WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC

WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC

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

    Company NameWARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09191740
    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 WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

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

    Where is WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

    Previous Company Names
    Company NameFromUntil
    PARVUM FINANCE NUMBER ONE PLCJan 29, 2015Jan 29, 2015
    TALEDRIVE PLCAug 28, 2014Aug 28, 2014

    What are the latest accounts for WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 21, 2022

    14 pagesLIQ03

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    19 pages600

    Insolvency filing

    INSOLVENCY:sec of state release of liquidator
    1 pagesLIQ MISC

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Jun 03, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    5 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 22, 2021

    LRESSP

    Satisfaction of charge 091917400001 in full

    1 pagesMR04

    Satisfaction of charge 091917400002 in full

    1 pagesMR04

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Change of details for Warwick Finance Residential Mortgages Holdings Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Warwick Finance Residential Mortgages Holdings Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 23, 2020

    1 pagesAD01

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018

    1 pagesTM01

    Who are the officers of WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03920255
    70578490003
    JAFFE, Daniel Marc Richard
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    United KingdomBritish248923570001
    INTERTRUST DIRECTORS 1 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number04017430
    71663610004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    WALLACE, Claudia Ann
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish189633910001

    Who are the persons with significant control of WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9206498
    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.

    Does WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 06, 2015
    Delivered On May 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S Bank Trustees Limited (The "Security Trustee") Acting in Its Capacity as Security Trustee for the Secured Creditors
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2015
    Delivered On May 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S Bank Trustees Limited (The "Security Trustee") Acting in Its Capacity as Security Trustee for the Secured Creditors
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)

    Does WARWICK FINANCE RESIDENTIAL MORTGAGES NUMBER ONE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2021Commencement of winding up
    Oct 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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