RMAC 2001-NS1 PLC
Overview
| Company Name | RMAC 2001-NS1 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04133589 |
| 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 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 Address | No |
What are the latest accounts for RMAC 2001-NS1 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RMAC 2001-NS1 PLC?
| 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 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jun 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Sfm Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Phillip Simpson as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Sfm Directors Limited on Jan 25, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Jan 25, 2010 | 2 pages | CH02 | ||||||||||
Appointment of Vinoy Nursiah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jefrey Lundgren as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of RMAC 2001-NS1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| NURSIAH, Vinoy Rajanah | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | 165402030001 | |||||||||
| SFM DIRECTORS (NO.2) LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 71663610002 | ||||||||||
| SFM DIRECTORS LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 69353890002 | ||||||||||
| 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 | ||||||||||
| SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | 54705580002 | ||||||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||||||
| 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 | |||||||||
| NORDEEN, Christopher Jon | Director | The Turnberry 8 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | Usa | 61535870001 |
Does RMAC 2001-NS1 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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