TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED
Overview
| Company Name | TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10439315 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 14, 2021 | 13 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on Aug 15, 2020 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher John Duffy as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eileen Marie Hughes as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||||||
Director's details changed for Eileen Marie Hughes on Jun 13, 2018 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Andreas Stavros Demosthenous as a director on Mar 01, 2018 | 2 pages | TM01 | ||||||||||||||
Appointment of Eileen Marie Hughes as a director on Mar 01, 2018 | 3 pages | AP01 | ||||||||||||||
Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Howard Filer as a director on Apr 12, 2017 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Jonathan Wynne as a director on Mar 28, 2017 | 3 pages | AP01 | ||||||||||||||
Current accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||||||
Incorporation | 48 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Secretary | EC2R 7AF London Third Floor, 1 King's Arms Yard United Kingdom |
| 24311810024 | ||||||||||
| DUFFY, Christopher John | Director | 21 Lombard Street EC3V 9AH London 7th Floor | England | British | 262961020001 | |||||||||
| WYNNE, Daniel Jonathan | Director | 1 Kings Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | England | British | 101879110005 | |||||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | EC2R 7AF London Third Floor, 1 King's Arms Yard United Kingdom |
| 24311810024 | ||||||||||
| DEMOSTHENOUS, Andreas Stavros | Director | Third Floor, 1 Kings Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | United Kingdom | British | 194778370001 | |||||||||
| FILER, Mark Howard | Director | Third Floor, 1 Kings Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | United Kingdom | British | 108927600003 | |||||||||
| HUGHES, Eileen Marie | Director | Third Floor 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | United Kingdom | American | 236618400002 |
Who are the persons with significant control of TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Trust Sp Services (London) Limited | Oct 20, 2016 | EC2R 7AF London Third Floor, 1 King's Arms Yard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWD POINT MORTGAGE FUNDING 2016-GRANITE3 HOLDINGS LIMITED 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