Company NameEstia Mortgage Finance Ii Plc
Company StatusDissolved
Company Number06260066
CategoryPublic Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date3 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary
1 at £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Turnover£3,595,186
Gross Profit£701,679
Net Worth£35,668
Cash£28,523,689
Current Liabilities£413,372

Accounts

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

Charges

24 July 2007Delivered on: 2 August 2007
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Secured Parties

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit present and future in to and under the agency agreement the mortgage sale agreement the cash management agreement. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2022Final Gazette dissolved following liquidation (1 page)
3 November 2021Return of final meeting in a members' voluntary winding up (15 pages)
4 September 2021Liquidators' statement of receipts and payments to 22 July 2021 (12 pages)
17 August 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 17 August 2020 (2 pages)
12 August 2020Declaration of solvency (5 pages)
12 August 2020Appointment of a voluntary liquidator (3 pages)
12 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-23
(1 page)
23 July 2020Auditor's resignation (2 pages)
10 July 2020Satisfaction of charge 1 in full (1 page)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Full accounts made up to 31 December 2018 (36 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 August 2018Full accounts made up to 31 December 2017 (32 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
23 November 2017Auditor's resignation (2 pages)
23 November 2017Auditor's resignation (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(6 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (23 pages)
7 August 2014Full accounts made up to 31 December 2013 (23 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(7 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(7 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
26 June 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (4 pages)
27 May 2011Appointment of Martin Mcdermott as a director (4 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
6 August 2009Full accounts made up to 31 December 2008 (26 pages)
6 August 2009Full accounts made up to 31 December 2008 (26 pages)
29 May 2009Return made up to 25/05/09; full list of members (5 pages)
29 May 2009Return made up to 25/05/09; full list of members (5 pages)
30 September 2008Full accounts made up to 31 December 2007 (23 pages)
30 September 2008Full accounts made up to 31 December 2007 (23 pages)
2 June 2008Return made up to 25/05/08; full list of members (5 pages)
2 June 2008Return made up to 25/05/08; full list of members (5 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 LEVEL11 international financial centre 25 old broad stlondon EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 LEVEL11 international financial centre 25 old broad stlondon EC2N 1HQ (1 page)
1 February 2008New director appointed (5 pages)
1 February 2008New director appointed (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
2 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 November 2007Resolutions
  • RES13 ‐ New ARD 30/10/07
(1 page)
2 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 November 2007Resolutions
  • RES13 ‐ New ARD 30/10/07
(1 page)
2 August 2007Particulars of mortgage/charge (25 pages)
2 August 2007Particulars of mortgage/charge (25 pages)
31 July 2007New director appointed (15 pages)
31 July 2007New director appointed (15 pages)
18 July 2007Ad 10/07/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 July 2007Ad 10/07/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 July 2007Application to commence business (2 pages)
11 July 2007Certificate of authorisation to commence business and borrow (1 page)
11 July 2007Application to commence business (2 pages)
11 July 2007Certificate of authorisation to commence business and borrow (1 page)
25 May 2007Incorporation (39 pages)
25 May 2007Incorporation (39 pages)