RMAC 2000-NS2
Overview
| Company Name | RMAC 2000-NS2 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03987702 |
| 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 2000-NS2?
- (6523) /
Where is RMAC 2000-NS2 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 2000-NS2?
| Company Name | From | Until |
|---|---|---|
| RMAC 2000-NS2 LIMITED | Sep 24, 2009 | Sep 24, 2009 |
| RMAC 2000-NS2 PLC | May 08, 2000 | May 08, 2000 |
What are the latest accounts for RMAC 2000-NS2?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for RMAC 2000-NS2?
| 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 | ||||||||||
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 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RMAC 2000-NS2?
| 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 | 54705580002 | ||||||
| BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 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 | ||||||
| UK COMPANYSHOP LTD | Nominee Secretary | The Sheilling Bank Lane Abberley WR6 6BQ Worcester Worcestershire | 900019840001 | |||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||
| ADEY, Jane | Nominee Director | The Sheilling Bank Lane Abberley WR6 6BQ Worcester Worcestershire | British | 900019830001 | ||||||
| APPEL, Robert Louis | Director | 2 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | American | 86709370001 | ||||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||
| DUGGLEBY, Colin | Director | Red Cottages Pilcot Hill RG27 8SZ Dogmersfield Hampshire | British | 69027230001 | ||||||
| HIGGINS, Christopher James | Director | 24 Ennismore Avenue GU1 1SR Guildford Surrey | British | 115417740001 | ||||||
| LUNDGREN, Jefrey Andrew | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | 130391340002 | |||||
| MCMILLAN, Eileen | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | British | 118951850003 | ||||||
| NORDEEN, Christopher Jon | Director | 9413 Brooke Drive Bethesda Maryland 20817 2109 Usa | German | 61535870005 | ||||||
| SEARLE, Barry Roy | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | British | 70897720003 |
Does RMAC 2000-NS2 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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