MOUND FUNDING LIMITED

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

    Company NameMOUND FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03835703
    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 MOUND FUNDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MOUND FUNDING LIMITED located?

    Registered Office Address
    Fleet Place House 2
    Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUND FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1819) LIMITEDSep 03, 1999Sep 03, 1999

    What are the latest accounts for MOUND FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MOUND FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on Nov 27, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2012

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Ian Gordon Stewart as a director on Oct 18, 2012

    1 pagesTM01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2012

    Statement of capital on Sep 18, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    34 pagesAA

    Appointment of Ian Gordon Stewart as a director on Mar 19, 2012

    3 pagesAP01

    Director's details changed for Martin Mcdermott on Dec 14, 2011

    3 pagesCH01

    Director's details changed for John Traynor on Dec 14, 2011

    3 pagesCH01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    126 pagesMG01

    Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on Jun 02, 2011

    2 pagesAD01

    Secretary's details changed for Wilmington Trust Sp Services (London) Limited on May 31, 2011

    3 pagesCH04

    Who are the officers of MOUND FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    Secretary
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    24311810024
    MCDERMOTT, Martin
    c/o C/O
    1 Kings Arms Yard
    EC2R 7AF London
    Wilmington Trust Sp Services (London) Limited
    United Kingdom
    Director
    c/o C/O
    1 Kings Arms Yard
    EC2R 7AF London
    Wilmington Trust Sp Services (London) Limited
    United Kingdom
    EnglandBritish74724160001
    TRAYNOR, John
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    UkBritish125375040001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    Director
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    24311810024
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    BALAI, David
    54 Links Avenue
    Gidea Park
    RM2 6ND Romford
    Essex
    Director
    54 Links Avenue
    Gidea Park
    RM2 6ND Romford
    Essex
    British100167030001
    CAMERON, James Angus
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    Director
    80 Ladbroke Drive
    EN6 1QW Potters Bar
    Hertfordshire
    British598750001
    FAIRRIE, James Patrick Johnston
    7 Astwood Mews
    South Kensington
    SW7 4DE London
    Director
    7 Astwood Mews
    South Kensington
    SW7 4DE London
    EnglandBritish45091610002
    MCARTHUR, Daniel Rodger
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    Director
    52 Baberton Avenue
    EH14 5DU Juniper Green
    Edinburgh
    United KingdomBritish75485440002
    MINOPRIO, Piers
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    Director
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    British61163800001
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    British74100440001
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lp 3/1/Sec
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lp 3/1/Sec
    United KingdomBritish82245010005
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Does MOUND FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental funding deed of charge
    Created On Jul 15, 2011
    Delivered On Jul 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the funding secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the funding deed of charge remains charged and assigned but has been further supplemented to allow for the accession of the z loan provider as a funding secured creditor to amend clause 3 clause 25 clause 29 and schedule 3 see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (The Security Trustee)
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    The sixth deed of accession to funding deed of charge
    Created On Jun 01, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the funding deed of charge as amended and restated together with the deed of accession to the funding deed of charge remains charged and assigned see image for full details.
    Persons Entitled
    • Bny Corporate Trustee Services Limited (The Security Trustee)
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    The deed of amendment to the funding deed of charge
    Created On Jun 01, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the funding deed of charge as amended and restated together with the deed of accession to the funding deed of charge remains charged and assigned see image for full details.
    Persons Entitled
    • Bny Corporate Trustee Services Limited (The Security Trustee)
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to funding deed of charge
    Created On Nov 13, 2008
    Delivered On Nov 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other funding secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in, to and under the funding share of the trust property the funding gic account, the funding transaction account and the gic liquidity facility stand-by account see image for full details.
    Persons Entitled
    • Bny Corporate Trustee Services Limited
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Jun 05, 2006
    Delivered On Jun 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other fifth issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in, to and under the funding share of the trust property. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank N.A. London Branch as Security Trustee for the Secured Creditors
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Oct 19, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed security all of its right, title and interest in, to and under the funding share of the trust property and first floating charge the whole of its undertaking, property, assets and rights, both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank N.A., London Branch as Security Trustee for the Secured Creditors
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 02, 2003
    Delivered On Jun 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in to and under the funding share of the trust property. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank, London Branch (As Security Trustee for the Secured Creditors)
    Transactions
    • Jun 14, 2003Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge as amended and restated on 31 january 2001 and the deed of accession to the amended and restated deed of charge (as defined)
    Created On Feb 01, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the chargee or any of the other secured creditors (as defined) and all other obligations under the deed or any other funding agreement (as defined)
    Short particulars
    All right,title and interest in,to and under the funding share of the trust property (as defined) and all rights to receive payment of any amounts payable to the company thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank,London Branch,as Security Trustee for the Securedcreditors
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge (as defined)
    Created On May 02, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the chargee,as security trustee for the secured creditors (as defined), and all other obl;igations under the deed or any other transaction document (as defined)
    Short particulars
    All right,title and interest in and under the funding share of the trust property (as defined) and all rights to receive payment thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank,London Branch (As Security Trustee for the Secured Creditors)
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MOUND FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Nov 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF 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