GRANITE MORTGAGES 04-3 PLC
Overview
Company Name | GRANITE MORTGAGES 04-3 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05168395 |
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 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 Address | No |
What are the latest accounts for GRANITE MORTGAGES 04-3 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for GRANITE MORTGAGES 04-3 PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Ian Kenneth Bowden as a director on Apr 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Hares as a director on Apr 22, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 38 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 37 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Phillip Mclelland as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian John Hares as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 49 pages | AA | ||||||||||
Appointment of Mr Phillip Alexander Mclelland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Weatherston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 48 pages | AA | ||||||||||
Who are the officers of GRANITE MORTGAGES 04-3 PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 90842510001 | ||||||||||
BOWDEN, Ian Kenneth | Director | Canada Square E14 5GL London 15 | England | British | Director | 60954730002 | ||||||||
L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 146082690001 | ||||||||||
L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 146082700001 | ||||||||||
FLINN, Carl John | Director | 42 Lanesborough Court Gosforth NE3 3BZ Newcastle Upon Tyne Tyne & Wear | British | Deputy Treasury Director | 83600450001 | |||||||||
HARES, Ian John | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | Director | 55792230001 | ||||||||
HUNKIN, Ricky David | Director | Willerby Drive Gosforth NE3 5LL Newcastle Upon Tyne 15 Tyne And Wear | United Kingdom | British | Bank Executive | 147960200001 | ||||||||
MCCALLUM CURRIE, Keith | Director | 27 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | Treasury Director | 73442190002 | |||||||||
MCLELLAND, Phillip Alexander | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford And Bingley (Ukar) West Yorkshire England | United Kingdom | British | Director | 138782370001 | ||||||||
WEATHERSTON, Alan | Director | 2nd Floor Lindisfarne Building Northen Rock House NE3 4AW Gosforth Corporate Treasury Ukar Newcastle Upon Tyne | United Kingdom | British | Corporate Treasurer | 141990880002 | ||||||||
WILLIAMSON, Jerold Robert | Director | Gosforth NE3 4PL Newcastle Upon Tyne Northern Rock House | England | British | Banker | 179125390001 |
Who are the persons with significant control of GRANITE MORTGAGES 04-3 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Granite Finance Holdings Limited | Apr 06, 2016 | 100 Wood Street EC2V 7EX London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRANITE MORTGAGES 04-3 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GRANITE MORTGAGES 04-3 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