THE MORTGAGE CORPORATION
Overview
| Company Name | THE MORTGAGE CORPORATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01759546 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE MORTGAGE CORPORATION?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is THE MORTGAGE CORPORATION located?
| Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MORTGAGE CORPORATION?
| Company Name | From | Until |
|---|---|---|
| PHILIPP BROTHERS TRADE FINANCE LIMITED | Dec 15, 1983 | Dec 15, 1983 |
| WALLSEA LIMITED | Oct 07, 1983 | Oct 07, 1983 |
What are the latest accounts for THE MORTGAGE CORPORATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for THE MORTGAGE CORPORATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Group Secretariat the Royal Bank of Scotland Group Plc 1 Princes Street London EC2R 8PB to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mr John Richard Browne on May 26, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of Emma Dignam as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Mary Mullen as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Appointment of Mr John Richard Browne as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Marie Baird as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Director's details changed for Marie Claire Baird on Jun 30, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of THE MORTGAGE CORPORATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24-25 Midlothian Scotland |
| 169073830001 | ||||||||||
| BROWNE, John Richard | Director | Donegall Square East BT1 5UB Belfast 11-16 Antrim | Northern Ireland | British | 133984130003 | |||||||||
| MCKAVANAGH, Michael | Director | Donegall Square East BT1 5UB Belfast 11-16 County Antrim Northern Ireland | Northern Ireland | British | 144285280001 | |||||||||
| DIGNAM, Emma | Secretary | Sandy Road Dublin Cillview Ireland | British | 138386380001 | ||||||||||
| MULLEN, Mary | Secretary | 24 Glenbourne Green Leopardstown Valley Dublin 18 Republic Of Ireland | British | 56577720001 | ||||||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||||||
| WARREN, Anthony John | Secretary | 4 Station Road Wilmcote CV37 9UN Stratford Upon Avon Warwickshire | British | 98775740001 | ||||||||||
| WELLMAN, Gillian Margaret | Secretary | 9 Ormonde Place Old Avenue KT13 0PE Weybridge Surrey | British | 80029900001 | ||||||||||
| BAIRD, Marie Claire | Director | Donegall Square East BT1 5UB Belfast 11-16 County Antrim Northern Ireland | Northern Ireland | British | 146713200004 | |||||||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||||||
| BARRETT, Kevin Christopher | Director | Buichas IRISH Kilquade Co Wicklow Ireland | Irish | 81923740001 | ||||||||||
| BERGIN, Robert Kevin | Director | 10 Merton Drive Ranalagh Dublin 6 Ireland | Ireland | Irish | 186573040001 | |||||||||
| BRACKEN, Maurice John | Director | 45 College Grove Castlerock IRISH Dublin 15 Ireland | Irish | 49068010001 | ||||||||||
| HOLMES, Conor Fintan | Director | Troll Heim Balkill Road Howth County Dublin Republic Of Ireland | Irish | 41683950001 | ||||||||||
| HOLMES, Conor Fintan | Director | Troll Heim Balkill Road Howth County Dublin Republic Of Ireland | Irish | 41683950001 | ||||||||||
| HOWARD, Donald Searcy | Director | 3 Hook Harbor Road 07716 Atlantic Highlands New Jersey Usa | American | 3351880001 | ||||||||||
| JARVIS, David | Director | 64 Cadogan Square SW1 London | American/British | 53825690001 | ||||||||||
| KELLY, Colin Pierce | Director | 11 Glenbourne Crescent Leopardstown Valley Leopardstown Dublin 18 Ireland | Irish | 105811410002 | ||||||||||
| KHERAJ, Naguib | Director | 2 Cedarland Terrace Copse Hill SW20 0NB London | British | 24278650002 | ||||||||||
| MASSEY, James Lee | Director | 99 Roundhill Road 06831 Greenwich Connecticut Usa | American | 2686350002 | ||||||||||
| MCDERMOTT, Martin | Director | 6 Lovett Green MK45 4SP Sharpenhoe Bedfordshire | England | British | 74724160001 | |||||||||
| MCSLOY, Peter James | Director | 1 Glebe Place SW3 5LB London | British | 34595110001 | ||||||||||
| MIDDLETON, Peter James | Director | 3 Kempson Road SW6 4PX London | British | 41093880002 | ||||||||||
| MINOPRIO, Piers | Director | The Kennels Bells Yew Green Frant TN3 9AX Tunbridge Wells Kent | British | 61163800001 | ||||||||||
| MULLEN, Peter | Director | Flat 2 115 St Georges Square SW1V 3QP London | American | 71882710002 | ||||||||||
| NAU, Robert Andrew | Director | 9 Beechwood Road Bronxville FOREIGN New York Ny 10708 Usa | American | 12951210001 | ||||||||||
| ROGERS, Paul Robert | Director | 2 Zig Zag Road CR8 5EL Kenley Surrey | England | British | 53567140002 | |||||||||
| ROGERS, Paul Robert | Director | 2 Zig Zag Road CR8 5EL Kenley Surrey | England | British | 53567140002 | |||||||||
| ROTHE, Leroy Jay | Director | 39 Chester Row SW1W 9JE London | American | 30999610001 | ||||||||||
| SHANAHAN, Michael Anthony | Director | Mahermore 7 Cenacle Grove Killiney Hill Road Killiney County Dublin Ireland | Irish | 74277830003 | ||||||||||
| WARD, Anthony John | Director | Maynards Appledore Road Leigh Green TN30 7DE Tenterden Kent | England | British | 106674440001 | |||||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street EC2N 1HQ London | 24311810024 |
Does THE MORTGAGE CORPORATION have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of agreements for the purchase of cavendish homes no 3 PLC property portfolio | Created On Jun 25, 1997 Delivered On Jul 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the facility letter and all other sums due under the deed and under the facility letter | |
Short particulars Ash house bridge road bleadon weston-super-mare avon t/n-AV130936, 20 queens rise and garage tutbury burton on trent t/n-SF280644, "koala" laughan road salehurst t/n-ESX15679.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of agreements (for the purchase of cavendish homes no 1 PLC property portfolio) | Created On Jun 25, 1997 Delivered On Jul 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the facility letter dated 21 may 1997 and all other sums becoming due and interest payable under the deed and under the facility letter | |
Short particulars The beneficial and equitable interest of the company in the properties details of which are set out in the schedule attached to form M395 comprising the premises as defined in the option agreements dated 14/1/97 providing for the sale and purchase of the properties as varied by a variation agreement of 25/6/97, the properties being: flat 11 st joseph's court forest view chingford t/n EGL208338; 157 vivian way wembley t/n MX447228 and 16 tenby drive luton t/n BD12929, for details of further property charged please refer to form M395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of agreements (for the purchase of cavendish homes no 2 PLC property portfolio) | Created On Jun 25, 1997 Delivered On Jul 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the facility letter dated 21 may 1997 and all other sums becoming due and interest payable under the deed and under the facility letter | |
Short particulars The beneficial and equitable interest of the company in the properties being those set out in the schedule to form M395 comprising the premises as defined in the option agreements dated 14/1/97 providing for the sale and purchase of the properties varied by a variation agreement of 25/6/97, the properties being:49 easingwold gardens luton and garage t/n BD11519; the pines hay green road terrington st clement norfolk t/n NK97260, 72 betsham road maidstone kent t/n K560427, for details of further properties charged please refer to form M395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 30, 1997 Delivered On Jun 14, 1997 | Satisfied | Amount secured The obligations of first national building society ("fnbs") to (subject to any applicable grace periods) discharge each and every liability when the same becomes due and payable which it may at the dated of the floating charge or thereafter have to the chargee under clause 1 and clause 12 of a guarantee dated 31ST may 1996 between fnbs and the insurers pursuant to which fnbs has guaranteed certain obligations of the company to the insurers | |
Short particulars All rights and claims to which the company has at the date of the floating charge and all entitlement in relation to the monies standing to the credit of bank account 00884243 with barclays bank PLC (the "account"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On May 28, 1997 Delivered On Jun 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed, the counter-indemnity or the credit agreement | |
Short particulars All present and future interest in and to the shares and the shares rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge and set off deed | Created On May 21, 1997 Delivered On Jun 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the credit agreement and the counter-indemnity both of even date and therein defined | |
Short particulars First fixed charge the deposit monies as continuing security for the secured sums which means all monies from time to time held to the credit of the chargor by the bank on the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of undertaking | Created On Nov 14, 1996 Delivered On Dec 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £75,000,000 under the terms of the letter | |
Short particulars Any sums advanced by the purchaseres pursuant to the support agreements any claims against any of the issuers or insurers any sumd recieved from any sub-issuer or applicable insurer. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 1996 Delivered On Aug 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of an agreement dated 7/8/96 and this charge | |
Short particulars Floating charge over the whole of the company's undertaking and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on cash deposits | Created On May 13, 1991 Delivered On May 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an interest rate and currency exchange agreement dated 6TH octomber 1989 | |
Short particulars The sum of £11,792,726 and any other sum or sums which and from time to time deposited (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 27, 1989 Delivered On Jul 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a funding agreement of even date and under the terms of this charge | |
Short particulars First floating charge the mortages and each of them and all its rights title interest and benefit present and future therein subject to the rights of redemption of the borrowers (see form 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assingment | Created On Feb 26, 1988 Delivered On Feb 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a servicing agreement of even date and under the terms of the charge | |
Short particulars All the mortgagor's right title interest and benefit present and future under an agreement dated 26/2/88 (see from 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE MORTGAGE CORPORATION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0