ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aire Valley Mortgages 2008-1 Plc

Aire Valley Mortgages 2008-1 Plc is a dissolved company incorporated on 27 June 2008 with the registered office located in Upminster, Greater London. Aire Valley Mortgages 2008-1 Plc was registered 17 years ago.
Status
Dissolved
Dissolved on 23 September 2017 (7 years ago)
Was 9 years old at the time of dissolution
Company No
06632543
Public limited company
Age
17 years
Incorporated 27 June 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£14K
Same as previous period
Turnover
£30.07M
Decreased by £780K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£2.08B
Decreased by £253.71M (-11%)
Total Liabilities
-£2.08B
Decreased by £253.71M (-11%)
Net Assets
£43K
Increased by £2K (+5%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Registered Address Changed
8 Years Ago on 24 Mar 2017
Declaration of Solvency
8 Years Ago on 22 Mar 2017
Voluntary Liquidator Appointed
8 Years Ago on 22 Mar 2017
Intertrust Corporate Services Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Corporate Services Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors (No.2) Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors Limited Details Changed
8 Years Ago on 9 Dec 2016
Ian John Hares Resigned
8 Years Ago on 18 Oct 2016
Ms Debra Amy Parsall Appointed
8 Years Ago on 18 Oct 2016
Charge Satisfied
8 Years Ago on 4 Oct 2016
Get Credit Report
Discover Aire Valley Mortgages 2008-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 23 Sep 2017
Return of final meeting in a members' voluntary winding up
Submitted on 23 Jun 2017
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 24 March 2017
Submitted on 24 Mar 2017
Appointment of a voluntary liquidator
Submitted on 22 Mar 2017
Declaration of solvency
Submitted on 22 Mar 2017
Resolutions
Submitted on 22 Mar 2017
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2016
Submitted on 16 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
Submitted on 15 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
Submitted on 15 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
Submitted on 15 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year