Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KION MORTGAGE FINANCE NO.2 PLC
Company Information for

KION MORTGAGE FINANCE NO.2 PLC

LIVERPOOL, L3 1QH,
Company Registration Number
06407403
Public Limited Company
Dissolved

Dissolved 2016-03-02

Company Overview

About Kion Mortgage Finance No.2 Plc
KION MORTGAGE FINANCE NO.2 PLC was founded on 2007-10-23 and had its registered office in Liverpool. The company was dissolved on the 2016-03-02 and is no longer trading or active.

Key Data
Company Name
KION MORTGAGE FINANCE NO.2 PLC
 
Legal Registered Office
LIVERPOOL
L3 1QH
Other companies in L3
 
Previous Names
UMBRELLAVIEW PLC02/06/2008
Filing Information
Company Number 06407403
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-03-02
Type of accounts FULL
Last Datalog update: 2016-04-28 15:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KION MORTGAGE FINANCE NO.2 PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KION MORTGAGE FINANCE NO.2 PLC

Current Directors
Officer Role Date Appointed
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-20
ROY NEIL ARTHUR
Director 2011-04-04
JOINT CORPORATE SERVICES LIMITED
Director 2008-05-20
PRAXIS MGT LIMITED
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
TARIQ CHARLES ANTHONY HUSAIN
Director 2008-09-24 2011-04-04
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-10-23 2008-05-20
ADRIAN JOSEPH MORRIS LEVY
Director 2007-10-23 2008-05-20
DAVID JOHN PUDGE
Director 2007-10-23 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOINT SECRETARIAL SERVICES LIMITED NOTTINGDALE RECEIVABLES LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
JOINT SECRETARIAL SERVICES LIMITED MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED Company Secretary 2016-04-29 CURRENT 2014-12-15 Active
JOINT SECRETARIAL SERVICES LIMITED FINTAS AVIATION LEASING UK THREE LIMITED Company Secretary 2016-04-29 CURRENT 2015-05-26 Active
JOINT SECRETARIAL SERVICES LIMITED FINTAS AVIATION LEASING UK ONE LIMITED Company Secretary 2016-04-29 CURRENT 2013-07-01 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED SECURITISATION OF CONSUMER AGREEMENTS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
JOINT SECRETARIAL SERVICES LIMITED KEYSTONE 2 LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED KEYSTONE LEASING (UK) LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Active
JOINT SECRETARIAL SERVICES LIMITED JUNIPER AVIATION 1 LEASING LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Active
JOINT SECRETARIAL SERVICES LIMITED NEWDAY SECONDARY FUNDING LIMITED Company Secretary 2015-05-11 CURRENT 2015-05-11 Active
JOINT SECRETARIAL SERVICES LIMITED AMENTUM (UK) AIRCRAFT LEASING NO.2 LIMITED Company Secretary 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED MARBLE ARCH AVIATION LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
JOINT SECRETARIAL SERVICES LIMITED AXIA V FINANCE LIMITED Company Secretary 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
JOINT SECRETARIAL SERVICES LIMITED AXIA IV FINANCE LIMITED Company Secretary 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
JOINT SECRETARIAL SERVICES LIMITED HERMES FINANCE LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-09-13
JOINT SECRETARIAL SERVICES LIMITED GREEN FINANCE PLC Company Secretary 2014-10-03 CURRENT 2014-10-03 Liquidation
JOINT SECRETARIAL SERVICES LIMITED UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC Company Secretary 2014-01-31 CURRENT 2006-06-09 Dissolved 2017-10-03
JOINT SECRETARIAL SERVICES LIMITED TC AVIATION CAPITAL UK LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Active
JOINT SECRETARIAL SERVICES LIMITED CUCINA CAPITAL PLC Company Secretary 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-16
JOINT SECRETARIAL SERVICES LIMITED DEVICE FINANCE COLLECTIONS LIMITED Company Secretary 2013-09-09 CURRENT 2013-09-09 Liquidation
JOINT SECRETARIAL SERVICES LIMITED INDEPENDENCE AVIATION UK LIMITED Company Secretary 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-03-10
JOINT SECRETARIAL SERVICES LIMITED SHORTLINE PLC Company Secretary 2013-03-15 CURRENT 2013-03-15 Liquidation
JOINT SECRETARIAL SERVICES LIMITED CAPITAL BRIDGING FINANCE NO.1 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
JOINT SECRETARIAL SERVICES LIMITED AIRCRAFT 32A-3424 LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
JOINT SECRETARIAL SERVICES LIMITED AIRCRAFT 32A-3454 LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
JOINT SECRETARIAL SERVICES LIMITED EC FINANCE PLC Company Secretary 2010-06-02 CURRENT 2010-03-17 Active
JOINT SECRETARIAL SERVICES LIMITED WHITNEY UK LEASING LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
JOINT SECRETARIAL SERVICES LIMITED FIRST GLOBAL FINANCE PLC Company Secretary 2008-08-08 CURRENT 2008-08-08 Dissolved 2014-09-09
JOINT SECRETARIAL SERVICES LIMITED KION HOLDINGS NO. 2 LIMITED Company Secretary 2008-05-20 CURRENT 2008-02-04 Dissolved 2016-03-02
JOINT SECRETARIAL SERVICES LIMITED ILFC UK LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
ROY NEIL ARTHUR GS MORTGAGE FUNDING NO. 1 LIMITED Director 2015-07-13 CURRENT 2004-01-14 Dissolved 2016-04-19
ROY NEIL ARTHUR ABRAHAMS CONSOLIDATED LIMITED Director 2014-05-01 CURRENT 1931-09-07 Active
ROY NEIL ARTHUR E & Y TRUSTEES LIMITED Director 2014-04-01 CURRENT 1965-10-07 Active
ROY NEIL ARTHUR INDEPENDENCE AVIATION UK LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-03-10
ROY NEIL ARTHUR ERG WIND FINANCE LIMITED Director 2013-02-14 CURRENT 2008-02-07 Converted / Closed
ROY NEIL ARTHUR XYZ1 UK LIMITED Director 2012-09-04 CURRENT 2011-12-23 Dissolved 2013-09-03
ROY NEIL ARTHUR ORTAKOY CPF UK1 LTD Director 2012-01-03 CURRENT 2011-07-01 Dissolved 2016-07-12
ROY NEIL ARTHUR ORTAKOY CPF UK2 LTD Director 2012-01-03 CURRENT 2011-07-01 Dissolved 2016-07-12
ROY NEIL ARTHUR OUTSOURCE & CONSULTING LIMITED Director 2011-06-09 CURRENT 1999-06-24 Dissolved 2016-06-21
ROY NEIL ARTHUR UKRAINE MORTGAGE LOAN OPTIONS LIMITED Director 2011-05-06 CURRENT 2004-06-23 Dissolved 2016-11-22
ROY NEIL ARTHUR UKRAINE AUTO LOAN OPTIONS LIMITED Director 2011-04-04 CURRENT 2008-02-08 Dissolved 2013-08-22
ROY NEIL ARTHUR UKRAINE AUTO LOAN FINANCE NO. 1 PLC Director 2011-04-04 CURRENT 2008-02-13 Dissolved 2013-08-22
ROY NEIL ARTHUR KION HOLDINGS NO. 2 LIMITED Director 2011-04-04 CURRENT 2008-02-04 Dissolved 2016-03-02
JOINT CORPORATE SERVICES LIMITED PREMIER PLACE FINANCE LIMITED Director 2018-05-31 CURRENT 2004-07-12 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED FLAGSHIP EIGHT LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JOINT CORPORATE SERVICES LIMITED TC FUNDING I LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JOINT CORPORATE SERVICES LIMITED LVS DIVERSITY SELLER SHARE LIMITED Director 2018-01-12 CURRENT 2013-03-18 Active
JOINT CORPORATE SERVICES LIMITED BRIDGE OPPORTUNITY LIMITED Director 2017-12-21 CURRENT 2011-12-14 Active
JOINT CORPORATE SERVICES LIMITED HELLENIQ ENERGY (UK) LIMITED Director 2017-12-21 CURRENT 2015-01-27 Active
JOINT CORPORATE SERVICES LIMITED DMEP (UK) LIMITED Director 2017-12-21 CURRENT 2011-10-24 Active
JOINT CORPORATE SERVICES LIMITED DMEP HOLDCO LIMITED Director 2017-12-21 CURRENT 2011-10-24 Active
JOINT CORPORATE SERVICES LIMITED FLAGSHIP FIVE LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
JOINT CORPORATE SERVICES LIMITED FLAGSHIP THREE LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOINT CORPORATE SERVICES LIMITED CLI HOLDINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JOINT CORPORATE SERVICES LIMITED PROJECT YANGIN LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED ARCHYTAS AVIATION LIMITED Director 2017-05-31 CURRENT 2007-01-12 Active
JOINT CORPORATE SERVICES LIMITED AERCAP UK LIMITED Director 2016-10-31 CURRENT 1993-06-24 Active
JOINT CORPORATE SERVICES LIMITED VM RECEIVABLES FINANCING PLC Director 2016-09-16 CURRENT 2016-09-16 Liquidation
JOINT CORPORATE SERVICES LIMITED GREEN FINCO LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED NEWDAY PARTNERSHIP SECONDARY FUNDING LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JOINT CORPORATE SERVICES LIMITED KION HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-09-05 Liquidation
JOINT CORPORATE SERVICES LIMITED NOTTINGDALE RECEIVABLES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
JOINT CORPORATE SERVICES LIMITED AMENTUM (UK) AIRCRAFT LEASING LIMITED Director 2016-05-10 CURRENT 2011-06-29 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED FINTAS AVIATION LEASING UK ONE LIMITED Director 2016-04-29 CURRENT 2013-07-01 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED Director 2016-04-28 CURRENT 2014-12-15 Active
JOINT CORPORATE SERVICES LIMITED FINTAS AVIATION LEASING UK THREE LIMITED Director 2016-04-28 CURRENT 2015-05-26 Active
JOINT CORPORATE SERVICES LIMITED SECURITISATION OF CONSUMER AGREEMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
JOINT CORPORATE SERVICES LIMITED NEWDAY SECONDARY FUNDING LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JOINT CORPORATE SERVICES LIMITED AMENTUM (UK) AIRCRAFT LEASING NO.2 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED MARBLE ARCH AVIATION LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED AXIA V FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
JOINT CORPORATE SERVICES LIMITED AXIA IV FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
JOINT CORPORATE SERVICES LIMITED HERMES FINANCE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-09-13
JOINT CORPORATE SERVICES LIMITED GREEN FINANCE PLC Director 2014-10-03 CURRENT 2014-10-03 Liquidation
JOINT CORPORATE SERVICES LIMITED STAUNTON TOPCO LIMITED Director 2014-09-24 CURRENT 2014-07-08 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED TC AVIATION CAPITAL UK LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JOINT CORPORATE SERVICES LIMITED DEVICE FINANCE COLLECTIONS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Liquidation
JOINT CORPORATE SERVICES LIMITED UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC Director 2013-04-27 CURRENT 2006-06-09 Dissolved 2017-10-03
JOINT CORPORATE SERVICES LIMITED SHORTLINE PLC Director 2013-03-15 CURRENT 2013-03-15 Liquidation
JOINT CORPORATE SERVICES LIMITED CAPITAL BRIDGING FINANCE NO.1 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
JOINT CORPORATE SERVICES LIMITED AUBERGE PTE (UK) LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JOINT CORPORATE SERVICES LIMITED LARKSTONE (UK) LIMITED Director 2012-04-13 CURRENT 2012-04-04 Liquidation
JOINT CORPORATE SERVICES LIMITED BRANDED ONLINE LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
JOINT CORPORATE SERVICES LIMITED AIRCRAFT 32A-3424 LIMITED Director 2010-07-23 CURRENT 2010-07-16 Active
JOINT CORPORATE SERVICES LIMITED AIRCRAFT 32A-3454 LIMITED Director 2010-07-23 CURRENT 2010-07-16 Active
JOINT CORPORATE SERVICES LIMITED EC FINANCE PLC Director 2010-06-02 CURRENT 2010-03-17 Active
JOINT CORPORATE SERVICES LIMITED WHITNEY UK LEASING LIMITED Director 2010-05-21 CURRENT 2008-12-22 Active
JOINT CORPORATE SERVICES LIMITED ILFC UK LIMITED Director 2010-05-21 CURRENT 2007-06-18 Active
JOINT CORPORATE SERVICES LIMITED FIRST GLOBAL FINANCE PLC Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2014-09-09
JOINT CORPORATE SERVICES LIMITED KION HOLDINGS NO. 2 LIMITED Director 2008-05-20 CURRENT 2008-02-04 Dissolved 2016-03-02
PRAXIS MGT LIMITED AXIA V FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
PRAXIS MGT LIMITED AXIA IV FINANCE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2016-08-23
PRAXIS MGT LIMITED HERMES FINANCE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-09-13
PRAXIS MGT LIMITED KION HOLDINGS NO. 2 LIMITED Director 2008-05-20 CURRENT 2008-02-04 Dissolved 2016-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015
2014-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND
2013-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-264.70DECLARATION OF SOLVENCY
2013-09-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-18AR0118/09/13 FULL LIST
2012-10-03AR0118/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011
2012-06-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011
2012-06-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 19/09/2011
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-09-23AR0118/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN
2011-06-07AP01DIRECTOR APPOINTED MR ROY NEIL ARTHUR
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 23/09/2010
2010-09-28AR0118/09/10 FULL LIST
2010-07-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED TARIQ HUSAIN
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-27CERT8ACOMMENCE BUSINESS AND BORROW
2008-06-27117APPLICATION COMMENCE BUSINESS
2008-06-05288aSECRETARY APPOINTED JOINT SECRETARIAL SERVICES LIMITED
2008-06-05288aDIRECTOR APPOINTED PRAXIS MGT LIMITED
2008-06-05288aDIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2008-06-05225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-05-28CERTNMCOMPANY NAME CHANGED UMBRELLAVIEW PLC CERTIFICATE ISSUED ON 02/06/08
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KION MORTGAGE FINANCE NO.2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-20
Fines / Sanctions
No fines or sanctions have been issued against KION MORTGAGE FINANCE NO.2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2008-07-18 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED AS TRUSTEE
Intangible Assets
Patents
We have not found any records of KION MORTGAGE FINANCE NO.2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KION MORTGAGE FINANCE NO.2 PLC
Trademarks
We have not found any records of KION MORTGAGE FINANCE NO.2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KION MORTGAGE FINANCE NO.2 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KION MORTGAGE FINANCE NO.2 PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KION MORTGAGE FINANCE NO.2 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKION MORTGAGE FINANCE NO.2 PLCEvent Date2015-10-16
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above company will be held on 11 November 2015 at 11.00 am at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH for the following purpose: Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator and that the liquidator be granted his release. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or the company. Date of appointment: 17 September 2013. Office Holder details: John Hansen, (IP No. GBNI 040) of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH For further details contact: Mark Owens on tel: 028 9024 3377
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KION MORTGAGE FINANCE NO.2 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KION MORTGAGE FINANCE NO.2 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.