Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRAN FUNDING (UK) PLC
Company Information for

ARRAN FUNDING (UK) PLC

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
06752478
Public Limited Company
Dissolved

Dissolved 2013-10-04

Company Overview

About Arran Funding (uk) Plc
ARRAN FUNDING (UK) PLC was founded on 2008-11-18 and had its registered office in Southampton. The company was dissolved on the 2013-10-04 and is no longer trading or active.

Key Data
Company Name
ARRAN FUNDING (UK) PLC
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
RANWORTHWAY PLC26/11/2008
Filing Information
Company Number 06752478
Date formed 2008-11-18
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-10-04
Type of accounts FULL
Last Datalog update: 2015-05-14 08:46:34
Primary Source:Companies House
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 ARRAN FUNDING (UK) PLC

Current Directors
Officer Role Date Appointed
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2008-11-26
AHSAN ZAFAR IQBAL
Director 2012-08-10
NEVILLE DUNCAN SCOTT
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CHRISTOPHER BINGHAM
Director 2009-06-02 2012-08-10
VINCENT MICHAEL RAPLEY
Director 2008-11-26 2012-01-31
IAN DAVID O'MEARA
Director 2008-11-26 2009-06-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2008-11-18 2008-11-26
ADRIAN JOSEPH MORRIS LEVY
Director 2008-11-18 2008-11-26
DAVID JOHN PUDGE
Director 2008-11-18 2008-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STATE STREET SECRETARIES (UK) LIMITED RMBT UK-C CORP LIMITED Company Secretary 2015-01-01 CURRENT 2014-02-27 Active
STATE STREET SECRETARIES (UK) LIMITED RB SFOS 1 (UK) ORIGINATION LIMITED Company Secretary 2013-12-17 CURRENT 2013-07-16 Dissolved 2016-11-02
STATE STREET SECRETARIES (UK) LIMITED DEANSGATE CRONUS OPERATIONS LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Liquidation
STATE STREET SECRETARIES (UK) LIMITED SUNRISE HOME HELP BAGSHOT II LIMITED Company Secretary 2009-02-17 CURRENT 2007-10-01 Dissolved 2013-09-24
STATE STREET SECRETARIES (UK) LIMITED FALCON MANAGERS LIMITED Company Secretary 2007-03-19 CURRENT 2006-06-28 Dissolved 2016-12-02
STATE STREET SECRETARIES (UK) LIMITED 3I GROUP INVESTMENTS GP LIMITED Company Secretary 2007-03-13 CURRENT 1999-09-14 Dissolved 2014-07-01
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE HOLDINGS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED GS MORTGAGE FUNDING NO. 1 LIMITED Company Secretary 2004-04-21 CURRENT 2004-01-14 Dissolved 2016-04-19
STATE STREET SECRETARIES (UK) LIMITED GANGREY LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED CAPITAL INVESTORS 2002 LIMITED Company Secretary 2002-01-29 CURRENT 2002-01-29 Active
STATE STREET SECRETARIES (UK) LIMITED CAPITAL VENTURES NOMINEES LIMITED Company Secretary 2001-08-06 CURRENT 1995-12-22 Active
STATE STREET SECRETARIES (UK) LIMITED STATE STREET ADMINISTRATION SERVICES (UK) LIMITED Company Secretary 2000-10-18 CURRENT 2000-10-18 Active
STATE STREET SECRETARIES (UK) LIMITED STANHOPE GATE TRUSTEES LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Active - Proposal to Strike off
STATE STREET SECRETARIES (UK) LIMITED NESSIE (UK) LIMITED Company Secretary 2000-04-05 CURRENT 2000-03-27 Dissolved 2014-09-09
NEVILLE DUNCAN SCOTT NESSIE (UK) LIMITED Director 2012-03-30 CURRENT 2000-03-27 Dissolved 2014-09-09
NEVILLE DUNCAN SCOTT 3I GROUP INVESTMENTS GP LIMITED Director 2012-03-30 CURRENT 1999-09-14 Dissolved 2014-07-01
NEVILLE DUNCAN SCOTT WHITERIFT LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT YOUNGSTAR LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT SCARLET FINANCE LIMITED Director 2012-03-28 CURRENT 2004-07-01 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT SCARLET FINANCE HOLDINGS LIMITED Director 2012-03-28 CURRENT 2004-07-02 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT GANGREY LIMITED Director 2012-03-28 CURRENT 2002-05-23 Dissolved 2014-06-17

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
2013-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-08-15AP01DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM
2012-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-174.70DECLARATION OF SOLVENCY
2012-07-17LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03AP01DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2011-12-08LATEST SOC08/12/11 STATEMENT OF CAPITAL;GBP 50000
2011-12-08AR0118/11/11 NO CHANGES
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0118/11/10 NO CHANGES
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20AR0118/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER BINGHAM / 01/10/2009
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009
2009-06-24288aDIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR IAN O'MEARA
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM EIGHTH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 30/04/2009
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04CERT8ACOMMENCE BUSINESS AND BORROW
2008-12-04117APPLICATION COMMENCE BUSINESS
2008-11-27RES01ADOPT ARTICLES 21/11/2008
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2008-11-27288aSECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-27288aDIRECTOR APPOINTED VINCENT MICHAEL RAPLEY
2008-11-27288aDIRECTOR APPOINTED IAN DAVID O'MEARA
2008-11-27225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-11-2788(2)AD 26/11/08 GBP SI 49998@1=49998 GBP IC 2/50000
2008-11-26CERTNMCOMPANY NAME CHANGED RANWORTHWAY PLC CERTIFICATE ISSUED ON 26/11/08
2008-11-18NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARRAN FUNDING (UK) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRAN FUNDING (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NOTE TRUST DEED 2008-12-16 Satisfied THE BANK OF NEW YORK MELLON ON TRUST FOR ITSELF, THE NOTEHOLDERS AND THE OTHER SECURED CREDITORS
SERIES 2008-A ARRAN FUNDING (UK) NOTE TRUST DEED SUPPLEMENT 2008-12-16 Satisfied THE BANK OF NEW YORK MELLON FOR ITSELF AND ON TRUST FOR THE SERIES 2008-A SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of ARRAN FUNDING (UK) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARRAN FUNDING (UK) PLC
Trademarks
We have not found any records of ARRAN FUNDING (UK) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRAN FUNDING (UK) 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 n.e.c.) as ARRAN FUNDING (UK) 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 ARRAN FUNDING (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRAN FUNDING (UK) 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 ARRAN FUNDING (UK) 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.