Company NameVault Funding Limited
Company StatusDissolved
Company Number08503074
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Dissolution Date5 March 2019 (5 years ago)
Previous NameVauxhall Auto UK Loan Trustee Limited

Business Activity

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

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed24 April 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed24 April 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed24 April 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,059,302
Gross Profit£214,443
Net Worth£386
Cash£10,847,424
Current Liabilities£86,542,046

Accounts

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

Charges

16 December 2015Delivered on: 24 December 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
18 July 2013Delivered on: 29 July 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Part Satisfied

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
17 September 2018Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 September 2018 (2 pages)
14 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
(1 page)
14 September 2018Appointment of a voluntary liquidator (4 pages)
14 September 2018Declaration of solvency (5 pages)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 February 2018Satisfaction of charge 085030740002 in full (1 page)
22 February 2018Satisfaction of charge 085030740003 in full (1 page)
22 February 2018Satisfaction of charge 085030740001 in full (1 page)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
6 April 2017Full accounts made up to 31 December 2016 (27 pages)
6 April 2017Full accounts made up to 31 December 2016 (27 pages)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
21 April 2016Full accounts made up to 31 December 2015 (29 pages)
21 April 2016Full accounts made up to 31 December 2015 (29 pages)
24 December 2015Registration of charge 085030740003, created on 16 December 2015 (21 pages)
24 December 2015Registration of charge 085030740003, created on 16 December 2015 (21 pages)
6 June 2015Full accounts made up to 31 December 2014 (28 pages)
6 June 2015Full accounts made up to 31 December 2014 (28 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
2 April 2014Full accounts made up to 31 December 2013 (27 pages)
2 April 2014Satisfaction of charge 085030740001 in part (4 pages)
2 April 2014Satisfaction of charge 085030740001 in part (4 pages)
2 April 2014Full accounts made up to 31 December 2013 (27 pages)
29 July 2013Registration of charge 085030740002 (11 pages)
29 July 2013Registration of charge 085030740002 (11 pages)
25 July 2013Registration of charge 085030740001 (60 pages)
25 July 2013Registration of charge 085030740001 (60 pages)
26 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
26 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
13 June 2013Memorandum and Articles of Association (14 pages)
13 June 2013Memorandum and Articles of Association (14 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Company name changed vauxhall auto uk loan trustee LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
7 June 2013Change of name notice (2 pages)
7 June 2013Company name changed vauxhall auto uk loan trustee LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
(2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)