Company NameThe Funding Corporation Block Discounting Limited
Company StatusDissolved
Company Number04824886
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesPinco 1978 Limited and The Funding Corporation (3) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr David John Challinor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Kingsfield
Court Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Gary Ernest Hutton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Kingsfield
Court Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Secretary NameMartineau Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2008(5 years after company formation)
Appointment Duration10 years (closed 07 August 2018)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NameStephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House 14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameJames Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shotwick Park
Seahill Road Saughall
Chester
Cheshire
CH1 6GA
Wales
Director NameDavid John Titmuss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleMarketing Director
Correspondence AddressCrisscross Lodge 4a Demage Lane
Upton
Chester
Cheshire
CH2 1EL
Wales
Secretary NameRobert John Browning
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseley Barns
Aston Eyre Morville
Bridgnorth
Salop
WV16 6XD
Secretary NameStephen William Buckley
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House 14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameJames Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shotwick Park
Seahill Road Saughall
Chester
Cheshire
CH1 6GA
Wales
Director NameMr Neil Joseph Ogden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Kingsfield
Court Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitethefundingcorporation.com
Telephone01244 200200
Telephone regionChester

Location

Registered AddressInternational House Kingsfield
Court Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

1 at £1Funding Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2009Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (11 pages)
20 July 2017Full accounts made up to 31 December 2016 (11 pages)
6 March 2017Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mr Gary Ernst Hutton as a director on 6 February 2017 (2 pages)
16 January 2017Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 August 2015Register(s) moved to registered inspection location Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Register(s) moved to registered inspection location Shakespeare Martineau Llp Colmore Square Birmingham B4 6AA (1 page)
5 August 2015Register 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 2015Register 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Register(s) moved to registered office address (1 page)
31 August 2012Full accounts made up to 31 December 2011 (14 pages)
31 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
20 July 2010Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Martineau Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 February 2010Director's details changed for David John Challinor on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages)
1 February 2010Director's details changed for David John Challinor on 26 October 2009 (3 pages)
9 January 2010Resolutions
  • RES13 ‐ Facility agreement 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2010Resolutions
  • RES13 ‐ Facility agreement 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
5 September 2008Appointment terminated director james edward rowley (1 page)
5 September 2008Appointment terminated director james edward rowley (1 page)
3 September 2008Secretary appointed martineau secretaries LIMITED (2 pages)
3 September 2008Secretary appointed martineau secretaries LIMITED (2 pages)
27 August 2008Return made up to 08/07/08; full list of members (4 pages)
27 August 2008Return made up to 08/07/08; full list of members (4 pages)
8 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
8 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
30 April 2008Director appointed neil joseph ogden (1 page)
30 April 2008Director appointed neil joseph ogden (1 page)
30 April 2008Director appointed james edward rowley (1 page)
30 April 2008Director appointed james edward rowley (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 December 2006 (19 pages)
29 November 2007Full accounts made up to 31 December 2006 (19 pages)
14 August 2007Particulars of mortgage/charge (16 pages)
14 August 2007Particulars of mortgage/charge (16 pages)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 2005Full accounts made up to 31 December 2004 (20 pages)
31 August 2005Full accounts made up to 31 December 2004 (20 pages)
1 August 2005Return made up to 08/07/05; full list of members (8 pages)
1 August 2005Return made up to 08/07/05; full list of members (8 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: ryder street west bromwich west midlands B70 0EJ (1 page)
11 May 2005Registered office changed on 11/05/05 from: ryder street west bromwich west midlands B70 0EJ (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
6 April 2005Particulars of mortgage/charge (14 pages)
6 April 2005Particulars of mortgage/charge (14 pages)
11 March 2005Particulars of mortgage/charge (11 pages)
11 March 2005Particulars of mortgage/charge (11 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 08/07/04; full list of members (8 pages)
15 July 2004Return made up to 08/07/04; full list of members (8 pages)
4 March 2004Particulars of mortgage/charge (11 pages)
4 March 2004Particulars of mortgage/charge (11 pages)
27 February 2004Company name changed the funding corporation (3) limi ted\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed the funding corporation (3) limi ted\certificate issued on 27/02/04 (2 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
13 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 park row leeds LS1 5AB (1 page)
13 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 park row leeds LS1 5AB (1 page)
8 August 2003Company name changed pinco 1978 LIMITED\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed pinco 1978 LIMITED\certificate issued on 08/08/03 (2 pages)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)