company Number05894072
CategoryPublic Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date11 April 2022 (2 years ago)
Previous NameTreetrail 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 Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(13 years, 8 months after company formation)
Appointment Duration2 years (closed 11 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed09 October 2006(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 11 April 2022)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameTMF Corporate Directors Limited (Corporation)
StatusClosed
Appointed09 October 2006(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 11 April 2022)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 October 2006(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 11 April 2022)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitetmf-group.com
Email address[email protected]
Telephone020 78324900
Telephone regionLondon

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50k at £1Kion Holdings LTD
100.00%
Ordinary
1 at £1Tmf Trustee LTD
0.00%
Ordinary

Financials

Year2014
Turnover£843,357
Gross Profit£457,926
Net Worth£10,601
Cash£12,105,468
Current Liabilities£368,288

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 December 2006Delivered on: 20 December 2006
Persons entitled: Deutsche Trustee Company Limited as Trustee

Classification: A security deed
Secured details: All monies due or to become due from the company to each of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of each mortgage asset each mortgage asset agreement and all receivables. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a members' voluntary winding up (12 pages)
13 October 2021Liquidators' statement of receipts and payments to 24 September 2021 (23 pages)
15 October 2020Declaration of solvency (6 pages)
1 October 2020Appointment of a voluntary liquidator (3 pages)
1 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-25
(1 page)
1 October 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 1 October 2020 (2 pages)
10 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 July 2020Auditor's resignation (2 pages)
2 April 2020Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
11 August 2019Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page)
9 August 2019Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page)
8 August 2019Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 (1 page)
6 August 2019Change of details for Kion Holdings Limited as a person with significant control on 5 August 2019 (2 pages)
6 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
7 September 2018Second filing of Confirmation Statement dated 02/08/2016 (7 pages)
14 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
6 August 2018Full accounts made up to 31 December 2017 (29 pages)
12 December 2017Auditor's resignation (1 page)
12 December 2017Auditor's resignation (1 page)
10 November 2017Auditor's resignation (1 page)
10 November 2017Auditor's resignation (1 page)
10 November 2017Auditor's resignation (1 page)
10 November 2017Auditor's resignation (1 page)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 January 2017Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
10 August 2016Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 07/09/2018.
(6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
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)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
11 November 2015Full accounts made up to 31 December 2014 (26 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (27 pages)
11 August 2014Full accounts made up to 31 December 2013 (27 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(5 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(5 pages)
17 February 2014Auditor's resignation (2 pages)
17 February 2014Auditor's resignation (2 pages)
12 February 2014Section 519 (2 pages)
12 February 2014Section 519 (2 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
2 July 2013Full accounts made up to 31 December 2012 (30 pages)
2 July 2013Full accounts made up to 31 December 2012 (30 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (32 pages)
4 July 2012Full accounts made up to 31 December 2011 (32 pages)
20 June 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
20 June 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
20 June 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
20 June 2012Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages)
20 June 2012Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages)
20 June 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
7 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 7 June 2012 (1 page)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (30 pages)
5 July 2011Full accounts made up to 31 December 2010 (30 pages)
7 June 2011Termination of appointment of Tariq Husain as a director (1 page)
7 June 2011Termination of appointment of Tariq Husain as a director (1 page)
7 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
7 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
1 October 2010Appointment of Mr Tariq Husain as a director (2 pages)
1 October 2010Appointment of Mr Tariq Husain as a director (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Full accounts made up to 31 December 2008 (26 pages)
3 August 2009Full accounts made up to 31 December 2008 (26 pages)
2 February 2009Full accounts made up to 31 December 2007 (24 pages)
2 February 2009Full accounts made up to 31 December 2007 (24 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 September 2007Return made up to 02/08/07; full list of members (2 pages)
21 September 2007Return made up to 02/08/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (19 pages)
20 December 2006Particulars of mortgage/charge (19 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
28 November 2006Certificate of authorisation to commence business and borrow (1 page)
28 November 2006Application to commence business (2 pages)
28 November 2006Application to commence business (2 pages)
28 November 2006Certificate of authorisation to commence business and borrow (1 page)
22 November 2006Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
22 November 2006Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
1 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 October 2006Memorandum and Articles of Association (62 pages)
17 October 2006Memorandum and Articles of Association (62 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Ad 09/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page)
16 October 2006New director appointed (4 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (4 pages)
16 October 2006Director resigned (1 page)
16 October 2006Ad 09/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page)
10 October 2006Company name changed treetrail PLC\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed treetrail PLC\certificate issued on 10/10/06 (2 pages)
2 August 2006Incorporation (68 pages)
2 August 2006Incorporation (68 pages)