AIRE VALLEY MORTGAGES 2006-1 PLC
UPMINSTER

Hellopages » Greater London » Havering » RM14 2TR

Company number 05874315
Status Liquidation
Incorporation Date 12 July 2006
Company Type Public Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-13 ; Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 28 March 2017. The most likely internet sites of AIRE VALLEY MORTGAGES 2006-1 PLC are www.airevalleymortgages20061.co.uk, and www.aire-valley-mortgages-2006-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aire Valley Mortgages 2006 1 Plc is a Public Limited Company. The company registration number is 05874315. Aire Valley Mortgages 2006 1 Plc has been working since 12 July 2006. The present status of the company is Liquidation. The registered address of Aire Valley Mortgages 2006 1 Plc is 40a Station Road Upminster Essex Rm14 2tr. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. PARSALL, Debra Amy is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Director FRANKS, Mary Bernadette has been resigned. Director GILLESPIE, Christopher Donald has been resigned. Director HARES, Ian John has been resigned. Director MCLELLAND, Phillip Alexander has been resigned. Director WILLFORD, Christopher Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 12 July 2006

Director
PARSALL, Debra Amy
Appointed Date: 18 October 2016
43 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 12 July 2006

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 12 July 2006

Resigned Directors

Director
FRANKS, Mary Bernadette
Resigned: 17 March 2008
Appointed Date: 09 January 2007
77 years old

Director
GILLESPIE, Christopher Donald
Resigned: 09 January 2007
Appointed Date: 12 July 2006
62 years old

Director
HARES, Ian John
Resigned: 18 October 2016
Appointed Date: 01 December 2013
66 years old

Director
MCLELLAND, Phillip Alexander
Resigned: 01 December 2013
Appointed Date: 30 June 2009
59 years old

Director
WILLFORD, Christopher Patrick
Resigned: 30 June 2009
Appointed Date: 09 January 2007
63 years old

Persons With Significant Control

Aire Valley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Sfm Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRE VALLEY MORTGAGES 2006-1 PLC Events

06 Apr 2017
Appointment of a voluntary liquidator
06 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13

28 Mar 2017
Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 28 March 2017
22 Mar 2017
Declaration of solvency
15 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
...
... and 47 more events
25 Jul 2006
Ad 17/07/06--------- £ si 49998@1=49998 £ ic 2/50000
24 Jul 2006
Certificate of authorisation to commence business and borrow
24 Jul 2006
Application to commence business
24 Jul 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
12 Jul 2006
Incorporation

AIRE VALLEY MORTGAGES 2006-1 PLC Charges

21 August 2006
Deed of charge
Delivered: 5 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee, the Issuer Security Trustee) Ontrust and Each of the Issuer Secured Creditors
Description: First fixed security the contractual rights, issuer…