ALEXANDRA PARK MORTGAGE FUNDING LIMITED

ALEXANDRA PARK MORTGAGE FUNDING LIMITED

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

    Company NameALEXANDRA PARK MORTGAGE FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04644593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is ALEXANDRA PARK MORTGAGE FUNDING LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORIA PARK MORTGAGE FUNDING LIMITEDApr 08, 2003Apr 08, 2003
    HACKREMCO (NO. 2034) LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 2 Gresham Street London EC2V 7QP on Dec 31, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Appointment of Mr Keith Street as a director on Dec 05, 2011

    2 pagesAP01

    Termination of appointment of Anant Patel as a director on Dec 05, 2011

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Kevin Mckenna as a director

    2 pagesAP01

    Termination of appointment of Nicholas Ralph as a director

    1 pagesTM01

    Termination of appointment of Andrew Salter as a director

    1 pagesTM01

    Termination of appointment of Dominic Murray as a secretary

    1 pagesTM02

    Appointment of Ms Shilla Pindoria as a secretary

    2 pagesAP03

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    Director's details changed for Andrew Kershaw Salter on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Derek Lloyd on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Anant Patel on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas James Ralph on Nov 18, 2009

    2 pagesCH01

    Who are the officers of ALEXANDRA PARK MORTGAGE FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    157089810001
    LLOYD, Derek
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish124660210001
    MCKENNA, Kevin Patrick
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandIrish169418850001
    STREET, Keith Leslie
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish165122930001
    MURRAY, Dominic
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other121945810002
    TOMSETT, Ann Sara
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    Secretary
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    British58027970002
    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
    EnglandBritish56525730002
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    British124718190001
    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
    EnglandBritish101387770001
    HUTCHINSON, Alison
    1 Sheldon Square
    W2 6PU London
    Director
    1 Sheldon Square
    W2 6PU London
    British74158760003
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    British56324870004
    MALTBY, John Neil
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    Director
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    EnglandBritish84264890001
    PATEL, Anant
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish129677000001
    RALPH, Nicholas James
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish130070970001
    SALTER, Andrew Kershaw
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish77737200002
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Director
    3a Palace Green
    W8 4TR London
    EnglandBritish58027970005
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does ALEXANDRA PARK MORTGAGE FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 11, 2005
    Delivered On Mar 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the mortgage loans (other than the scottish loans) and all its rights,title,interest and benefit present and future,in and to the collateral security,the book debts,in each facility document. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Lender" and the "Security Trustee")
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ALEXANDRA PARK MORTGAGE FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2015Dissolved on
    Dec 17, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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