RMAC 2003-NS4 PLC
Overview
| Company Name | RMAC 2003-NS4 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04842501 |
| 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 RMAC 2003-NS4 PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RMAC 2003-NS4 PLC located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RMAC 2003-NS4 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RMAC 2003-NS4 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dean Atkin as a secretary on Sep 12, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nicola Townsend as a secretary on Sep 12, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paivi Helena Whitaker as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RMAC 2003-NS4 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TOWNSEND, Nicola | Secretary | Station Road RM14 2TR Upminster 40a Essex | 250432680001 | |||||||||||
| WHITAKER, Paivi Helena | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | Finnish | 305048350001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 71663610004 | ||||||||||
| ATKIN, Dean | Secretary | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | 154554890001 | |||||||||||
| EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||||||
| SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | 54705580002 | ||||||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||||||
| HIGGINS, Christopher James | Director | 24 Ennismore Avenue GU1 1SR Guildford Surrey | British | 115417740001 | ||||||||||
| LUNDGREN, Jefrey Andrew | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | 130391340002 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 165402030001 |
Who are the persons with significant control of RMAC 2003-NS4 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rmac Holdings Limited | Apr 06, 2016 | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMAC 2003-NS4 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation in security | Created On Mar 07, 2007 Delivered On Mar 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the order of the chargee and/or receiver, ambac and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The 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
| ||||
Transactions
| ||||
| Assignation in security | Created On Nov 28, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or receiver and to ambac 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
| ||||
Transactions
| ||||
| Assignation in security | Created On Jul 03, 2006 Delivered On Jul 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or receiver, ambac assurance UK limited and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The 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
| ||||
Transactions
| ||||
| 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 charged obligation documents, floating charge all undertaking property and assets present and future,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Jan 28, 2004 Delivered On Feb 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the trustee and/or any 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
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Dec 03, 2003 Delivered On Dec 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any receiver and each of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed equitable charge all the company's right title interest and benefit in and 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RMAC 2003-NS4 PLC 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