STORM FUNDING LIMITED

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

    Company NameSTORM FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682306
    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 STORM FUNDING LIMITED?

    • (6523) /

    Where is STORM FUNDING LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of STORM FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATFORM HOME MORTGAGE SECURITIES NO. 9 LIMITEDNov 15, 1993Nov 15, 1993
    BEAR STEARNS MORTGAGE SECURITIES NO.9 LIMITEDApr 02, 1992Apr 02, 1992
    TRUSHELFCO (NO. 1774) LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for STORM FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2006

    What are the latest filings for STORM FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    14 pagesAM16

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of order removing administrator from office

    3 pagesAM16

    Notice of order removing administrator from office

    3 pagesAM16

    Notice of order removing administrator from office

    3 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report to Mar 22, 2017

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 22, 2016

    18 pages2.24B

    Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on Jun 28, 2016

    2 pagesAD01

    Who are the officers of STORM FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Secretary
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BRIGGS, Philip Neil
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    Secretary
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    British26060900001
    BROOM, Paul Christopher
    97 Peterborough Road
    SW6 3BU Fulham
    London
    Secretary
    97 Peterborough Road
    SW6 3BU Fulham
    London
    British34344630001
    DAVE, Parul
    108 Fordwych Road
    NW2 3NL London
    Secretary
    108 Fordwych Road
    NW2 3NL London
    British127921590001
    SHERRATT, Peter Robert
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    Secretary
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    British34368510002
    SMITH, Margaret
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    Secretary
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    British74682700003
    UPTON, Emily Sarnia Everard
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    Secretary
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    British88743050001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AMAT, Richard James Antony
    49 Mount View Road
    N4 4JT London
    Director
    49 Mount View Road
    N4 4JT London
    United KingdomBritish64296640001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Director
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Director
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BAJPAI, Atul Chandra
    48 Bedford Gardens
    W8 7EH London
    Director
    48 Bedford Gardens
    W8 7EH London
    British62353050001
    BRESLAUER, Keith
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmerican85096410001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CLARK, James Roy
    48 Bedford Gardens
    W8 4EH London
    Director
    48 Bedford Gardens
    W8 4EH London
    British65072010001
    CUTHBERT-BROWN, Paul
    Chiltern House
    Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    Director
    Chiltern House
    Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    British41692690001
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GAMESTER, Peter Anthony
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    Director
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    EnglandBritish64296630001
    GIBB, Dominic Ian
    Hyde Vale
    SE10 8QQ London
    57
    Director
    Hyde Vale
    SE10 8QQ London
    57
    EnglandBritish131222140001
    HAAS CLEVELAND, Patricia Ann
    No 2
    87 Elystan Street
    SW3 6RJ London
    Director
    No 2
    87 Elystan Street
    SW3 6RJ London
    American57619460001
    HACKER, George Leonard
    67 Eaton Place
    SW1 8DF London
    Director
    67 Eaton Place
    SW1 8DF London
    American61809280001
    HALIM, Tanjiha Liza
    18 Hatfield Road
    Chiswick
    W4 1AF London
    Director
    18 Hatfield Road
    Chiswick
    W4 1AF London
    British26060660001
    HANSELL, Peter Edward Joseph
    4 Claygate Road
    W13 9XG London
    Director
    4 Claygate Road
    W13 9XG London
    United KingdomBritish106927750001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritish76547250001
    HOWARD, Philip Esme, Lord
    45 Erpingham Road
    SW15 1BQ London
    Director
    45 Erpingham Road
    SW15 1BQ London
    United KingdomBritish8166390001
    JACKSON, Marcus
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British104741380002
    JAMESON, Ian Michael
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British77805440001
    LAKEFIELD, Bruce Richard
    60 Sheffield Terrace
    W8 7NA London
    Director
    60 Sheffield Terrace
    W8 7NA London
    American42199190001
    LEE, Wilson Yao-Chang
    5 Frognall Way
    NW3 6XE London
    Director
    5 Frognall Way
    NW3 6XE London
    United KingdomBritish,American142924360001
    LENZI, Ralph Anthony
    26 Montpelier Place
    Knightsbridge
    SW7 1HW London
    Director
    26 Montpelier Place
    Knightsbridge
    SW7 1HW London
    American46159680001
    MCHUGH, Daniel Anthony
    20 Denbigh Road
    W11 2SN London
    Director
    20 Denbigh Road
    W11 2SN London
    Unietd KingdomDual American And English5524560002
    MONTGORIS, William John
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    American7195210001
    MYERBERG, Marcia
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    Director
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    American7195220001
    NATION, Douglas Percy Coddrington
    117 East 72nd Street
    New York
    10021 New York
    Usa
    Director
    117 East 72nd Street
    New York
    10021 New York
    Usa
    British7195230002

    Does STORM FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit in and to each of the chargor documents the benefit of all covenants and all powers and remedies for enforcing the same (all as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Mmp Funding Corp
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Jun 06, 2014Satisfaction of a charge (MR04)

    Does STORM FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2008Administration started
    Dec 23, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    Dan Yoram Schwarzmann
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Derek Anthony Howell
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    Russell Downs
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Gillian Eleanor Bruce
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Edward John Macnamara
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Julian Guy Parr
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David James Kelly
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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