ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Themeleion V Mortgage Finance Plc

Themeleion V Mortgage Finance Plc is a liquidation company incorporated on 18 January 2008 with the registered office located in Liverpool, Merseyside. Themeleion V Mortgage Finance Plc was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
06477593
Public limited company
Age
18 years
Incorporated 18 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3280 days
Awaiting first confirmation statement
Dated 18 January 2017
Was due on 1 February 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5688 days
For period 18 Jan31 Dec 2008 (11 months)
Accounts type is Full
Next accounts for period 31 December 2009
Was due on 30 June 2010 (15 years ago)
Contact
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • American • Lives in UK • Born in Jan 1966
Director • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preferred Mortgages Collections Limited
Daniel Jonathan Wynne and Wilmington Trust SP Services (London) Limited are mutual people.
Active
PRS 1 Limited
Daniel Jonathan Wynne and Wilmington Trust SP Services (London) Limited are mutual people.
Active
KRF Holdings Limited
Daniel Jonathan Wynne and Wilmington Trust SP Services (London) Limited are mutual people.
Active
Eurosail Options Limited
Wilmington Trust SP Services (London) Limited and are mutual people.
Active
Bakethin Holdings Limited
Wilmington Trust SP Services (London) Limited and are mutual people.
Active
Bakethin Finance Plc
Wilmington Trust SP Services (London) Limited and are mutual people.
Active
Preferred Residential Securities 06-1 Plc
Wilmington Trust SP Services (London) Limited and are mutual people.
Active
Preferred Residential Securities 06-1 Parent Limited
Wilmington Trust SP Services (London) Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2008)
Period Ended
31 Dec 2008
For period 31 Dec31 Dec 2008
Traded for 12 months
Cash in Bank
£91.98M
Turnover
Unreported
Employees
Unreported
Total Assets
£956.42M
Total Liabilities
-£956.4M
Net Assets
£22K
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
4 Years Ago on 2 Dec 2021
Mark Howard Filer Resigned
7 Years Ago on 1 Aug 2018
Mr Daniel Jonathan Wynne Appointed
7 Years Ago on 1 Aug 2018
Ms Eileen Marie Hughes Appointed
7 Years Ago on 1 Aug 2018
Sunil Masson Resigned
7 Years Ago on 1 Aug 2018
Voluntary Liquidator Appointed
9 Years Ago on 21 Apr 2016
Restoration Court Order
9 Years Ago on 21 Mar 2016
Dissolved After Liquidation
14 Years Ago on 12 Aug 2011
Registered Address Changed
15 Years Ago on 16 Sep 2010
Voluntary Liquidator Appointed
15 Years Ago on 15 Sep 2010
Get Credit Report
Discover Themeleion V Mortgage Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 20 Nov 2025
Liquidators' statement of receipts and payments to 20 March 2025
Submitted on 6 May 2025
Liquidators' statement of receipts and payments to 20 March 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 20 March 2023
Submitted on 17 May 2023
Liquidators' statement of receipts and payments to 20 March 2022
Submitted on 13 May 2022
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
Submitted on 2 Dec 2021
Liquidators' statement of receipts and payments to 20 March 2021
Submitted on 6 Apr 2021
Liquidators' statement of receipts and payments to 20 March 2020
Submitted on 7 Apr 2020
Termination of appointment of Sunil Masson as a director on 1 August 2018
Submitted on 26 Mar 2019
Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
Submitted on 26 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year