Company NameA2D Funding Plc
Company StatusDissolved
Company Number08641714
CategoryPublic Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date17 February 2024 (2 months 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 3 Limited (Corporation)
StatusClosed
Appointed07 August 2013(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 4 Limited (Corporation)
StatusClosed
Appointed07 August 2013(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed07 August 2013(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

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

Shareholders

50k at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,215,000
Gross Profit£2,000
Net Worth£15,000
Cash£33,000
Current Liabilities£18,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2024Final Gazette dissolved following liquidation (1 page)
17 November 2023Return of final meeting in a members' voluntary winding up (14 pages)
18 August 2023Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 6 April 2016 (2 pages)
17 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 July 2023Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 17 July 2023 (2 pages)
17 July 2023Declaration of solvency (5 pages)
17 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-05
(1 page)
17 July 2023Appointment of a voluntary liquidator (3 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 March 2022 (25 pages)
24 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 August 2021Full accounts made up to 31 March 2021 (25 pages)
24 December 2020Director's details changed for L.D.C. Corporate Director No. 4 Limited on 30 November 2020 (1 page)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Director's details changed for L.D.C. Corporate Director No. 3 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
14 August 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 6 April 2016 (2 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 March 2020 (24 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 March 2019 (22 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 March 2018 (24 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
16 August 2017Full accounts made up to 31 March 2017 (20 pages)
16 August 2017Full accounts made up to 31 March 2017 (20 pages)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Full accounts made up to 31 March 2016 (20 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 April 2016Previous accounting period shortened from 18 October 2016 to 31 March 2016 (1 page)
7 April 2016Previous accounting period shortened from 18 October 2016 to 31 March 2016 (1 page)
21 January 2016Full accounts made up to 18 October 2015 (19 pages)
21 January 2016Full accounts made up to 18 October 2015 (19 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(6 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(6 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(6 pages)
13 February 2015Full accounts made up to 18 October 2014 (17 pages)
13 February 2015Full accounts made up to 18 October 2014 (17 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(6 pages)
28 November 2013Current accounting period extended from 31 August 2014 to 18 October 2014 (1 page)
28 November 2013Current accounting period extended from 31 August 2014 to 18 October 2014 (1 page)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 50,000
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 50,000
(4 pages)
12 September 2013Commence business and borrow (1 page)
12 September 2013Trading certificate for a public company (3 pages)
12 September 2013Trading certificate for a public company (3 pages)
12 September 2013Commence business and borrow (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)