RMAC 2003-NS2 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRMAC 2003-NS2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04720793
    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 RMAC 2003-NS2 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RMAC 2003-NS2 PLC located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RMAC 2003-NS2 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RMAC 2003-NS2 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 40a Station Road Upminster Essex RM14 2TR on Nov 09, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2018

    LRESSP

    Appointment of Mrs Nicola Townsend as a secretary on Sep 12, 2018

    2 pagesAP03

    Termination of appointment of Dean Atkin as a secretary on Sep 12, 2018

    1 pagesTM02

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Apr 02, 2018 with updates

    4 pagesCS01

    Appointment of Ms Paivi Helena Whitaker as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Who are the officers of RMAC 2003-NS2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Nicola
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Secretary
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    250432860001
    WHITAKER, Helena Paivi
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomFinnishCompany Director163184240010
    INTERTRUST DIRECTORS 1 LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04017430
    71663610004
    ATKIN, Dean
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Secretary
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    154554380001
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Secretary
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    BritishDirector Of Finance70001440003
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    BritishSolicitor54705580002
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    AmericanDirector100315920003
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    BritishDirector Of Finance70001440003
    HIGGINS, Christopher James
    24 Ennismore Avenue
    GU1 1SR Guildford
    Surrey
    Director
    24 Ennismore Avenue
    GU1 1SR Guildford
    Surrey
    BritishFinance Director115417740001
    LUNDGREN, Jefrey Andrew
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    United KingdomBritishDirector130391340002
    NURSIAH, Vinoy Rajanah
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritishDirector Of Client Accounting & Finance165402030001

    Who are the persons with significant control of RMAC 2003-NS2 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    5
    England
    Apr 06, 2016
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number4177697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RMAC 2003-NS2 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Dec 22, 2006
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right,title and interest in and to the beneficial interest in the additional scottish trust property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Corporate Trustee Services Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    Assignation in security
    Created On Mar 06, 2006
    Delivered On Mar 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right,title and interest in and to the beneficial interest in the additional scottish trust property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Corporate Trustee Services Limited
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    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 company 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 title 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
    • J.P. Morgan Corporate Trustee Services Limited
    Transactions
    • Oct 17, 2005Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    A deed of charge and assignment
    Created On Jun 25, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    All monies and liabilites due or to become due from the company to the order of the trustee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest and benefit present and future in, to and under the english mortgage loans and the english mortgages in the mortgage pool and all monies assured by or to become payable under the same and the benefit of all covenants relating thereto and all powers and remedies for enforcing the same. See the mortgage charge document for full details.
    Persons Entitled
    • J.P Morgan Corporate Trustee Services Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Jul 05, 2018Satisfaction of a charge (MR04)

    Does RMAC 2003-NS2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2018Commencement of winding up
    Aug 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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