Company NameBevan Loan Interest Purchaser Limited
Company StatusDissolved
Company Number06907474
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date28 September 2019 (4 years, 7 months ago)
Previous NameBevan Loan Interest Purchaser 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
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed15 May 2009(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed15 May 2009(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

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
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Bevan Loan Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£195,617,000
Gross Profit£2,086,000
Net Worth-£292,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 October 2009Delivered on: 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title interest and benefit present and future in and to the asset trust, in each transaction document and any other contract or agreement, see image for full details.
Outstanding

Filing History

20 September 2017Declaration of solvency (6 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Statement by Directors (1 page)
23 June 2017Statement of capital on 23 June 2017
  • GBP 1
(5 pages)
23 June 2017Solvency Statement dated 20/06/17 (1 page)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 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
(2 pages)
15 June 2017Termination of appointment of Intertrust Directors 2 Limited as a director on 15 June 2017 (1 page)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
9 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
9 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
(6 pages)
18 February 2016Satisfaction of charge 1 in full (1 page)
4 July 2015Full accounts made up to 31 December 2014 (26 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (27 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,000
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (44 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (29 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (23 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Sfm Corporate Services Limited on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Sfm Directors Limited on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Sfm Directors (No.2) Limited on 15 May 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)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (20 pages)
11 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
10 June 2009Application to commence business (2 pages)
10 June 2009Commence business and borrow (1 page)
19 May 2009Ad 15/05/09-15/05/09\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages)
15 May 2009Incorporation (17 pages)