Company NameLimited Life Assets Issuance Plc
DirectorsIoannis Kyriakopoulos and Wilmington Trust Sp Services (London) Limited
Company StatusLiquidation
Company Number07576944
CategoryPublic Limited Company
Incorporation Date24 March 2011(13 years, 1 month 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 Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 March 2011(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 March 2011(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1wilmington Trust Sp Services (London) Limited 3rd
1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor 1
Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

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

Financials

Year2014
Turnover£187,492
Net Worth£16,101
Cash£16,149
Current Liabilities£26,864

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2022 (2 years, 1 month ago)
Next Return Due7 April 2023 (overdue)

Charges

4 October 2011Delivered on: 15 October 2011
Persons entitled: Wilmington Trust (London) Limited (the "Issuer Security Trustee")

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever.
Particulars: First fixed security all of the issuer's right title interest and benefit present and future in to and under the issuer assetco loan agreement,all monies assured by or to become payable see image for full details.
Outstanding
1 June 2011Delivered on: 13 June 2011
Persons entitled: Wilmington Trust (London) Limited (Issuer Security Trustee)

Classification: Account bank and account control agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer accounts: account reference 100083-000, see image for full details.
Outstanding
1 June 2011Delivered on: 13 June 2011
Persons entitled: Wilmington Trust (London) Limited (Issuer Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the issuer secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right to the bond issuance agreement, the assetco deed of charge, the holdco deed of charge, see image for full details.
Outstanding

Filing History

7 November 2022Appointment of a voluntary liquidator (3 pages)
7 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-25
(1 page)
7 November 2022Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Third Floor 1 Kings Arms Yard London EC2R 7AF on 7 November 2022 (2 pages)
7 November 2022Declaration of solvency (5 pages)
24 October 2022Satisfaction of charge 3 in full (1 page)
24 October 2022Satisfaction of charge 1 in full (1 page)
24 October 2022Satisfaction of charge 2 in full (1 page)
20 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (27 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (24 pages)
21 July 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 21 July 2020 (2 pages)
21 July 2020Termination of appointment of Daniel Jonathan Wynne as a director on 21 July 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (21 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (21 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(6 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • 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)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(7 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 June 2011Director's details changed for Mr Mark Howard Filer on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Martin Mcdermott 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 United Kingdom 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 United Kingdom on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Mark Howard Filer 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 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Martin Mcdermott 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 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)
24 May 2011Commence business and borrow (1 page)
24 May 2011Trading certificate for a public company (3 pages)
24 May 2011Commence business and borrow (1 page)
24 May 2011Trading certificate for a public company (3 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 50,000
(4 pages)
12 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 50,000
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 50,000
(4 pages)
24 March 2011Incorporation (25 pages)
24 March 2011Incorporation (25 pages)