RMAC 2000-NS1
Overview
| Company Name | RMAC 2000-NS1 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02190399 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RMAC 2000-NS1?
- (6523) /
Where is RMAC 2000-NS1 located?
| Registered Office Address | 5 Arlington Square Downshire Way RG12 1WA Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMAC 2000-NS1?
| Company Name | From | Until |
|---|---|---|
| RMAC 2000-NS1 LIMITED | Sep 24, 2009 | Sep 24, 2009 |
| RMAC 2000-NS1 PLC | Jan 20, 2000 | Jan 20, 2000 |
| RMAC 1999-NS3 PLC | May 19, 1999 | May 19, 1999 |
| THE MORTGAGE ACCEPTANCE CORPORATION (HOLDINGS) LIMITED | Mar 10, 1988 | Mar 10, 1988 |
| RECENTBRAND LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for RMAC 2000-NS1?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for RMAC 2000-NS1?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Jefrey Lundgren as a director | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Termination of appointment of Eileen Mcmillan as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||
legacy | 1 pages | 53 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 288a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of RMAC 2000-NS1?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | 54705580002 | ||||||
| BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 135102120001 | |||||
| COX, Kenneth Geoffrey | Secretary | 3 Spencer Park SW18 2SX London | British | 45253390001 | ||||||
| EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||
| HAMZEHPOUR, Tammy | Secretary | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 Usa | American | 64501790002 | ||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||
| APPEL, Robert Louis | Director | 2 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | American | 86709370001 | ||||||
| BEST, Simon Peter Francis | Director | The Hollies Peters Green LU2 9QW Luton Bedfordshire | United Kingdom | Australian | 7869940001 | |||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||
| COX, Kenneth Geoffrey | Director | 3 Spencer Park SW18 2SX London | United Kingdom | British | 45253390001 | |||||
| DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | 69027230001 | ||||||
| FREEMAN, Timothy, Mr. | Director | 94 Oak Hill Crescent IG8 9PQ Woodford Green Essex | England | British | 141863550001 | |||||
| FREEMAN, Timothy | Director | 8 Raymond Avenue South Woodford E18 2HG London | British | 56917840001 | ||||||
| HIGGINS, Christopher James | Director | 24 Ennismore Avenue GU1 1SR Guildford Surrey | British | 115417740001 | ||||||
| HYNES, Stephen | Director | Oaklands The Rowans TW16 7QG Sunbury On Thames Middlesex | British | 55171110001 | ||||||
| LUNDGREN, Jefrey Andrew | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | 130391340002 | |||||
| MCMILLAN, Eileen | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | British | 118951850003 | ||||||
| MELLOR, Luke Bartholomew | Director | 55 Albion Drive EC2N 4AE London | British | 48782560001 | ||||||
| NORDEEN, Christopher Jon | Director | 9413 Brooke Drive Bethesda Maryland 20817 2109 Usa | German | 61535870005 | ||||||
| SEARLE, Barry Roy | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | British | 70897720003 |
Does RMAC 2000-NS1 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of charge and assignment (the "deed of charge") | Created On Mar 15, 2000 Delivered On Mar 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or receiver under the deed of charge, the trust deed or the conditions at the times and in the manner provided therein; under or in respect of the notes; and to the chargee under the transaction documents (all as therein defined), whether as pricipal or as surety and whether or not directly with another. All monies and liabilities whatsoever which from time to time become due, owing or payable by the company to each of the other secured creditors (as therein defined) in accordance respectively with each of the other documents | |
Short particulars First fixed equitable charge all the right title interest and benefit in and to the english mortgage loans and the english mortgages in the mortgage pool and all monies assured by or payable thereunder; the scottish trust property.., The northern irish mortgage loans and northern irish mortgages in the mortgage pool, first floating charge the whole of its. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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