AXA EQUITY & LAW HOME LOANS LIMITED

AXA EQUITY & LAW HOME LOANS LIMITED

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

    Company NameAXA EQUITY & LAW HOME LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02243782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXA EQUITY & LAW HOME LOANS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AXA EQUITY & LAW HOME LOANS LIMITED located?

    Registered Office Address
    5 Old Broad Street
    London
    EC2N 1AD
    Undeliverable Registered Office AddressNo

    What were the previous names of AXA EQUITY & LAW HOME LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITY & LAW HOME LOANS LIMITED Apr 13, 1988Apr 13, 1988

    What are the latest accounts for AXA EQUITY & LAW HOME LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for AXA EQUITY & LAW HOME LOANS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AXA EQUITY & LAW HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce reserve a/c 10/11/2015
    RES13

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Director's details changed for Jeremy Peter Small on Apr 23, 2010

    2 pagesCH01

    Director's details changed for Andrew John Purvis on Feb 12, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of AXA EQUITY & LAW HOME LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    PURVIS, Andrew John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish95160430001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish67168210001
    HIRD, Ian
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    Secretary
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    British7658080001
    BROCKSOM, Christopher John
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British7658090001
    BROWN, William Mitchell
    The Dovecote Hunts Hill Lane
    Naphill
    HP14 4RL High Wycombe
    Buckinghamshire
    Director
    The Dovecote Hunts Hill Lane
    Naphill
    HP14 4RL High Wycombe
    Buckinghamshire
    EnglandBritish7658100001
    EVANS, Paul James
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    Director
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    British71283610001
    HAWKEN, James Stanley
    Dormers Oxford Street
    Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    Director
    Dormers Oxford Street
    Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    British7658110001
    JONES, Thomas Alun
    Woodlands
    Kingswood Avenue
    HP10 8DR Penn
    Bucks
    Director
    Woodlands
    Kingswood Avenue
    HP10 8DR Penn
    Bucks
    British35313150001
    KERR, Duncan Alexander
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British7658120001
    OAKLEY, Clifford James
    17 Collinson`S
    Hadleigh Road
    IP2 0DS Ipswich
    Suffolk
    Director
    17 Collinson`S
    Hadleigh Road
    IP2 0DS Ipswich
    Suffolk
    EnglandBritish79278340001
    OSBORNE, John Michael
    3 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    Director
    3 Garden Close
    Halton
    HP22 5PE Aylesbury
    Buckinghamshire
    United KingdomBritish7904180001
    RICHARDSON, Ian David Lea
    90 Montagu Mansions
    W1U 6LF London
    Director
    90 Montagu Mansions
    W1U 6LF London
    EnglandBritish73820300003

    Does AXA EQUITY & LAW HOME LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge ,
    Created On Aug 31, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC, (as agent and trustee for itself and the lenders -as defined) under or pursuant to the terms of the facility agreement- as defined) and/or the deed of charge.
    Short particulars
    Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC,
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 30, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from equity & law home loans (NO2) limited to the chargee under the terms of a facility agreement of even date and each relevant loan agreement and this charge
    Short particulars
    All right title and interest and benefit of the company, in and to the collection account (please see doc M57 c).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1989Registration of a charge
    • Jul 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 04, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the lenders as delined) under the terms of a facility agreement of the date and all monies due undr the terms of the charge
    Short particulars
    A thansfer and assignment to farvol of the agent by way of first fixed charge of all the companys right title interest and benefit in and to cad secured inclemnity policy and monies payable thereunder each secured for policy and monies payable thereunder under the servicing agreement iii to the accounts first floating charge all the companys right, title interest and benefit present and future in and to the mortgage portfolio and each mortgage relating thereto proceeds of sale thereof lad life policy and each buildings policy and the monies payable thereunder each permitted investment and eacl permitter deposit in accordance with any relevant loan agreement undertaking and all property and assets present and future (please see doc - M395 for full details).
    Persons Entitled
    • Natwest Investment Bank Limited(As Agent and Trustee for the Lenders)
    Transactions
    • Aug 18, 1988Registration of a charge
    • Oct 01, 1994Statement of satisfaction of a charge in full or part (403a)

    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