RMAC 2001-NS1 PLC

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

    Company NameRMAC 2001-NS1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04133589
    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 2001-NS1 PLC?

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

    Where is RMAC 2001-NS1 PLC located?

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

    What are the latest accounts for RMAC 2001-NS1 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RMAC 2001-NS1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2011

    Statement of capital on Dec 29, 2011

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jun 01, 2011

    1 pagesAD01

    Annual return made up to Dec 29, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Sfm Corporate Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Phillip Simpson as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 29, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Sfm Directors Limited on Jan 25, 2010

    2 pagesCH02

    Director's details changed for Sfm Directors (No.2) Limited on Jan 25, 2010

    2 pagesCH02

    Appointment of Vinoy Nursiah as a director

    2 pagesAP01

    Termination of appointment of Jefrey Lundgren as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of RMAC 2001-NS1 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490002
    NURSIAH, Vinoy Rajanah
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    United KingdomBritish165402030001
    SFM DIRECTORS (NO.2) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890002
    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
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    British54705580002
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    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
    NORDEEN, Christopher Jon
    The Turnberry 8 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Director
    The Turnberry 8 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Usa61535870001

    Does RMAC 2001-NS1 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment
    Created On Sep 30, 2005
    Delivered On Oct 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the issuer to the trustee and/or any receiver and to ambac and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed security with full title guarantee all right title interest and benefit in the english mortgage loans and the english mortgages in the mortgage pool and the title deeds and documents relating to the property in england and wales. All right tiel and interest in the scottish trust property, the northern irish mortgage loans, the charged obligation documents, floating chargeall undertaking property and assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Trustee and Depository Company Limited (Formerly Chase Manhattan Trustees Limited)
    Transactions
    • Oct 17, 2005Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignation in security (incorporating intimation thereof) by the company in favour of the trustee (the "charge")
    Created On May 01, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All monies and liabilities whatsoever which from time to time become due owing or payable by the company (I) to the order of the trustee and/ or any receiver under the deed of charge the trust deed or the conditions at the times and in the manner provided therein (ii) under or in respect of the notes (iii) to ambac under the premium letter or the insurance and indemnity agreement and (iv) to the trustee under the transaction documents whether as principal or surety and whether or not directly with another (all terms as defined)
    Short particulars
    The companys whole right title and interest in and to the beneficial interest in the additional scottish trust property being the scottish mortgage loans and the scottish mortgages relative thereto as defined in the supplemental declaration made in favour of the company in terms of clause 5.10 of the mortgage sale agreement and in and to the supplemental declaration. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan Trustees Limited (The "Trustee" Which Expression Shallinclude Such Company and All Other Persons or Companies for the Time Being Acting Under the Trust Deed or Under the Deed of Charge as Trustee
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge and assignment between the issuer, the chargee (the trustee) ,gmac-rfc limited (the administrator), gmac-rfc limited (the seller), chase manhattan bank (the principal paying agent and agent bank), chase manhattan bank luxembourg, S.A.(the paying agent), barclays bank PLC (the account bank, the liquidity provider and the gic provider), and others
    Created On Mar 28, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies and liabilities whatsoever which from time to time become due owing or payable by the company (I) to the order of the trustee and/ or any receiver under this deed of charge the trust deed or the conditions at the times and in the manner provided therein (ii) under or in respect of the notes (iii) to ambac under the premium letter and the insurance and indemnity agreement and (iv) to the trustee under the transaction documents whether as principal or surety and whether or directly with another
    Short particulars
    All right title interest and benefit to and under the english mortgage loans and the english mortgages in the mortgage pooland all monies assured by or to become payable under the same. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan Trustees Limited
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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