ALEXANDRA PARK MORTGAGE FUNDING LIMITED
Overview
| Company Name | ALEXANDRA PARK MORTGAGE FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04644593 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALEXANDRA PARK MORTGAGE FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| VICTORIA PARK MORTGAGE FUNDING LIMITED | Apr 08, 2003 | Apr 08, 2003 |
| HACKREMCO (NO. 2034) LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALEXANDRA PARK MORTGAGE FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP on Dec 31, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Keith Street as a director on Dec 05, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anant Patel as a director on Dec 05, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Kevin Mckenna as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Ralph as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Salter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Murray as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Shilla Pindoria as a secretary | 2 pages | AP03 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Andrew Kershaw Salter on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Lloyd on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anant Patel on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James Ralph on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ALEXANDRA PARK MORTGAGE FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINDORIA, Shilla | Secretary | Gresham Street EC2V 7QP London 2 England England | 157089810001 | |||||||
| LLOYD, Derek | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 124660210001 | |||||
| MCKENNA, Kevin Patrick | Director | Gresham Street EC2V 7QP London 2 England England | England | Irish | 169418850001 | |||||
| STREET, Keith Leslie | Director | Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 165122930001 | |||||
| MURRAY, Dominic | Secretary | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | Other | 121945810002 | ||||||
| TOMSETT, Ann Sara | Secretary | 7 Oak Lodge Chantry Square W8 5UL London | British | 58027970002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| KENSINGTON SECRETARIES LIMITED | Secretary | 2 Gresham Street EC2V 7QP London | 109008650002 | |||||||
| BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | 56525730002 | |||||
| CLAYS, Malcolm | Director | 9 Llewelyn Park RG10 9NG Twyford Berkshire | British | 124718190001 | ||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| HUTCHINSON, Alison | Director | 1 Sheldon Square W2 6PU London | British | 74158760003 | ||||||
| KINGDON, Simon Charles | Director | 64 Waterman's Quay William Morris Way SW6 2UU London | British | 56324870004 | ||||||
| MALTBY, John Neil | Director | Priory House Priory Close BR7 5LB Chislehurst Kent | England | British | 84264890001 | |||||
| PATEL, Anant | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | 129677000001 | |||||
| RALPH, Nicholas James | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 130070970001 | |||||
| SALTER, Andrew Kershaw | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 77737200002 | |||||
| TOMSETT, Ann Sara | Director | 3a Palace Green W8 4TR London | England | British | 58027970005 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does ALEXANDRA PARK MORTGAGE FUNDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ALEXANDRA PARK MORTGAGE FUNDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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