Property Finance (2010) PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 1, 2007)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EUROPEAN COLLATERAL FINANCE PLC
ECF PROPERTY FINANCE PLC
Company type Public Limited Company , Dissolved Company Number 05596383 Record last updated Tuesday, April 14, 2015 4:30:03 AM UTC Official Address Baker Tilly Restructuring Recovery LLp 3 Hardman Street Manchester Lancashire M33hf City Centre There are 36 companies registered at this street
Postal Code M33HF Sector Other credit granting
Visits Document Type Publication date Download link Registry Dec 14, 2012 Second notification of strike-off action in london gazette Registry Sep 14, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Mar 29, 2012 Liquidator's progress report Registry Feb 10, 2011 Statement of company's affairs Registry Feb 10, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Feb 3, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 13, 2011 Change of registered office address Registry Dec 3, 2010 Company name change Registry Dec 3, 2010 Change of name certificate Registry Nov 25, 2010 Resignation of one Director Registry Nov 20, 2010 Resignation of one Director (a man) Registry Nov 1, 2010 Annual return Registry Nov 1, 2010 Change of particulars for director Financials Sep 29, 2010 Annual accounts Registry Jul 21, 2010 Statement of companies objects Registry Jul 9, 2010 Return of allotment of shares Registry Jul 9, 2010 Authorised allotment of shares and debentures Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 5596... Registry Oct 23, 2009 Annual return Registry Oct 23, 2009 Change of particulars for director Registry Oct 23, 2009 Change of particulars for director 5596... Registry Oct 23, 2009 Change of particulars for director Registry Oct 23, 2009 Change of particulars for secretary Financials Sep 1, 2009 Annual accounts Registry Aug 13, 2009 Appointment of a man as Secretary Registry Aug 10, 2009 Resignation of a director Registry Jul 31, 2009 Particulars of a mortgage or charge Registry Jul 17, 2009 Appointment of a man as Secretary Registry Mar 9, 2009 Resignation of a director Registry Feb 28, 2009 Resignation of one Solicitor and one Director (a man) Registry Feb 4, 2009 Particulars of a mortgage or charge Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5596... Registry Dec 24, 2008 Annual return Registry Sep 9, 2008 Resignation of a director Registry Sep 9, 2008 Appointment of a man as Director Registry Sep 1, 2008 Appointment of a man as Director 5596... Registry Aug 31, 2008 Resignation of one Director (a man) Registry Jul 30, 2008 Particulars of a mortgage or charge Financials Jul 23, 2008 Annual accounts Registry May 10, 2008 Particulars of a mortgage or charge Registry May 10, 2008 Particulars of a mortgage or charge 5596... Registry Apr 16, 2008 Particulars of a mortgage or charge Registry Apr 16, 2008 Particulars of a mortgage or charge 5596... Registry Apr 16, 2008 Particulars of a mortgage or charge Registry Mar 11, 2008 Particulars of a mortgage or charge 5596... Registry Feb 9, 2008 Particulars of a mortgage or charge Financials Jan 4, 2008 Annual accounts Registry Jan 2, 2008 Appointment of a director Registry Jan 2, 2008 Resignation of a director Registry Jan 2, 2008 Resignation of a director 5596... Registry Jan 2, 2008 Resignation of a director Registry Jan 2, 2008 Resignation of a director 5596... Registry Jan 2, 2008 Alteration to memorandum and articles Registry Dec 19, 2007 Resignation of 4 people: 3 men and a woman Registry Dec 3, 2007 Annual return Registry Nov 26, 2007 Memorandum of association Registry Nov 12, 2007 Company name change Registry Nov 12, 2007 Change of name certificate