UKBizDB.co.uk

TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Towd Point Mortgage Funding 2016 - Auburn 10 Plc. The company was founded 8 years ago and was given the registration number 09698362. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC
Company Number:09698362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Corporate Secretary23 September 2015Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director20 March 2017Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Corporate Director23 September 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary22 July 2015Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director23 September 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 July 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 July 2015Active

People with Significant Control

Towd Point Mortgage Funding 2016 - Auburn 10 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Arms Yard, London, England, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved liquidation.

Download
2022-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Resolution

Resolution.

Download
2020-08-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-02-14Mortgage

Mortgage satisfy charge part.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Incorporation

Memorandum articles.

Download
2016-05-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.