THE MORTGAGE CORPORATION

THE MORTGAGE CORPORATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE MORTGAGE CORPORATION
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01759546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE MORTGAGE CORPORATION?

    Previous Company Names
    Company NameFromUntil
    PHILIPP BROTHERS TRADE FINANCE LIMITEDDec 15, 1983Dec 15, 1983
    WALLSEA LIMITEDOct 07, 1983Oct 07, 1983

    What are the latest accounts for THE MORTGAGE CORPORATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE MORTGAGE CORPORATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Director's details changed for Mr John Richard Browne on May 26, 2014

    3 pagesCH01

    Termination of appointment of Emma Dignam as a secretary

    2 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Mary Mullen as a secretary

    2 pagesTM02

    Annual return made up to Nov 06, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Appointment of Mr John Richard Browne as a director

    3 pagesAP01

    Termination of appointment of Marie Baird as a director

    2 pagesTM01

    Annual return made up to Nov 06, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Director's details changed for Marie Claire Baird on Jun 30, 2011

    3 pagesCH01

    Annual return made up to Nov 06, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of THE MORTGAGE CORPORATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Midlothian
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BROWNE, John Richard
    Donegall Square East
    BT1 5UB Belfast
    11-16
    Antrim
    Director
    Donegall Square East
    BT1 5UB Belfast
    11-16
    Antrim
    Northern IrelandBritish133984130003
    MCKAVANAGH, Michael
    Donegall Square East
    BT1 5UB Belfast
    11-16
    County Antrim
    Northern Ireland
    Director
    Donegall Square East
    BT1 5UB Belfast
    11-16
    County Antrim
    Northern Ireland
    Northern IrelandBritish144285280001
    DIGNAM, Emma
    Sandy Road
    Dublin
    Cillview
    Ireland
    Secretary
    Sandy Road
    Dublin
    Cillview
    Ireland
    British138386380001
    MULLEN, Mary
    24 Glenbourne Green
    Leopardstown Valley
    Dublin 18
    Republic Of Ireland
    Secretary
    24 Glenbourne Green
    Leopardstown Valley
    Dublin 18
    Republic Of Ireland
    British56577720001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    WARREN, Anthony John
    4 Station Road
    Wilmcote
    CV37 9UN Stratford Upon Avon
    Warwickshire
    Secretary
    4 Station Road
    Wilmcote
    CV37 9UN Stratford Upon Avon
    Warwickshire
    British98775740001
    WELLMAN, Gillian Margaret
    9 Ormonde Place
    Old Avenue
    KT13 0PE Weybridge
    Surrey
    Secretary
    9 Ormonde Place
    Old Avenue
    KT13 0PE Weybridge
    Surrey
    British80029900001
    BAIRD, Marie Claire
    Donegall Square East
    BT1 5UB Belfast
    11-16
    County Antrim
    Northern Ireland
    Director
    Donegall Square East
    BT1 5UB Belfast
    11-16
    County Antrim
    Northern Ireland
    Northern IrelandBritish146713200004
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    BARRETT, Kevin Christopher
    Buichas
    IRISH Kilquade
    Co Wicklow
    Ireland
    Director
    Buichas
    IRISH Kilquade
    Co Wicklow
    Ireland
    Irish81923740001
    BERGIN, Robert Kevin
    10 Merton Drive
    Ranalagh
    Dublin 6
    Ireland
    Director
    10 Merton Drive
    Ranalagh
    Dublin 6
    Ireland
    IrelandIrish186573040001
    BRACKEN, Maurice John
    45 College Grove
    Castlerock
    IRISH Dublin 15
    Ireland
    Director
    45 College Grove
    Castlerock
    IRISH Dublin 15
    Ireland
    Irish49068010001
    HOLMES, Conor Fintan
    Troll Heim
    Balkill Road
    Howth
    County Dublin
    Republic Of Ireland
    Director
    Troll Heim
    Balkill Road
    Howth
    County Dublin
    Republic Of Ireland
    Irish41683950001
    HOLMES, Conor Fintan
    Troll Heim
    Balkill Road
    Howth
    County Dublin
    Republic Of Ireland
    Director
    Troll Heim
    Balkill Road
    Howth
    County Dublin
    Republic Of Ireland
    Irish41683950001
    HOWARD, Donald Searcy
    3 Hook Harbor Road
    07716 Atlantic Highlands
    New Jersey
    Usa
    Director
    3 Hook Harbor Road
    07716 Atlantic Highlands
    New Jersey
    Usa
    American3351880001
    JARVIS, David
    64 Cadogan Square
    SW1 London
    Director
    64 Cadogan Square
    SW1 London
    American/British53825690001
    KELLY, Colin Pierce
    11 Glenbourne Crescent
    Leopardstown Valley
    Leopardstown Dublin 18
    Ireland
    Director
    11 Glenbourne Crescent
    Leopardstown Valley
    Leopardstown Dublin 18
    Ireland
    Irish105811410002
    KHERAJ, Naguib
    2 Cedarland Terrace
    Copse Hill
    SW20 0NB London
    Director
    2 Cedarland Terrace
    Copse Hill
    SW20 0NB London
    British24278650002
    MASSEY, James Lee
    99 Roundhill Road
    06831 Greenwich
    Connecticut
    Usa
    Director
    99 Roundhill Road
    06831 Greenwich
    Connecticut
    Usa
    American2686350002
    MCDERMOTT, Martin
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    EnglandBritish74724160001
    MCSLOY, Peter James
    1 Glebe Place
    SW3 5LB London
    Director
    1 Glebe Place
    SW3 5LB London
    British34595110001
    MIDDLETON, Peter James
    3 Kempson Road
    SW6 4PX London
    Director
    3 Kempson Road
    SW6 4PX London
    British41093880002
    MINOPRIO, Piers
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    Director
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    British61163800001
    MULLEN, Peter
    Flat 2
    115 St Georges Square
    SW1V 3QP London
    Director
    Flat 2
    115 St Georges Square
    SW1V 3QP London
    American71882710002
    NAU, Robert Andrew
    9 Beechwood Road
    Bronxville
    FOREIGN New York Ny 10708
    Usa
    Director
    9 Beechwood Road
    Bronxville
    FOREIGN New York Ny 10708
    Usa
    American12951210001
    ROGERS, Paul Robert
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    Director
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    EnglandBritish53567140002
    ROGERS, Paul Robert
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    Director
    2 Zig Zag Road
    CR8 5EL Kenley
    Surrey
    EnglandBritish53567140002
    ROTHE, Leroy Jay
    39 Chester Row
    SW1W 9JE London
    Director
    39 Chester Row
    SW1W 9JE London
    American30999610001
    SHANAHAN, Michael Anthony
    Mahermore 7 Cenacle Grove
    Killiney Hill Road
    Killiney
    County Dublin
    Ireland
    Director
    Mahermore 7 Cenacle Grove
    Killiney Hill Road
    Killiney
    County Dublin
    Ireland
    Irish74277830003
    WARD, Anthony John
    Maynards Appledore Road
    Leigh Green
    TN30 7DE Tenterden
    Kent
    Director
    Maynards Appledore Road
    Leigh Green
    TN30 7DE Tenterden
    Kent
    EnglandBritish106674440001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    24311810024

    Does THE MORTGAGE CORPORATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Sun Alliance and London Insurance PLC and Royal Insurance (UK) Limited(Together the "Insurers")
    Transactions
    • Jun 14, 1997Registration of a charge (395)
    • May 09, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1997Registration of a charge (395)
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1997Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • May 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Mortgage Trust Limited
    Transactions
    • Aug 12, 1996Registration of a charge (395)
    • May 15, 1999Statement of satisfaction of a charge in full or part (403a)
    • May 19, 2015Satisfaction of a charge (MR04)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 29, 1991Registration of a charge
    • May 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Salomon Brothers International Limited
    Transactions
    • Jul 05, 1989Registration of a charge
    • Aug 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Tmc Private Placements No 1 Limited
    Transactions
    • Feb 26, 1988Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THE MORTGAGE CORPORATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Jan 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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