FIRST NATIONAL MORTGAGE CORPORATION LIMITED
Overview
| Company Name | FIRST NATIONAL MORTGAGE CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02024169 |
| 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 FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FIRST NATIONAL MORTGAGE CORPORATION LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURED RESIDENTIAL FUNDING PLC | Jun 16, 1988 | Jun 16, 1988 |
| HMC MORTGAGE NOTES 7 PLC | Jul 25, 1986 | Jul 25, 1986 |
| PALESTONE LIMITED | May 30, 1986 | May 30, 1986 |
What are the latest accounts for FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018 | 2 pages | TM02 | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on Dec 21, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Fn Mortgages Limited as a person with significant control on Aug 22, 2016 | 2 pages | PSC05 | ||||||||||
Notification of Fn Mortgages Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Samantha Jones as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Bird as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Samantha | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 216074420001 | |||||
| CHARD, Nicola Ruth | Secretary | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||
| JACOBS, Alan John | Secretary | Quainton Cottage Quainton HP22 4AY Aylesbury Buckinghamshire | British | 12263280001 | ||||||
| SHAH, Kalpna | Secretary | Finsbury Square EC2P 2YU London 30 | 199400160001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| FN SECRETARY LIMITED | Secretary | 53-61 College Road HA1 1FB Harrow Middlesex | 88740300002 | |||||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||
| BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||
| CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | 68571410001 | ||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| CHARD, Nicola Ruth | Director | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GIGANTIELLO, Giacomo | Director | Flat 2 Ground Floor 45 Montagu Square W1H 2LN London | Italian | 126181320001 | ||||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HOLE, Jonathan Graham | Director | 8 Draytons View Greenham RG19 8SA Newbury Berkshire | British | 92873190001 | ||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||
| MOORE, Andrew Geoffrey | Director | 1 Kingswood Road W4 5EU London | British | 92407170001 | ||||||
| NUTLEY, Julian Stanley | Director | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire | United Kingdom | British | 136696510001 | |||||
| PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | 47686490002 | ||||||
| PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 164833430002 | |||||
| PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | 42961460001 | |||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | 47378830001 | |||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 | |||||
| SIMMONS, Alison | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 157197450001 | |||||
| STORY, Ian Graham | Director | 171 Edge Lane Thornhill WF12 0HA Dewsbury West Yorkshire | United Kingdom | British | 75238840002 |
Who are the persons with significant control of FIRST NATIONAL MORTGAGE CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fn Mortgages Limited | Apr 06, 2016 | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST NATIONAL MORTGAGE CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust debenture | Created On Nov 05, 1993 Delivered On Nov 24, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a trust debenture dated 07/11/88 | |
Short particulars All of the companys right title and interest in and to all sums payable on account no 0576773 and a fixed and floating charge over the companys undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On Nov 07, 1988 Delivered On Nov 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Transfer and assignment by way of security of all the companys right, title interest and benefit present & future in and to all sums of money standing to the credit of the account no 0576773 in the name of the company maintained by lloyds bank PLC together with interest floating charge over the undertaking, property, assets and rights for the details see doc 395 ref m 281C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On Aug 02, 1988 Delivered On Aug 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FIRST NATIONAL MORTGAGE CORPORATION LIMITED 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