Company NameEscorial Finance Limited
Company StatusDissolved
Company Number06169745
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date21 October 2015 (8 years, 5 months ago)
Previous NameConkerbright Limited

Business Activity

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

Directors

Director NameSally Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 June 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street 31st Floor
London
E14 5NR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street 31st Floor
London
E14 5NR
Secretary NameSunil Masson
StatusClosed
Appointed10 June 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2015)
RoleCompany Director
Correspondence Address40 Bank Street 31st Floor
London
E14 5NR
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Rafe Morton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Cottage Square Drive
Kingsley Green
Haslemere
Surrey
GU27 3LW
Director NameJohn Wallace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2009)
RoleBanker
Correspondence Address8 Hall Road
London
NW8 9PD
Secretary NameSara Salamat
NationalityBritish
StatusResigned
Appointed09 May 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 June 2009)
RoleAssistant Pa
Correspondence Address364 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Director NameMr John Andrew Sergides
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2011)
RoleHead Of Business Development & Strategy Asfs
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed13 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor (Central) Llp 32 Cornhill
London
EC3V 3BT
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed04 July 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Central) Llp 32 Cornhill
London
EC3V 3BT
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp 32 Cornhill
London
EC3V 3BT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address40 Bank Street 31st Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Deutsche International Finance (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,140,198
Gross Profit£8,725,908
Net Worth£47,696,168
Cash£805,014
Current Liabilities£86,508,796

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
22 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31St Floor London E14 5NR on 22 September 2014 (2 pages)
19 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (18 pages)
19 September 2014Liquidators statement of receipts and payments to 18 July 2014 (18 pages)
11 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (19 pages)
11 September 2013Liquidators statement of receipts and payments to 18 July 2013 (19 pages)
13 June 2013Appointment of Sally Gilding as a director (2 pages)
12 June 2013Appointment of Mr Sunil Masson as a director (2 pages)
12 June 2013Termination of appointment of Nicholas Bland as a director (1 page)
12 June 2013Termination of appointment of Mahen Surnam as a director (1 page)
12 June 2013Appointment of Sunil Masson as a secretary (1 page)
12 June 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
7 August 2012Appointment of a voluntary liquidator (1 page)
7 August 2012Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB on 7 August 2012 (2 pages)
7 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2012Declaration of solvency (3 pages)
7 August 2012Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB on 7 August 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
(3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
11 August 2011Director's details changed for Mahen Beejadhursingh Mahen on 4 July 2011 (2 pages)
11 August 2011Director's details changed for Mahen Beejadhursingh Mahen on 4 July 2011 (2 pages)
8 August 2011Appointment of Mahen Beejadhursingh Mahen as a director (2 pages)
8 August 2011Appointment of Mr. Nicholas John Bland as a director (2 pages)
8 August 2011Termination of appointment of Rafe Morton as a director (1 page)
8 August 2011Termination of appointment of John Sergides as a director (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 September 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
19 August 2010Appointment of Jodie Osborne as a secretary (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
27 November 2009Appointment of Mr John Andrew Sergides as a director (2 pages)
27 November 2009Termination of appointment of John Wallace as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
8 June 2009Secretary appointed stephanie toms (1 page)
5 June 2009Appointment terminated secretary sara salamat (1 page)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Registered office changed on 09/06/2008 from winchester house mail stop 606 1 great winchester street london EC2N 2DB (1 page)
9 June 2008Resolutions
  • RES13 ‐ Registered office change 04/06/2008
(1 page)
10 April 2008Return made up to 19/03/08; full list of members
  • 363(287) ‐ Registered office changed on 10/04/08
(7 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
7 June 2007Memorandum and Articles of Association (19 pages)
7 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 June 2007Particulars of mortgage/charge (14 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 10 upper bank street london E14 5JJ (1 page)
22 May 2007Director resigned (1 page)
10 May 2007Company name changed conkerbright LIMITED\certificate issued on 10/05/07 (2 pages)
19 March 2007Incorporation (25 pages)