GRANITE MORTGAGES 04-3 PLC

GRANITE MORTGAGES 04-3 PLC

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

    Company NameGRANITE MORTGAGES 04-3 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05168395
    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 GRANITE MORTGAGES 04-3 PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRANITE MORTGAGES 04-3 PLC located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANITE MORTGAGES 04-3 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for GRANITE MORTGAGES 04-3 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2017

    7 pagesLIQ03

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on Nov 02, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ian Kenneth Bowden as a director on Apr 22, 2016

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Apr 22, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    38 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    37 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Phillip Mclelland as a director

    1 pagesTM01

    Appointment of Mr Ian John Hares as a director

    2 pagesAP01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    49 pagesAA

    Appointment of Mr Phillip Alexander Mclelland as a director

    2 pagesAP01

    Termination of appointment of Alan Weatherston as a director

    1 pagesTM01

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    48 pagesAA

    Who are the officers of GRANITE MORTGAGES 04-3 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Secretary
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3388362
    90842510001
    BOWDEN, Ian Kenneth
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector60954730002
    L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03370268
    146082690001
    L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03370266
    146082700001
    FLINN, Carl John
    42 Lanesborough Court
    Gosforth
    NE3 3BZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    42 Lanesborough Court
    Gosforth
    NE3 3BZ Newcastle Upon Tyne
    Tyne & Wear
    BritishDeputy Treasury Director83600450001
    HARES, Ian John
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritishDirector55792230001
    HUNKIN, Ricky David
    Willerby Drive
    Gosforth
    NE3 5LL Newcastle Upon Tyne
    15
    Tyne And Wear
    Director
    Willerby Drive
    Gosforth
    NE3 5LL Newcastle Upon Tyne
    15
    Tyne And Wear
    United KingdomBritishBank Executive147960200001
    MCCALLUM CURRIE, Keith
    27 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    27 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    BritishTreasury Director73442190002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford And Bingley (Ukar)
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford And Bingley (Ukar)
    West Yorkshire
    England
    United KingdomBritishDirector138782370001
    WEATHERSTON, Alan
    2nd Floor Lindisfarne Building
    Northen Rock House
    NE3 4AW Gosforth
    Corporate Treasury Ukar
    Newcastle Upon Tyne
    Director
    2nd Floor Lindisfarne Building
    Northen Rock House
    NE3 4AW Gosforth
    Corporate Treasury Ukar
    Newcastle Upon Tyne
    United KingdomBritishCorporate Treasurer141990880002
    WILLIAMSON, Jerold Robert
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    Director
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    EnglandBritishBanker179125390001

    Who are the persons with significant control of GRANITE MORTGAGES 04-3 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Granite Finance Holdings Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Apr 06, 2016
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04127787
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GRANITE MORTGAGES 04-3 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Sep 22, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the current issuer to the note trustee (whether for its own account or as trustee for the current issuer secured creditors) or to any of the other current issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right title benefit and interest and all claims present and future in and to the security and all property assets rights and claims held on trust by the security trustee for the payment or discharge of the relevant funding secured obligations including any amount which may become payable to the current issuer. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Sep 22, 2016Satisfaction of a charge (MR04)

    Does GRANITE MORTGAGES 04-3 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2019Dissolved on
    Sep 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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