RESIDENTIAL MORTGAGE SECURITIES LIMITED

RESIDENTIAL MORTGAGE SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESIDENTIAL MORTGAGE SECURITIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04013299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RESIDENTIAL MORTGAGE SECURITIES LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMS 9 LIMITEDJul 24, 2000Jul 24, 2000
    HACKREMCO (NO.1686) LIMITEDJun 13, 2000Jun 13, 2000

    What are the latest accounts for RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2023
    Next Confirmation Statement DueAug 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2022
    OverdueYes

    What are the latest filings for RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04
    XDWKVBDF

    Satisfaction of charge 6 in full

    1 pagesMR04
    XDWKVFL4

    Satisfaction of charge 5 in full

    1 pagesMR04
    XDWKVG9C

    Satisfaction of charge 4 in full

    1 pagesMR04
    XDWKVGPE

    Satisfaction of charge 3 in full

    1 pagesMR04
    XDWKVHDT

    Satisfaction of charge 2 in full

    1 pagesMR04
    XDWKVHPN

    Liquidators' statement of receipts and payments to Mar 28, 2024

    12 pagesLIQ03
    YD45MWII

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2023

    LRESSP

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on Apr 18, 2023

    2 pagesAD01
    YC0UYUWI

    Declaration of solvency

    5 pagesLIQ01
    YC0UYVWW

    Appointment of a voluntary liquidator

    3 pages600
    YC0UYVAO

    Secretary's details changed for Apex Trust Corporate Limited on Mar 20, 2023

    1 pagesCH04
    XBZVAK10

    Director's details changed for Apex Corporate Services (Uk) Limited on Mar 20, 2023

    1 pagesCH02
    XBZVAJZC

    Director's details changed for Apex Trust Corporate Limited on Mar 20, 2023

    1 pagesCH02
    XBZVAJZ4

    Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023

    1 pagesAD01
    XBZPPC6Z

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01
    XB9PPGZC

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01
    XAAS9BM3

    Change of details for Link Market Services Trustees Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05
    XA9DDOM1

    Director's details changed for Apex Trust Corporate Limited on Jul 05, 2021

    1 pagesCH02
    XA8CATX4

    Director's details changed for Apex Corporate Services (Uk) Limited on Jul 05, 2021

    1 pagesCH02
    XA8CATGR

    Secretary's details changed for Apex Trust Corporate Limited on Jul 05, 2021

    1 pagesCH04
    XA8CASRS

    Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021

    1 pagesAD01
    XA83ZWPE

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA
    AA6FC41S

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA
    A9ZXYUQ3

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01
    X9BB4TPN

    Who are the officers of RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5322525
    109010570016
    MARTIN, Sean Peter
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomBritishDirector184725810001
    APEX CORPORATE SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    TOMSETT, Ann Sara
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    Secretary
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    BritishChief Solicitor58027970002
    CAPITA TRUST SECRETARIES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05322656
    127952530001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    KENSINGTON SECRETARIES LIMITED
    2 Gresham Street
    EC2V 7QP London
    Secretary
    2 Gresham Street
    EC2V 7QP London
    109008650002
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishGroup Finance Director56525730002
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    BritishDirector Of Finance124718190001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishFinance Director101387770001
    GLENDENNING, Paul
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    EnglandBritishDirector188576000001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishCorporate Services Director101422170001
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritishTrust Official28125480001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    BritishFinancial Director56324870004
    LLOYD, Derek
    18 King William Street
    EC4N 7HE London
    7th Floor Phoenix House
    Director
    18 King William Street
    EC4N 7HE London
    7th Floor Phoenix House
    United KingdomBritishHead Of Treasury124660210001
    MARTIN, Sean Peter
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    United KingdomBritishCompany Director184725810001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    PATEL, Anant
    18 King William Street
    EC4N 7HE London
    7th Floor Phoenix House
    Director
    18 King William Street
    EC4N 7HE London
    7th Floor Phoenix House
    EnglandBritishInvestment Banker129677000001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Director
    3a Palace Green
    W8 4TR London
    EnglandBritishChief Solicitor58027970005
    WHEELER, David Antony
    13 Merton Hall Road
    Wimbledon
    SW19 3PP London
    Director
    13 Merton Hall Road
    Wimbledon
    SW19 3PP London
    EnglandBritishSolicitor108094990001
    WILTEN, Mark Frederick
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    Director
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    BritishGroup Treasurer108094190001
    WILTEN, Mark Frederick
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    Director
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    BritishGroup Treasurer108094190001
    CAPITA TRUST COMPANY LIMITED
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Director
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    82708370002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of RESIDENTIAL MORTGAGE SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Apr 06, 2016
    10th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2729260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RESIDENTIAL MORTGAGE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share capital funding debenture
    Created On Jun 19, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all shares in residential mortgage securities 21 PLC purchased by the company together with all rights attached thereto including the right to dividends and voting rights and by way of floating charge the undertaking and assets.
    Persons Entitled
    • Kensington Mortgages Limited
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    A share capital funding debenture
    Created On Oct 10, 2005
    Delivered On Oct 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares in residential mortgage securities 21 PLC together with all rights attached thereto, including the rights to dividends and voting rights and floating charge the undertaking and assets, present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Kensington Mortgages Limited
    Transactions
    • Oct 17, 2005Registration of a charge (395)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    Share capital funding debenture
    Created On Feb 21, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares in residential mortgage securities 20 PLC, together with all rights attached thereto, including the right to dividends and voting rights and by way of first floating charge, the whole of the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Kensington Mortgages Limited
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    Share capital funding debenture
    Created On Oct 19, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares in residential mortgage securities 19 PLC including dividends, first floating charge the whole of the company's undertaking and assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • Kensington Mortgages Limited
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    Share capital funding debenture
    Created On Jun 08, 2004
    Delivered On Jun 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the shares including the right to dividends and voting rights and by way of first floating charge the whole of the companys undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Kensington Mortgages Limited
    Transactions
    • Jun 14, 2004Registration of a charge (395)
    • Apr 12, 2017All of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    Share capital funding debenture
    Created On Aug 18, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents and the debenture
    Short particulars
    By way of first fixed charge all the shares in residential mortgage securities 9 PLC purchased by the company together with all rights including the right to dividends and voting rights by way of floating charge the whole of the company's undertaking and assets.
    Persons Entitled
    • Norland Capital Limited
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • Apr 12, 2017All of the property or undertaking has been released from the charge (MR05)
    • Feb 17, 2025Satisfaction of a charge (MR04)

    Does RESIDENTIAL MORTGAGE SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2023Commencement of winding up
    Mar 29, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London
    Dominic Dumville
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH 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