RESIDENTIAL MORTGAGE SECURITIES 18 PLC

RESIDENTIAL MORTGAGE SECURITIES 18 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESIDENTIAL MORTGAGE SECURITIES 18 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05118538
    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 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 AddressNo

    What are the latest accounts for RESIDENTIAL MORTGAGE SECURITIES 18 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for RESIDENTIAL MORTGAGE SECURITIES 18 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 08, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2018

    10 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 08, 2017

    9 pagesLIQ03

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 08, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2015

    6 pages4.68

    Registered office address changed from * 4Th Floor 40 Dukes Place London EC3A 7NH* on Oct 18, 2013

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2012

    28 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Capita Trust Secretaries Limited on Sep 05, 2011

    2 pagesCH04

    Appointment of Mr Sean Martin as a director

    2 pagesAP01

    Termination of appointment of Anant Patel as a director

    1 pagesTM01

    Who are the officers of RESIDENTIAL MORTGAGE SECURITIES 18 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA TRUST SECRETARIES LIMITED
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Secretary
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05322656
    127952530001
    MARTIN, Sean Peter
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    United KingdomBritishCompany Director184725810001
    CAPITA TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number05322525
    109010570001
    CAPITA TRUST CORPORATE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number05710730
    114688040003
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Secretary
    3a Palace Green
    W8 4TR London
    BritishChief Solicitor58027970005
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishGroup Finance Director56525730002
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    BritishDirector Of Finance124718190001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishFinance Director101387770001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishCorporate Services Director101422170001
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritishTrust Official28125480001
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritishTrust Official28125480001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    BritishFinance Director56324870004
    LLOYD, Derek
    Floor
    Phoenix House
    EC4N 7HE 18 King William Street
    7th
    London
    Director
    Floor
    Phoenix House
    EC4N 7HE 18 King William Street
    7th
    London
    United KingdomBritishHead Of Treasury124660210001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    PATEL, Anant
    Floor
    Phoenix House
    EC4N 7HE 18 King William Street
    7th
    London
    United Kingdom
    Director
    Floor
    Phoenix House
    EC4N 7HE 18 King William Street
    7th
    London
    United Kingdom
    EnglandBritishInvestment Banker129677000001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Director
    3a Palace Green
    W8 4TR London
    EnglandBritishChief Solicitor58027970005
    CAPITA TRUST COMPANY LIMITED
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Director
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    82708370002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does RESIDENTIAL MORTGAGE SECURITIES 18 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Irg Trustees Limited
    Transactions
    • Aug 19, 2004Registration of a charge (395)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    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
    • Capita Irg Trustees Limited
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    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
    • Capita Irg Trustees Limited
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • Aug 23, 2017Satisfaction of a charge (MR04)

    Does RESIDENTIAL MORTGAGE SECURITIES 18 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Commencement of winding up
    Aug 22, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2ET Oxford
    practitioner
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2ET Oxford
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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