RESIDENTIAL MORTGAGE SECURITIES 18 PLC
Overview
Company Name | RESIDENTIAL MORTGAGE SECURITIES 18 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05118538 |
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 RESIDENTIAL MORTGAGE SECURITIES 18 PLC?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is RESIDENTIAL MORTGAGE SECURITIES 18 PLC located?
Registered Office Address | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RESIDENTIAL MORTGAGE SECURITIES 18 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for RESIDENTIAL MORTGAGE SECURITIES 18 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 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2018 | 10 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2017 | 9 pages | LIQ03 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Jul 28, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Jul 26, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2016 | 6 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2014 | 6 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2015 | 6 pages | 4.68 | ||||||||||
Registered office address changed from * 4Th Floor 40 Dukes Place London EC3A 7NH* on Oct 18, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 28 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Capita Trust Secretaries Limited on Sep 05, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Mr Sean Martin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anant Patel as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RESIDENTIAL MORTGAGE SECURITIES 18 PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA TRUST SECRETARIES LIMITED | Secretary | Registry 34 Beckenham Road BR3 4TU Beckenham The Kent United Kingdom |
| 127952530001 | ||||||||||
MARTIN, Sean Peter | Director | Floor 40 Dukes Place EC3A 7NH London 4th United Kingdom | United Kingdom | British | Company Director | 184725810001 | ||||||||
CAPITA TRUST CORPORATE LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 109010570001 | ||||||||||
CAPITA TRUST CORPORATE SERVICES LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 114688040003 | ||||||||||
TOMSETT, Ann Sara | Secretary | 3a Palace Green W8 4TR London | British | Chief Solicitor | 58027970005 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | Group Finance Director | 56525730002 | ||||||||
CLAYS, Malcolm | Director | 9 Llewelyn Park RG10 9NG Twyford Berkshire | British | Director Of Finance | 124718190001 | |||||||||
COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | Finance Director | 101387770001 | ||||||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Corporate Services Director | 101422170001 | |||||||||
GRAHAM, Kenneth Alexander | Director | 7 Woodcote Close KT18 7QJ Epsom Surrey | United Kingdom | British | Trust Official | 28125480001 | ||||||||
GRAHAM, Kenneth Alexander | Director | 7 Woodcote Close KT18 7QJ Epsom Surrey | United Kingdom | British | Trust Official | 28125480001 | ||||||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||||||
KINGDON, Simon Charles | Director | 64 Waterman's Quay William Morris Way SW6 2UU London | British | Finance Director | 56324870004 | |||||||||
LLOYD, Derek | Director | Floor Phoenix House EC4N 7HE 18 King William Street 7th London | United Kingdom | British | Head Of Treasury | 124660210001 | ||||||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||||||
PATEL, Anant | Director | Floor Phoenix House EC4N 7HE 18 King William Street 7th London United Kingdom | England | British | Investment Banker | 129677000001 | ||||||||
TOMSETT, Ann Sara | Director | 3a Palace Green W8 4TR London | England | British | Chief Solicitor | 58027970005 | ||||||||
CAPITA TRUST COMPANY LIMITED | Director | 7th Floor Phoenix House 18 King William Street EC4N 7HE London | 82708370002 | |||||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004790001 |
Does RESIDENTIAL MORTGAGE SECURITIES 18 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A second supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignment dated 6 july 2004 | Created On Aug 16, 2004 Delivered On Aug 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The scottish loans and scottish mortgages as listed in the schedules to to the richmond park second supplemental declaration of trust dated 16 august 2004 made by kmc and norland dacs 18 limited in favour of residential mortgage securities 18 PLC and the battersea park scottish declartion of trust dated 16 august 2004 made by kmc and norland dacs 18 limited in favour of residential mortgage securities 18 PLC together with all principal sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A supplemental deed | Created On Jul 19, 2004 Delivered On Jul 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the order of the trustee and/or any receiver and to the trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The scottish loans and the scottish mortgages together with all principle sums, incuding all further advances,interest and expenses and the whole rights of the mortgage sale agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge and assignment | Created On Jul 06, 2004 Delivered On Jul 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the trustee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The english mortgages, english life policies, insurance contracts, scottish mortgages and scottish charges, scottish trust security, contractual and other rights, bank accounts, authorised investments floating charge the undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does RESIDENTIAL MORTGAGE SECURITIES 18 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