Company NameTower Bridge Funding No.3 Plc
Company StatusDissolved
Company Number11483755
CategoryPublic Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusClosed
Appointed25 July 2018(same day as company formation)
RoleHead Of Transaction Services
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameCSC Directors (No.1) Limited (Corporation)
StatusClosed
Appointed25 July 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusClosed
Appointed25 July 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed25 July 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2018Delivered on: 27 September 2018
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

28 February 2023Final Gazette dissolved following liquidation (1 page)
30 November 2022Return of final meeting in a members' voluntary winding up (14 pages)
24 February 2022Declaration of solvency (5 pages)
24 February 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 24 February 2022 (2 pages)
24 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
(1 page)
7 January 2022Satisfaction of charge 114837550001 in full (1 page)
7 December 2021Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (47 pages)
19 August 2020Change of details for Tower Bridge Funding No.3 Holdings Limited as a person with significant control on 14 August 2020 (2 pages)
19 August 2020Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages)
19 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
19 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
19 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
19 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 19 August 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2019 (44 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
17 January 2019Statement of capital following an allotment of shares on 29 August 2018
  • GBP 50.999
  • ANNOTATION Replacement SH01 was replaced on 07/08/2019 as it was not properly delivered.
(11 pages)
27 September 2018Registration of charge 114837550001, created on 20 September 2018 (63 pages)
3 September 2018Commence business and borrow (1 page)
3 September 2018Trading certificate for a public company (3 pages)
16 August 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
25 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-25
  • GBP 1
(48 pages)