Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Headingley RMBS 2011-1 Plc
Headingley RMBS 2011-1 Plc is a dissolved company incorporated on 30 October 2009 with the registered office located in Upminster, Greater London. Headingley RMBS 2011-1 Plc was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 December 2016
(8 years ago)
Was
7 years old
at the time of dissolution
Company No
07061476
Public limited company
Age
15 years
Incorporated
30 October 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Headingley RMBS 2011-1 Plc
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
9 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Lloydsbankinggroup.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Mr Ian Gordon Stewart
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1960
CSC Directors (No.4) Limited
Director
CSC Directors (No.3) Limited
Director
CSC Corporate Services (London) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£81.88M
Decreased by £12.14M (-13%)
Turnover
£6.41M
Decreased by £4.34M (-40%)
Employees
Unreported
Same as previous period
Total Assets
£413.16M
Decreased by £160.69M (-28%)
Total Liabilities
-£413.14M
Decreased by £160.7M (-28%)
Net Assets
£18K
Increased by £1K (+6%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 27 Nov 2015
Declaration of Solvency
9 Years Ago on 26 Nov 2015
Voluntary Liquidator Appointed
9 Years Ago on 26 Nov 2015
Confirmation Submitted
9 Years Ago on 5 Nov 2015
Full Accounts Submitted
10 Years Ago on 26 Aug 2015
Charge Satisfied
10 Years Ago on 12 Mar 2015
Confirmation Submitted
10 Years Ago on 5 Nov 2014
Full Accounts Submitted
11 Years Ago on 14 Apr 2014
Confirmation Submitted
11 Years Ago on 19 Nov 2013
Full Accounts Submitted
12 Years Ago on 29 Apr 2013
Get Alerts
Get Credit Report
Discover Headingley RMBS 2011-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 27 November 2015
Submitted on 27 Nov 2015
Appointment of a voluntary liquidator
Submitted on 26 Nov 2015
Resolutions
Submitted on 26 Nov 2015
Declaration of solvency
Submitted on 26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Submitted on 5 Nov 2015
Full accounts made up to 31 December 2014
Submitted on 26 Aug 2015
Satisfaction of charge 1 in full
Submitted on 12 Mar 2015
Annual return made up to 30 October 2014 with full list of shareholders
Submitted on 5 Nov 2014
Full accounts made up to 31 December 2013
Submitted on 14 Apr 2014
Annual return made up to 30 October 2013 with full list of shareholders
Submitted on 19 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs