Company NameCCBL Funding Plc
Company StatusDissolved
Company Number08062960
CategoryPublic Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameCCB Issuance No 1 Plc

Business Activity

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

Directors

Secretary NameMs Elizabeth Susan Corrin
StatusClosed
Appointed15 November 2012(6 months, 1 week after company formation)
Appointment Duration6 years (closed 04 December 2018)
RoleCompany Director
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMs Yan Liu
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed15 June 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 04 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Biao Li
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed03 October 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Secretary NameMr Bilal Mahmood
StatusClosed
Appointed03 October 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMrs Nayana Bharti
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSolicitor (Non Practising)
Country of ResidenceUnited Kingdom
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Charles Street
London
W1J 5EN
Secretary NameNayana Bharti
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Peter Norman Manning
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameMs Jian Wu
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2012(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Secretary NameMr Ian Anthony Pellow
StatusResigned
Appointed18 September 2012(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 2013)
RoleCompany Director
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameXilai Feng
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMs Qun Wang
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed22 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2016)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP

Location

Registered Address111 Old Broad Street
London
EC2N 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1China Construction Bank (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,785,234
Net Worth£19,511
Cash£18,335
Current Liabilities£310,813,026

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 October 2016Appointment of Mr Biao Li as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr Biao Li as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Bilal Mahmood as a secretary on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Xilai Feng as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Bilal Mahmood as a secretary on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Xilai Feng as a director on 3 October 2016 (1 page)
16 June 2016Appointment of Ms Yan Liu as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Ms Yan Liu as a director on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Qun Wang as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Qun Wang as a director on 15 June 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Full accounts made up to 31 December 2015 (23 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,002
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,002
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,002
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,002
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,002
(5 pages)
21 April 2015Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 111 Old Broad Street London England EC2N 1AP on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 111 Old Broad Street London England EC2N 1AP on 21 April 2015 (1 page)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
26 January 2015Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR to 111 Old Broad Street London EC2N 1AP on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR to 111 Old Broad Street London EC2N 1AP on 26 January 2015 (1 page)
29 September 2014Termination of appointment of Jian Wu as a director on 23 September 2014 (1 page)
29 September 2014Appointment of Ms Qun Wang as a director on 22 September 2014 (2 pages)
29 September 2014Termination of appointment of Jian Wu as a director on 23 September 2014 (1 page)
29 September 2014Appointment of Ms Qun Wang as a director on 22 September 2014 (2 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,002
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,002
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,002
(5 pages)
3 April 2014Full accounts made up to 31 December 2013 (22 pages)
3 April 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Termination of appointment of Peter Manning as a director (1 page)
27 March 2014Termination of appointment of Peter Manning as a director (1 page)
15 August 2013Termination of appointment of Ian Pellow as a secretary (1 page)
15 August 2013Termination of appointment of Ian Pellow as a secretary (1 page)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50,002
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50,002
(4 pages)
24 April 2013Termination of appointment of Xilai Feng as a director (1 page)
24 April 2013Appointment of Xilai Feng as a director (2 pages)
24 April 2013Appointment of Xilai Feng as a director (2 pages)
24 April 2013Termination of appointment of Xilai Feng as a director (1 page)
22 April 2013Commence business and borrow (1 page)
22 April 2013Commence business and borrow (1 page)
22 April 2013Trading certificate for a public company (3 pages)
22 April 2013Trading certificate for a public company (3 pages)
21 April 2013Appointment of Xilai Feng as a director (2 pages)
21 April 2013Appointment of Xilai Feng as a director (2 pages)
27 November 2012Appointment of Ms Elizabeth Susan Corrin as a secretary (1 page)
27 November 2012Appointment of Ms Elizabeth Susan Corrin as a secretary (1 page)
30 October 2012Director's details changed for Mr Jian Wu on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Jian Wu on 30 October 2012 (2 pages)
19 September 2012Company name changed ccb issuance no 1 PLC\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed ccb issuance no 1 PLC\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 September 2012Termination of appointment of Nayana Bharti as a secretary (1 page)
18 September 2012Termination of appointment of Nayana Bharti as a director (1 page)
18 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
18 September 2012Appointment of Mr Peter Norman Manning as a director (2 pages)
18 September 2012Appointment of Mr Peter Norman Manning as a director (2 pages)
18 September 2012Registered office address changed from 48 Charles Street London W1J 5EN on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Ian Pellow as a director (1 page)
18 September 2012Appointment of Mr Jian Wu as a director (2 pages)
18 September 2012Termination of appointment of Ian Pellow as a director (1 page)
18 September 2012Appointment of Mr Jian Wu as a director (2 pages)
18 September 2012Appointment of Mr Ian Anthony Pellow as a secretary (2 pages)
18 September 2012Appointment of Mr Ian Anthony Pellow as a secretary (2 pages)
18 September 2012Termination of appointment of Nayana Bharti as a director (1 page)
18 September 2012Registered office address changed from 48 Charles Street London W1J 5EN on 18 September 2012 (1 page)
18 September 2012Termination of appointment of Nayana Bharti as a secretary (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)