RMAC 2000-NS2

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

    Company NameRMAC 2000-NS2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03987702
    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 RMAC 2000-NS2?

    • (6523) /

    Where is RMAC 2000-NS2 located?

    Registered Office Address
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RMAC 2000-NS2?

    Previous Company Names
    Company NameFromUntil
    RMAC 2000-NS2 LIMITEDSep 24, 2009Sep 24, 2009
    RMAC 2000-NS2 PLCMay 08, 2000May 08, 2000

    What are the latest accounts for RMAC 2000-NS2?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for RMAC 2000-NS2?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Jefrey Lundgren as a director

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    13 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Termination of appointment of Eileen Mcmillan as a director

    1 pagesTM01

    legacy

    1 pages403a

    legacy

    1 pages403a

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    13 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    2 pages288c

    legacy

    2 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of RMAC 2000-NS2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    British54705580002
    BLIGHT, Godfrey
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish135102120001
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    UK COMPANYSHOP LTD
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    Nominee Secretary
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    900019840001
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    ADEY, Jane
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    Nominee Director
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    British900019830001
    APPEL, Robert Louis
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Director
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    American86709370001
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    British70001440003
    DUGGLEBY, Colin
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    Director
    Red Cottages
    Pilcot Hill
    RG27 8SZ Dogmersfield
    Hampshire
    British69027230001
    HIGGINS, Christopher James
    24 Ennismore Avenue
    GU1 1SR Guildford
    Surrey
    Director
    24 Ennismore Avenue
    GU1 1SR Guildford
    Surrey
    British115417740001
    LUNDGREN, Jefrey Andrew
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    United KingdomBritish130391340002
    MCMILLAN, Eileen
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    British118951850003
    NORDEEN, Christopher Jon
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    Director
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    German61535870005
    SEARLE, Barry Roy
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    British70897720003

    Does RMAC 2000-NS2 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment in security
    Created On Aug 02, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All monies due from the company to the trustee and/or any receiver under the deed of charge the trust deed or the conditions the notes (all as defined) and to the trustee under the transaction documents and all monies due from the company to each of the other secured creditors (as defined) in accordance respectively with each of the other documents (as defined)
    Short particulars
    The company's whole right title and interest in and to the beneficial interest in the additional scottish trust property as defined in and in terms of the supplemental declaration (as defined) made in favour of the company in terms of clause 5.10 of the mortgage sale agreement(as defined) and in and to the supplemental declaration(as defined) surrogating and substituting the trustee in its full right and place therein and thereto.
    Persons Entitled
    • Chase Manhattan Trustees Limited (The Trustee)Which Expression Shall Include Such Company Andall Other Persons or Companies for the Time Being Acting Under the Trust Deed or Under the Deedof Charge as Trustee
    Transactions
    • Aug 04, 2000Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A deed of charge and assignment between inter alia the issuer and chase manhattan trustees limited
    Created On Jun 22, 2000
    Delivered On Jun 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or receiver under the deed of charge, the trust deed or the conditions at the times and in the manner provided therein, under or in respect of the notes and to the chargee under the transaction documents
    Short particulars
    All monies and liabilities whatsoever due by the company to each of the other secured creditors (as defined) in accordance respectively with each of the other documents (as defined) (the "secured amounts"), all right, title, interest in, to and under the english mortgage loans and the english mortgages,to and under the insurance contracts, the scottish trust property, the northern irish mortgage loans, the charged obligations documents, the issuer transaction account and the gic account, the authorised investments. Undertaking and all property and assets.
    Persons Entitled
    • Chase Manhattan Trustees Limited (As Trustee for the Secured Creditors)
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Sep 24, 2009Statement 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