MORTGAGE FUNDING I LIMITED

MORTGAGE FUNDING I LIMITED

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

    Company NameMORTGAGE FUNDING I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04683450
    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 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 AddressNo

    What were the previous names of MORTGAGE FUNDING I LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPML MORTGAGE FUNDING LIMITEDDec 08, 2003Dec 08, 2003
    SOUTHERN PACIFIC RESIDUALS 3 LIMITEDMay 01, 2003May 01, 2003
    STAMPVALE LIMITEDMar 02, 2003Mar 02, 2003

    What are the latest accounts for MORTGAGE FUNDING I LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2007

    What are the latest filings for MORTGAGE FUNDING I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 1
    SH01

    Secretary's details changed for Clifford Chance Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Paul Chambers as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2007

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MORTGAGE FUNDING I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Nominee Secretary
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number592848
    900005620001
    AITKEN, Stuart Gilbert
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    Director
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    British82148470001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    BILSBOROUGH, William C
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Director
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Us Citizen107220450001
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    CHERRY, William Edward
    8 Gordon Place
    W8 4JD London
    Director
    8 Gordon Place
    W8 4JD London
    American49950020002
    DAVIES, Angela Sarah Mary
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    Director
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    British64198090002
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GIBB, Dominic Iain
    2 Falkland Place
    NW5 2PN London
    Director
    2 Falkland Place
    NW5 2PN London
    British62250460004
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    KEEBLE, Anthony John
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    Director
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    EnglandBritish103011320001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEASK, Melanie Joan
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    Director
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    British103063210001
    MCHUGH, Gerald Martin
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    Director
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    United KingdomBritish115957570001
    MEHR, Amir
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    Director
    Hartwell Drive
    HP9 1JA Beaconsfield
    5
    Buckinghamshire
    United KingdomAmerican130034860001
    PRUST, John Matthew
    63 High View
    HA5 3PE Pinner
    Middlesex
    Director
    63 High View
    HA5 3PE Pinner
    Middlesex
    British64198070001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RUPP, Christopher Gordon
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    Director
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    EnglandBritish72545640001
    STAID, Stephen
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    Director
    1 Ridgeway
    GU25 4TE Virginia Water
    Surrey
    United KingdomAmerican125380160001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    WEIR, Louise Jane
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    Director
    Tunnel Lane
    North Warnborough
    RG29 1JT Hook
    Heron House
    Hants
    EnglandBritish130033570001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    24311810024

    Does MORTGAGE FUNDING I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Irg Trustees Limited (As Trustee for Itself, Noteholders and the Secured Creditors)
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    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
    • Capita Irg Trustees Limited (As Trustee for Itself, Noteholders and the Secured Creditors)
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    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
    • Capita Irg Trustees Limited (For Itself and as Security Trustee for the Other Securedcreditors)
    Transactions
    • Feb 13, 2004Registration of a charge (395)

    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