Court Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Mr Gary Ernest Hutton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Secretary Name | Martineau Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(5 years after company formation) |
Appointment Duration | 10 years (closed 07 August 2018) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Director Name | Stephen William Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | James Edward Rowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6GA Wales |
Director Name | David John Titmuss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Crisscross Lodge 4a Demage Lane Upton Chester Cheshire CH2 1EL Wales |
Secretary Name | Robert John Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouseley Barns Aston Eyre Morville Bridgnorth Salop WV16 6XD |
Secretary Name | Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | James Edward Rowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6GA Wales |
Director Name | Mr Neil Joseph Ogden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | thefundingcorporation.com |
---|---|
Telephone | 01244 200200 |
Telephone region | Chester |
Registered Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
1 at £1 | Funding Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 July 2007 | Delivered on: 14 August 2007 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 6 April 2005 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all book debts, all bank accounts its goodwill and uncalled capital all rights and interest under the service agreements, the origination agreements and acquisition documents, all investments. See the mortgage charge document for full details. Outstanding |
22 February 2005 | Delivered on: 11 March 2005 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 2004 | Delivered on: 30 November 2004 Persons entitled: Jane Harriett Wakelin and Rachel Susan Melanie Wakelin Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security deposit of £10,150.00 and all interest accruing thereon. Outstanding |
1 March 2004 | Delivered on: 4 March 2004 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 August 2015 | Register(s) moved to registered inspection location Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page) |
5 August 2015 | Register inspection address has been changed from C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham B4 6AA United Kingdom to Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page) |
5 August 2015 | Register inspection address has been changed from C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham B4 6AA United Kingdom to Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Register(s) moved to registered office address (1 page) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Register(s) moved to registered office address (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
20 July 2010 | Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 February 2010 | Director's details changed for David John Challinor on 26 October 2009 (3 pages) |
1 February 2010 | Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages) |
1 February 2010 | Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages) |
1 February 2010 | Director's details changed for David John Challinor on 26 October 2009 (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 September 2008 | Appointment terminated director james edward rowley (1 page) |
5 September 2008 | Appointment terminated director james edward rowley (1 page) |
3 September 2008 | Secretary appointed martineau secretaries LIMITED (2 pages) |
3 September 2008 | Secretary appointed martineau secretaries LIMITED (2 pages) |
27 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
30 April 2008 | Director appointed neil joseph ogden (1 page) |
30 April 2008 | Director appointed neil joseph ogden (1 page) |
30 April 2008 | Director appointed james edward rowley (1 page) |
30 April 2008 | Director appointed james edward rowley (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 August 2007 | Particulars of mortgage/charge (16 pages) |
14 August 2007 | Particulars of mortgage/charge (16 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members
|
24 July 2006 | Return made up to 08/07/06; full list of members
|
31 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: ryder street west bromwich west midlands B70 0EJ (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: ryder street west bromwich west midlands B70 0EJ (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
6 April 2005 | Particulars of mortgage/charge (14 pages) |
6 April 2005 | Particulars of mortgage/charge (14 pages) |
11 March 2005 | Particulars of mortgage/charge (11 pages) |
11 March 2005 | Particulars of mortgage/charge (11 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
4 March 2004 | Particulars of mortgage/charge (11 pages) |
4 March 2004 | Particulars of mortgage/charge (11 pages) |
27 February 2004 | Company name changed the funding corporation (3) limi ted\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed the funding corporation (3) limi ted\certificate issued on 27/02/04 (2 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 park row leeds LS1 5AB (1 page) |
13 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 park row leeds LS1 5AB (1 page) |
8 August 2003 | Company name changed pinco 1978 LIMITED\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed pinco 1978 LIMITED\certificate issued on 08/08/03 (2 pages) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |