Company NameEstia Mortgage Finance Iii Plc
Company StatusDissolved
Company Number06487500
CategoryPublic Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date15 November 2012 (11 years, 5 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed29 January 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed29 January 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

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

Financials

Year2014
Turnover£14,883,451
Gross Profit£739,665
Net Worth£13,617,392
Cash£26,045,320
Current Liabilities£657,819,176

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2012Final Gazette dissolved following liquidation (1 page)
15 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 22 August 2011 (2 pages)
19 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-11
(1 page)
19 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Declaration of solvency (4 pages)
19 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 2011Declaration of solvency (4 pages)
19 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 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)
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 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50,000
(6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50,000
(6 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)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 August 2009Full accounts made up to 31 December 2008 (25 pages)
6 August 2009Full accounts made up to 31 December 2008 (25 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 lev 11 int' financial centre,25 old broad street, london EC2N 1HQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 lev 11 int' financial centre,25 old broad street, london EC2N 1HQ (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
6 May 2008Ad 19/03/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) int' financial, now: 6 broad street place; Area was: centre, 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page)
6 May 2008Ad 19/03/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
4 April 2008Application to commence business (2 pages)
4 April 2008Application to commence business
  • CERT8 ‐ Certificate of authorisation to commence business and borrow
(2 pages)
4 April 2008Certificate of authorisation to commence business and borrow (1 page)
19 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
19 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
29 January 2008Incorporation (45 pages)
29 January 2008Incorporation (45 pages)