VICTORIA PARK MORTGAGE FUNDING LIMITED

Register to unlock more data on OkredoRegister

VICTORIA PARK MORTGAGE FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05134151

Incorporation date

19/05/2004

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon26/06/2019
Final Gazette dissolved following liquidation
dot icon26/03/2019
Return of final meeting in a members' voluntary winding up
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-06-13
dot icon12/04/2018
Appointment of Mr Craig James Mckinlay as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mr Craig James Mckinlay as a director on 2018-04-01
dot icon13/02/2018
Termination of appointment of Keith Leslie Street as a director on 2018-01-31
dot icon10/07/2017
Registered office address changed from , 30 Finsbury Square, London, EC2P 2YU to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-07-10
dot icon05/07/2017
Appointment of a voluntary liquidator
dot icon05/07/2017
Declaration of solvency
dot icon05/07/2017
Resolutions
dot icon02/05/2017
Registered office address changed from , 1 Dorset Street, Southampton, Hampshire, SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-02
dot icon20/03/2017
Order of court to rescind winding up
dot icon11/07/2016
Registered office address changed from , Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2016-07-11
dot icon08/07/2016
Appointment of a voluntary liquidator
dot icon08/07/2016
Declaration of solvency
dot icon08/07/2016
Resolutions
dot icon11/01/2016
Registered office address changed from , Reading International Business Park Basingstoke Road, Reading, Berkshire, RG2 6DB to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2016-01-11
dot icon04/12/2015
Director's details changed for Mr David Gareth Thompson on 2015-11-20
dot icon03/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon26/11/2015
Appointment of Mr David Gareth Thompson as a director on 2015-11-20
dot icon05/11/2015
Termination of appointment of Esther Elaine Morley as a director on 2015-11-05
dot icon14/10/2015
Termination of appointment of James Harvey Morris as a secretary on 2015-10-13
dot icon13/10/2015
Termination of appointment of Ian Arthur Henderson as a director on 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Derek Lloyd as a director on 2015-01-30
dot icon09/02/2015
Termination of appointment of Shilla Pindoria as a secretary on 2015-01-30
dot icon09/02/2015
Appointment of Mr James Harvey Morris as a secretary on 2015-01-30
dot icon09/02/2015
Termination of appointment of Kevin Patrick Mckenna as a director on 2015-01-30
dot icon09/02/2015
Appointment of Ms Esther Elaine Morley as a director on 2015-01-30
dot icon09/02/2015
Appointment of Mr Ian Arthur Henderson as a director on 2015-01-30
dot icon02/02/2015
Registered office address changed from , 2 Gresham Street, London, EC2V 7QP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2015-02-02
dot icon16/01/2015
Re-registration of Memorandum and Articles
dot icon16/01/2015
Certificate of re-registration from Public Limited Company to Private
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Re-registration from a public company to a private limited company
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/12/2011
Appointment of Mr Keith Street as a director
dot icon07/12/2011
Termination of appointment of Anant Patel as a director
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Kevin Mckenna as a director
dot icon05/05/2011
Termination of appointment of Nicholas Ralph as a director
dot icon05/05/2011
Termination of appointment of Andrew Salter as a director
dot icon20/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon20/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Derek Lloyd on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Anant Patel on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Nicholas James Ralph on 2009-11-18
dot icon18/11/2009
Director's details changed for Andrew Kershaw Salter on 2009-11-18
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / dominic murray / 16/06/2009
dot icon20/04/2009
Appointment terminated secretary kensington secretaries LIMITED
dot icon20/04/2009
Secretary appointed mr dominic murray
dot icon13/02/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon06/05/2008
Appointment terminated director david wheeler
dot icon30/04/2008
Director appointed anant patel
dot icon30/04/2008
Director appointed andrew salter
dot icon30/04/2008
Director appointed derek lloyd
dot icon30/04/2008
Appointment terminated director alison hutchinson
dot icon30/04/2008
Appointment terminated director ann tomsett
dot icon30/04/2008
Appointment terminate, secretary ann sara tomsett logged form
dot icon30/04/2008
Appointment terminated secretary ann tomsett
dot icon30/04/2008
Secretary appointed kensington secretaries LIMITED
dot icon30/04/2008
Director appointed nicholas james ralph
dot icon30/04/2008
Appointment terminated director malcolm clays
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square, london, W2 6PU
dot icon05/11/2007
Auditor's resignation
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon04/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon17/07/2007
Director resigned
dot icon01/06/2007
Full accounts made up to 2006-11-30
dot icon24/05/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon10/11/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon09/06/2006
Full accounts made up to 2005-11-30
dot icon17/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon30/08/2005
Return made up to 01/08/05; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon07/07/2005
Full accounts made up to 2004-11-30
dot icon04/03/2005
Particulars of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Director resigned
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon28/05/2004
Ad 24/05/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/05/2004
Accounting reference date shortened from 31/05/05 to 30/11/04
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Secretary resigned;director resigned
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New secretary appointed;new director appointed
dot icon27/05/2004
New director appointed
dot icon24/05/2004
Certificate of authorisation to commence business and borrow
dot icon24/05/2004
Application to commence business
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Esther Elaine
Director
30/01/2015 - 05/11/2015
28
Colsell, Steven James
Director
07/11/2004 - 10/08/2006
144
HACKWOOD SECRETARIES LIMITED
Nominee Director
19/05/2004 - 23/05/2004
1312
Kingdon, Simon Charles
Director
23/05/2004 - 30/09/2004
73
Street, Keith Leslie
Director
04/12/2011 - 30/01/2018
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORIA PARK MORTGAGE FUNDING LIMITED

VICTORIA PARK MORTGAGE FUNDING LIMITED is an(a) Dissolved company incorporated on 19/05/2004 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORIA PARK MORTGAGE FUNDING LIMITED?

toggle

VICTORIA PARK MORTGAGE FUNDING LIMITED is currently Dissolved. It was registered on 19/05/2004 and dissolved on 25/06/2019.

Where is VICTORIA PARK MORTGAGE FUNDING LIMITED located?

toggle

VICTORIA PARK MORTGAGE FUNDING LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does VICTORIA PARK MORTGAGE FUNDING LIMITED do?

toggle

VICTORIA PARK MORTGAGE FUNDING LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for VICTORIA PARK MORTGAGE FUNDING LIMITED?

toggle

The latest filing was on 26/06/2019: Final Gazette dissolved following liquidation.