MORTGAGE FUNDING I LIMITED
Overview
| Company Name | MORTGAGE FUNDING I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04683450 |
| 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 MORTGAGE FUNDING I LIMITED?
- (6523) /
Where is MORTGAGE FUNDING I LIMITED located?
| Registered Office Address | First Floor No 6 Broadgate EC2M 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE FUNDING I LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPML MORTGAGE FUNDING LIMITED | Dec 08, 2003 | Dec 08, 2003 |
| SOUTHERN PACIFIC RESIDUALS 3 LIMITED | May 01, 2003 | May 01, 2003 |
| STAMPVALE LIMITED | Mar 02, 2003 | Mar 02, 2003 |
What are the latest accounts for MORTGAGE FUNDING I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2007 |
What are the latest filings for MORTGAGE FUNDING I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Clifford Chance Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Paul Chambers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2007 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MORTGAGE FUNDING I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | Upper Bank Street E14 5JJ London 10 United Kingdom |
| 900005620001 | ||||||||||
| AITKEN, Stuart Gilbert | Director | 6 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 82148470001 | ||||||||||
| ATTIA, Amany | Director | Girdlers Road W13 0PU London 8 | United Kingdom | French - American | 94699620002 | |||||||||
| BILSBOROUGH, William C | Director | Tresanton Hancocks Mount SL5 9PQ Sunninghill Berkshire | Us Citizen | 107220450001 | ||||||||||
| CHAMBERS, Paul Stuart | Director | Burntwood Road TN13 1PT Sevenoaks 10 Kent | United Kingdom | British | 172496620001 | |||||||||
| CHERRY, William Edward | Director | 8 Gordon Place W8 4JD London | American | 49950020002 | ||||||||||
| DAVIES, Angela Sarah Mary | Director | 4 Parklands Grove TW7 5DD Isleworth Middlesex | British | 64198090002 | ||||||||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||||||
| GIBB, Dominic Iain | Director | 2 Falkland Place NW5 2PN London | British | 62250460004 | ||||||||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||||||
| KEEBLE, Anthony John | Director | 29 Stocklands Way Prestwood HP16 0SJ Great Missenden Buckinghamshire | England | British | 103011320001 | |||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| LEASK, Melanie Joan | Director | Oakdale 19 Crescent Road TW17 8BL Shepperton Middlesex | British | 103063210001 | ||||||||||
| MCHUGH, Gerald Martin | Director | Oakenhall Singleton Road, Great Chart TN23 3BA Ashford Kent | United Kingdom | British | 115957570001 | |||||||||
| MEHR, Amir | Director | Hartwell Drive HP9 1JA Beaconsfield 5 Buckinghamshire | United Kingdom | American | 130034860001 | |||||||||
| PRUST, John Matthew | Director | 63 High View HA5 3PE Pinner Middlesex | British | 64198070001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| RUPP, Christopher Gordon | Director | Revelmead Hillside Road TN13 3XJ Sevenoaks Kent | England | British | 72545640001 | |||||||||
| STAID, Stephen | Director | 1 Ridgeway GU25 4TE Virginia Water Surrey | United Kingdom | American | 125380160001 | |||||||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||||||
| WEIR, Louise Jane | Director | Tunnel Lane North Warnborough RG29 1JT Hook Heron House Hants | England | British | 130033570001 | |||||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street EC2N 1HQ London | 24311810024 |
Does MORTGAGE FUNDING I LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed of charge | Created On Nov 15, 2004 Delivered On Dec 01, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee and/or any receiver and each of the secured creditors on any account whatsoever | |
Short particulars The additional scottish trust property as set out in schedule 3 to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of charge | Created On Nov 15, 2004 Delivered On Dec 01, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee and/or any receiver and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The additional scottish trust property as set out in schedule 3 to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jan 28, 2004 Delivered On Feb 13, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee and/or any receiver and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the issuer's right, title, interest and benefit present and future in, to and under the english loans and the english mortgages in the mortgage pool together with and including, without limitation 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