RMAC 1999-NS1
Overview
Company Name | RMAC 1999-NS1 |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03488613 |
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 1999-NS1?
- (6523) /
Where is RMAC 1999-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 1999-NS1?
Company Name | From | Until |
---|---|---|
RMAC 1999-NS1 LIMITED | Sep 24, 2009 | Sep 24, 2009 |
RMAC 1999-NS1 PLC | Mar 17, 1999 | Mar 17, 1999 |
RFC MSL NO. 1 LIMITED | Feb 23, 1998 | Feb 23, 1998 |
ALNERY NO. 1729 LIMITED | Jan 05, 1998 | Jan 05, 1998 |
What are the latest accounts for RMAC 1999-NS1?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for RMAC 1999-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 | ||||||||||
| ||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
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 | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of RMAC 1999-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 | Solicitor | 54705580002 | |||||
BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | Director | 135102120001 | ||||
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 | ||||||
QUENNEVILLE, Cathy Lynn | Secretary | 23730 Maude Lea Circle Novi Michigan 48375 Usa | British | 55760730001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | Director | 100315920003 | |||||
APPEL, Robert Louis | Director | 2 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | American | Director | 86709370001 | |||||
BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | Director | 70001440003 | |||||
DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | Director | 69027230001 | |||||
FREEMAN, Timothy, Mr. | Director | 94 Oak Hill Crescent IG8 9PQ Woodford Green Essex | England | British | Managing Director | 141863550001 | ||||
HIGGINS, Christopher James | Director | 24 Ennismore Avenue GU1 1SR Guildford Surrey | British | Finance Director | 115417740001 | |||||
LUNDGREN, Jefrey Andrew | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | Director | 130391340002 | ||||
MCMILLAN, Eileen | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | British | Director | 118951850003 | |||||
NORDEEN, Christopher Jon | Director | 9413 Brooke Drive Bethesda Maryland 20817 2109 Usa | German | Managing Director | 61535870005 | |||||
SEARLE, Barry Roy | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | British | Director | 70897720003 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does RMAC 1999-NS1 have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge and assignment | Created On Mar 26, 1999 Delivered On Apr 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as trustee for the secured creditors) and/or any receiver under the deed of charge, the trust deed or the conditions, under or in respect of the notes and under the transaction documents and all monies payable by the company to each of the other secured creditors in accordance with each of the other documents. | |
Short particulars By way of fixed equitable charge all the issuer's right title and interest and benefit present and future in to and under the english mortgage loans and the english mortgages in the mortgage pool and all monies assured by or to become payable under the same. 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