Company NameGreenock Funding No. 5 Limited
Company StatusDissolved
Company Number06790964
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)
Previous NamesVolehaven Plc and Greenock Funding No. 5 Plc

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 May 2009(3 months, 2 weeks after company formation)
Appointment Duration11 years (closed 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed01 May 2009(3 months, 2 weeks after company formation)
Appointment Duration11 years (closed 06 May 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed01 May 2009(3 months, 2 weeks after company formation)
Appointment Duration11 years (closed 06 May 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(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
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameIntertrust Directors 2 Limited (Corporation)
StatusResigned
Appointed01 May 2009(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 August 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

50k at £1Greenock Holdings No.5 LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£225,165,000
Gross Profit£171,000
Net Worth£24,225,000
Cash£2,147,483,647
Current Liabilities£1,061,862,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 July 2009Delivered on: 10 August 2009
Satisfied on: 18 August 2015
Persons entitled: Citicorp Trustee Company Limited (In It's Capacity as Security Trustee)

Classification: The deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The secured obligations the issuer with full title guaarntee first fixed charge all other contracts agreements deeds and documents present and future. See image for full details.
Fully Satisfied

Filing History

16 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
15 August 2017Termination of appointment of Intertrust Directors 2 Limited as a director on 15 August 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(6 pages)
18 August 2015Satisfaction of charge 1 in full (1 page)
4 July 2015Full accounts made up to 31 December 2014 (27 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (37 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (29 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sfm Directors Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Sfm Directors No 2 Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Sfm Corporate Services Limited on 29 January 2010 (2 pages)
2 December 2009Director's details changed for Ms Paivi Helena Whitaker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ms Paivi Helena Whitaker on 2 December 2009 (2 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (37 pages)
22 May 2009Application to commence business (3 pages)
22 May 2009Commence business and borrow (1 page)
16 May 2009Memorandum and Articles of Association (70 pages)
15 May 2009Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
9 May 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 May 2009Director appointed sfm directors LIMITED (39 pages)
9 May 2009Secretary appointed sfm corporate services LIMITED (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 10 upper bank street london E14 5JJ (1 page)
9 May 2009Appointment terminated director adrian levy (1 page)
9 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 May 2009Appointment terminated director david pudge (1 page)
9 May 2009Director appointed sfm directors no 2 LIMITED (38 pages)
9 May 2009Director appointed paivi helena whitaker (8 pages)
1 May 2009Company name changed volehaven PLC\certificate issued on 01/05/09 (2 pages)
14 January 2009Incorporation (70 pages)