MONEY PARTNERS SECURITIES 3 PLC

MONEY PARTNERS SECURITIES 3 PLC

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

    Company NameMONEY PARTNERS SECURITIES 3 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05722426
    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 MONEY PARTNERS SECURITIES 3 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONEY PARTNERS SECURITIES 3 PLC located?

    Registered Office Address
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEY PARTNERS SECURITIES 3 PLC?

    Previous Company Names
    Company NameFromUntil
    DRAGONORBIT PUBLIC LIMITED COMPANYFeb 27, 2006Feb 27, 2006

    What are the latest accounts for MONEY PARTNERS SECURITIES 3 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MONEY PARTNERS SECURITIES 3 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on May 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2018

    LRESSP

    Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017

    1 pagesCH02

    Secretary's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH04

    Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH02

    Change of details for Mpl Securitisation Limited as a person with significant control on Oct 09, 2017

    2 pagesPSC05

    Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on Oct 09, 2017

    1 pagesAD01

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Current accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Full accounts made up to Mar 31, 2016

    35 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    30 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    30 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of MONEY PARTNERS SECURITIES 3 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number5322525
    109010570015
    BENFORD, Colin Arthur
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    Director
    2 Fleet Place
    EC4M 7RF London
    Fleet Place House
    United KingdomBritish140378250002
    LINK CORPORATE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05710730
    114688040004
    LINK TRUST CORPORATE LIMITED
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Director
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05322525
    109010570015
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Secretary
    3a Palace Green
    W8 4TR London
    British58027970005
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    British124718190001
    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
    EnglandBritish101387770001
    GLENDENNING, Paul
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    EnglandBritish188576000001
    LLOYD, Derek
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    United KingdomBritish124660210001
    MARTIN, Sean Peter
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    EnglandBritish184725810001
    PATEL, Anant
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    4th Floor
    EnglandBritish129677000001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Director
    3a Palace Green
    W8 4TR London
    EnglandBritish58027970005
    WHEELER, David Antony
    13 Merton Hall Road
    Wimbledon
    SW19 3PP London
    Director
    13 Merton Hall Road
    Wimbledon
    SW19 3PP London
    EnglandBritish108094990001
    WILTEN, Mark Frederick
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    Director
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    British108094190001
    WILTEN, Mark Frederick
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    Director
    26 Maze Road
    TW9 3DE Richmond
    Surrey
    British108094190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of MONEY PARTNERS SECURITIES 3 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05416372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONEY PARTNERS SECURITIES 3 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of amendment
    Created On Mar 18, 2009
    Delivered On Mar 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver and all monies due or to become due from the company to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest present and future in to and under the cash accounts and the custody agreement and all sums of money from time to time standing to the credit of the cash accounts and the custody account see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Trustee)
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    • Mar 27, 2009
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A bank account assignment
    Created On Jan 28, 2009
    Delivered On Feb 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the order of the trustee and/or any receiver and/or to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title, benefit and interest present and future in, to and under the cash accounts and the custody agreement see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Feb 13, 2009Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A supplemental deed of charge being supplemental to a deed of charge and assignment dated 15 may 2006
    Created On Nov 27, 2007
    Delivered On Dec 05, 2007
    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 the scottish mortgages, all right title interest and benefit of npmf in and under the npmf-MPS3 scottish loans and their related npmf-MPS3 scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Trust Company Limited
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Supplemental deed of charge and assignation in security (the "second supplemental deed of charge")
    Created On Jun 30, 2006
    Delivered On Jul 20, 2006
    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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The scottish loans and the scottish mortgages relative thereto together with all principal sums, including all further advances, interest and expenses comprised therein and secured thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignment dated 15 may 2006 and
    Created On May 22, 2006
    Delivered On Jun 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The scottish loans and the scottish mortgages, the scottish charges and whole other collateral security granted in respect of such scottish loans,. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (Trustee)
    Transactions
    • Jun 12, 2006Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A deed of charge and assignment
    Created On May 15, 2006
    Delivered On Jun 01, 2006
    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 on any account whatsoever 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 to and under the english loans and the english mortgages in the mortgage pool, any life policies, the insurance contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Trustee)
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Jul 11, 2017Satisfaction of a charge (MR04)

    Does MONEY PARTNERS SECURITIES 3 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2019Dissolved on
    Apr 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF 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