MONUMENT SECURITISATION HOLDINGS LIMITED
Overview
| Company Name | MONUMENT SECURITISATION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03958429 |
| 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 MONUMENT SECURITISATION HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MONUMENT SECURITISATION HOLDINGS LIMITED located?
| Registered Office Address | c/o HOLD STORE LIMITED Unit 33a, Enterprise House 44-46 Terrace Road KT12 2SD Walton On Thames Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONUMENT SECURITISATION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERBDALE LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for MONUMENT SECURITISATION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MONUMENT SECURITISATION HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MONUMENT SECURITISATION HOLDINGS LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 10 Old Jewry London EC2R 8DN on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on Apr 01, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on Apr 02, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alec Mitchell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brydie as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Apr 07, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Fredrick Gordon Parker on Apr 07, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Alec Howard Lewis Mitchell on Apr 07, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2008 | 1 pages | AA | ||||||||||
Who are the officers of MONUMENT SECURITISATION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Fredrick Gordon | Secretary | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | Irish | 78960770002 | ||||||
| BRYDIE, James Ednie | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | British | 158428260001 | |||||
| PARKER, Fredrick Gordon | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish,British | 78960770003 | |||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MITCHELL, Alec Howard Lewis | Director | 10 Old Jewry EC2R 8DN London C/O Anglo Irish Bank Corporation Limited | England | British | 113833400002 | |||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROWAN, John Anthony | Director | 35 Ennersdale Road TW9 3PE Kew London | United Kingdom | Irish | 78960690001 | |||||
| CAPITA TRUST COMPANY LIMITED | Director | Guildhall House 81-87 Gresham Street EC2V 7QE London | 82708370001 | |||||||
| CAPITA TRUST CORPORATE SERVICES LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 114688040003 |
Does MONUMENT SECURITISATION HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A share capital funding debenture | Created On Sep 22, 2000 Delivered On Sep 29, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (including the share capital funding debenture) | |
Short particulars Fixed charge over all shares in monument securitisation no.1 PLC purchased by mshl together with all rights attached thereto including dividends and voting rights together with floating charge all assets of the company by way of fixed charge aboove. 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