Company NameStanlow Receivables Funding Limited
Company StatusDissolved
Company Number09534090
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)
Dissolution Date15 September 2022 (1 year, 7 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 Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed09 April 2015(same day as company formation)
Correspondence AddressThird Floor, 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed09 April 2015(same day as company formation)
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
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 December 2018Delivered on: 19 December 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited, Whose Registered Office is at One Canada Square, London E14 5AL in Its Capacity as Security Trustee on Behalf of Itself and Other Issuer Secured Creditors.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2018Delivered on: 21 May 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
16 November 2017Delivered on: 30 November 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 25 June 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Return of final meeting in a members' voluntary winding up (16 pages)
4 July 2021Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 4 July 2021 (2 pages)
1 July 2021Appointment of a voluntary liquidator (3 pages)
1 July 2021Declaration of solvency (5 pages)
1 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
(1 page)
9 June 2021Satisfaction of charge 095340900004 in full (1 page)
9 June 2021Satisfaction of charge 095340900001 in full (1 page)
9 June 2021Satisfaction of charge 095340900002 in full (1 page)
9 June 2021Satisfaction of charge 095340900003 in full (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (28 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (30 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
19 December 2018Registration of charge 095340900004, created on 12 December 2018 (50 pages)
9 October 2018Full accounts made up to 31 March 2018 (30 pages)
21 May 2018Registration of charge 095340900003, created on 15 May 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(49 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
30 November 2017Registration of charge 095340900002, created on 16 November 2017 (50 pages)
3 November 2017Full accounts made up to 31 March 2017 (26 pages)
3 November 2017Full accounts made up to 31 March 2017 (26 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 12 April 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
12 September 2016Full accounts made up to 31 March 2016 (26 pages)
12 September 2016Full accounts made up to 31 March 2016 (26 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
3 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
3 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
25 June 2015Registration of charge 095340900001, created on 19 June 2015 (49 pages)
25 June 2015Registration of charge 095340900001, created on 19 June 2015 (49 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)