Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST SECURITISATION COMPANY LIMITED
Company Information for

FIRST SECURITISATION COMPANY LIMITED

40 DUKES PLACE, LONDON, EC3A,
Company Registration Number
01940922
Private Limited Company
Dissolved

Dissolved 2016-04-08

Company Overview

About First Securitisation Company Ltd
FIRST SECURITISATION COMPANY LIMITED was founded on 1985-08-21 and had its registered office in 40 Dukes Place. The company was dissolved on the 2016-04-08 and is no longer trading or active.

Key Data
Company Name
FIRST SECURITISATION COMPANY LIMITED
 
Legal Registered Office
40 DUKES PLACE
LONDON
 
Filing Information
Company Number 01940922
Date formed 1985-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-08
Type of accounts GROUP
Last Datalog update: 2016-04-28 05:41:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST SECURITISATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAPITA TRUST CORPORATE LIMITED
Company Secretary 2014-01-17
CAPITA TRUST CORPORATE LIMITED
Director 2009-05-12
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2009-05-12
SUSAN ELIZABETH LAWRENCE
Director 2009-05-12
SEAN PETER MARTIN
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRAHAM DOWSETT
Director 2013-06-06 2015-01-07
RUSSELL MARK HAWARD
Director 2013-06-06 2015-01-07
CAPITA TRUST SECRETARIES LIMITED
Company Secretary 2005-08-05 2014-01-17
COLIN GRAHAM DOWSETT
Director 2012-05-03 2013-06-06
ANDREW RALPH ENGLAND
Director 2012-05-03 2013-06-06
RICHARD MICHAEL DALLAS
Director 2011-10-25 2012-05-03
COLIN GRAHAM DOWSETT
Director 2011-10-25 2012-05-03
COLIN GRAHAM DOWSETT
Director 2009-05-12 2011-10-25
MARK ANDREW GRANT
Director 2009-05-12 2011-10-25
SUMIT SHEKHAR JAMUAR
Director 2009-12-02 2011-10-25
DAVID ROSS BAKER
Director 2006-11-01 2011-04-11
CAPITA TRUST CORPORATE LIMITED
Director 2006-03-07 2009-05-12
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-10-31 2009-05-12
COLIN GRAHAM DOWSETT
Director 2008-05-06 2009-05-12
HELENA ANNE JANE DURR
Director 2006-11-01 2008-08-12
KATHERINE LOUISE BUCHAN
Director 2007-11-05 2008-05-06
BRIAN ALFRED BROWN
Director 2006-03-07 2007-11-05
ADIAN JOLLEY
Director 2006-03-07 2007-11-05
ADRIAN WALTON GOWER
Director 2004-11-09 2006-10-31
KENNETH ALEXANDER GRAHAM
Director 2005-02-28 2006-05-30
CAPITA IRG TRUSTEES LIMITED
Company Secretary 2001-01-04 2005-08-05
NICHOLAS CHARLES EVERARD
Director 2005-02-28 2005-05-10
PETER MICHAEL HILLS
Director 2000-06-30 2004-12-12
ROYAL EXCHANGE ASSURANCE
Company Secretary 1992-11-07 2001-01-04
ERNEST STEPHEN BATTEY
Director 1999-07-01 2000-12-01
DAVID ROGER FINNEY
Director 1992-11-07 2000-06-30
RODERICK DAVID BAYNE JARDINE
Director 1996-02-26 1999-01-13
MARTIN ROBERT JOHNSTON
Director 1996-02-26 1999-01-13
BRIAN PAGE CONSTANT
Director 1992-11-07 1996-02-26
DEREK BARNES
Director 1992-11-07 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA TRUST CORPORATE LIMITED HALLCO 1724 LIMITED Company Secretary 2015-07-23 CURRENT 2009-10-20 Dissolved 2016-04-26
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED Company Secretary 2014-12-10 CURRENT 2007-12-14 Dissolved 2016-11-05
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER FOUR LIMITED Company Secretary 2014-12-10 CURRENT 2007-12-14 Dissolved 2016-11-05
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER SEVENTEEN PLC Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER EIGHTEEN LIMITED Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER EIGHTEEN PLC Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER NINETEEN PLC Company Secretary 2014-12-10 CURRENT 2006-10-13 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY ONE PLC Company Secretary 2014-12-10 CURRENT 2007-08-20 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED Company Secretary 2014-12-10 CURRENT 2006-11-24 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED Company Secretary 2014-12-10 CURRENT 2007-10-01 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED Company Secretary 2014-12-10 CURRENT 2008-11-18 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY TWO PLC Company Secretary 2014-12-10 CURRENT 2008-11-18 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY PLC Company Secretary 2014-12-10 CURRENT 2007-03-19 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED Company Secretary 2014-12-10 CURRENT 2007-06-14 Liquidation
CAPITA TRUST CORPORATE LIMITED SAXOPHONE GP LIMITED Company Secretary 2014-06-02 CURRENT 2014-02-20 Dissolved 2015-11-24
CAPITA TRUST CORPORATE LIMITED FREIGHT ASSET LIMITED Company Secretary 2014-01-17 CURRENT 2011-02-15 Dissolved 2015-03-17
CAPITA TRUST CORPORATE LIMITED ELOC 22 PECO HOLDER LIMITED Company Secretary 2014-01-17 CURRENT 2005-11-21 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED PERSEUS (EUROPEAN LOAN CONDUIT NO.22) PLC Company Secretary 2014-01-17 CURRENT 2005-11-22 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED RADAMANTIS (EUROPEAN LOAN CONDUIT NO.24) PLC Company Secretary 2014-01-17 CURRENT 2006-07-11 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED FREIGHT ASSET 2 LIMITED Company Secretary 2014-01-17 CURRENT 2013-07-30 Dissolved 2015-06-09
CAPITA TRUST CORPORATE LIMITED ELOC 24 PECO HOLDER LIMITED Company Secretary 2014-01-17 CURRENT 2006-07-11 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED RBAV FUNDING PLC Company Secretary 2014-01-17 CURRENT 2011-05-24 Dissolved 2015-09-08
CAPITA TRUST CORPORATE LIMITED PRECIS (2517) LIMITED Company Secretary 2014-01-17 CURRENT 2005-01-31 Dissolved 2015-11-10
CAPITA TRUST CORPORATE LIMITED COLSTON NO.1 PARENT LIMITED Company Secretary 2014-01-17 CURRENT 2007-10-23 Dissolved 2016-03-01
CAPITA TRUST CORPORATE LIMITED GUARANTEED EXPORT FINANCE CORPORATION PLC Company Secretary 2014-01-17 CURRENT 1986-01-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE LIMITED RMS 27 PARENT LIMITED Company Secretary 2014-01-17 CURRENT 2013-09-04 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED RESIDENTIAL MORTGAGE SECURITIES 27 PLC Company Secretary 2014-01-17 CURRENT 2013-09-04 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED COLSTON NO.1 PLC Company Secretary 2014-01-17 CURRENT 2007-07-13 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED VAB FINANCE NO 1 PLC Company Secretary 2014-01-17 CURRENT 2010-02-12 Dissolved 2017-10-31
CAPITA TRUST CORPORATE LIMITED PMAC HOLDINGS 05-1 LIMITED Company Secretary 2014-01-17 CURRENT 2004-12-24 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT FUNDING LTD. Company Secretary 2014-01-17 CURRENT 2005-02-07 Liquidation
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE HOLDINGS LIMITED Company Secretary 2014-01-17 CURRENT 2005-06-14 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE PLC Company Secretary 2014-01-17 CURRENT 2005-06-30 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE OPTIONS LIMITED Company Secretary 2014-01-17 CURRENT 2005-08-10 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED RATHMOUNT HOLDINGS LTD. Company Secretary 2014-01-17 CURRENT 2005-10-06 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 PLC Company Secretary 2014-01-17 CURRENT 2006-07-03 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD HOLDCO LIMITED Company Secretary 2014-01-17 CURRENT 2010-01-14 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD FINANCE NUMBER ONE PLC Company Secretary 2014-01-17 CURRENT 2010-01-14 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED SILK ROAD HOLDCO NUMBER TWO LIMITED Company Secretary 2014-01-17 CURRENT 2011-04-20 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD FINANCE NUMBER TWO PLC Company Secretary 2014-01-17 CURRENT 2011-05-04 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED PMAC 05-1 PLC Company Secretary 2014-01-17 CURRENT 2005-01-20 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-1 PLC Company Secretary 2014-01-17 CURRENT 2005-11-23 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 FUNDING LIMITED Company Secretary 2014-01-17 CURRENT 2006-06-28 Liquidation
CAPITA TRUST CORPORATE LIMITED PMAC FUNDING 05-1 LIMITED Company Secretary 2014-01-17 CURRENT 2004-12-24 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 HOLDINGS LIMITED Company Secretary 2014-01-17 CURRENT 2006-06-28 Liquidation
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER ONE LIMITED Director 2009-07-21 CURRENT 2002-05-20 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER FIVE LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED PLATFORM HOME LOANS HOLDINGS NO.2 LIMITED Director 2009-07-21 CURRENT 2000-06-20 Dissolved 2013-11-19
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER TWO LIMITED Director 2009-07-21 CURRENT 2003-03-02 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER TWO LIMITED Director 2009-07-21 CURRENT 2003-03-02 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER ONE LIMITED Director 2009-07-21 CURRENT 2002-05-20 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TEN LIMITED Director 2009-07-21 CURRENT 2002-11-18 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TEN LIMITED Director 2009-07-21 CURRENT 2002-12-13 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER SIX LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER SIX LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED GUARANTEED EXPORT FINANCE CORPORATION PLC Director 2009-05-12 CURRENT 1986-01-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE SERVICES LIMITED GUARANTEED EXPORT FINANCE CORPORATION PLC Director 2009-05-12 CURRENT 1986-01-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE SERVICES LIMITED EPIC (MORE LONDON) HOLDINGS LIMITED Director 2006-03-22 CURRENT 2005-12-29 Dissolved 2015-02-17
CAPITA TRUST CORPORATE SERVICES LIMITED EPIC (MORE LONDON) OPTIONS LIMITED Director 2006-03-22 CURRENT 2005-12-29 Dissolved 2015-02-17
SUSAN ELIZABETH LAWRENCE ANGEL STREET HOLDINGS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-02-18
SUSAN ELIZABETH LAWRENCE PRESCOT FINANCE HOLDINGS NUMBER ONE LIMITED Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2014-09-09
SUSAN ELIZABETH LAWRENCE DROMADA FINANCE PLC Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2013-10-22
SUSAN ELIZABETH LAWRENCE USAF ISSUER HOLDINGS LIMITED Director 2009-06-29 CURRENT 2006-10-03 Dissolved 2014-11-25
SUSAN ELIZABETH LAWRENCE GUARANTEED EXPORT FINANCE CORPORATION PLC Director 2009-03-12 CURRENT 1986-01-21 Dissolved 2016-04-08
SUSAN ELIZABETH LAWRENCE ROYAL EXCHANGE TRUST COMPANY (BPP) LIMITED Director 2007-02-19 CURRENT 1998-08-03 Dissolved 2013-10-01
SUSAN ELIZABETH LAWRENCE ROYAL EXCHANGE TRUST COMPANY (EPP) LIMITED Director 2007-02-19 CURRENT 1998-11-06 Dissolved 2013-10-01
SEAN PETER MARTIN MANTAB FUNDING LIMITED Director 2011-07-25 CURRENT 2008-09-11 Dissolved 2014-07-17
SEAN PETER MARTIN COLSTON NO.2 PARENT LIMITED Director 2011-07-25 CURRENT 2008-04-17 Dissolved 2014-02-04
SEAN PETER MARTIN COLSTON NO.2 LIMITED Director 2011-07-25 CURRENT 2007-10-23 Dissolved 2014-02-04
SEAN PETER MARTIN MANTAB HOLDINGS LIMITED Director 2011-07-25 CURRENT 2008-09-11 Dissolved 2014-07-17
SEAN PETER MARTIN MANTAB TRUCKS LIMITED Director 2011-07-25 CURRENT 2008-09-17 Dissolved 2014-07-17
SEAN PETER MARTIN MANTAB ASSETS LIMITED Director 2011-07-25 CURRENT 2008-09-17 Dissolved 2014-07-17
SEAN PETER MARTIN TSSP SHELF 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2014-05-06
SEAN PETER MARTIN COMMUNITY FINANCE COMPANY 2 PLC Director 2011-07-18 CURRENT 2011-05-27 Dissolved 2013-10-08
SEAN PETER MARTIN COFCO HOLDINGS 2 LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2013-11-05
SEAN PETER MARTIN GUARANTEED EXPORT FINANCE CORPORATION PLC Director 2011-04-11 CURRENT 1986-01-21 Dissolved 2016-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-154.70DECLARATION OF SOLVENCY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAWARD
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0131/03/14 FULL LIST
2014-02-11AP04CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED
2013-08-13AP01DIRECTOR APPOINTED MR RUSSELL MARK HAWARD
2013-08-12AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2013-08-12AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0131/03/13 FULL LIST
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-05-08AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2012-05-08AP01DIRECTOR APPOINTED MR ANDREW RALPH ENGLAND
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2012-04-04AR0131/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWRENCE / 05/09/2011
2011-12-13AP01DIRECTOR APPOINTED RICHARD MICHAEL DALLAS
2011-11-17AP01DIRECTOR APPOINTED COLIN GRAHAM DOWSETT
2011-11-17AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT JAMUAR
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-18AP01DIRECTOR APPOINTED MR SEAN PETER MARTIN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2011-04-05AR0131/03/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0119/10/10 FULL LIST
2009-12-22AP01DIRECTOR APPOINTED SUMIT SHEKHAR JAMUAR
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS BAKER / 10/12/2009
2009-10-19AR0119/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GRANT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN SAUNDERS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM DOWSETT / 19/10/2009
2009-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 19/10/2009
2009-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 19/10/2009
2009-10-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 19/10/2009
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-29288aDIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE
2009-05-26288aDIRECTOR APPOINTED ROGER IAN SAUNDERS
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR ROGER IAN SAUNDERS LOGGED FORM
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WINNINGHAM
2009-05-26288aDIRECTOR APPOINTED COLIN GRAHAM DOWSETT
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR COLIN DOWSETT
2009-05-26288aDIRECTOR APPOINTED CAPITA TRUST CORPORATE SERVICES LIMITED
2009-05-26288aDIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CAPITA TRUST CORPORATE LIMITED
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN ELIZABETH LAWRENCE LOGGED FORM
2009-05-26288aDIRECTOR APPOINTED MARK ANDREW GRANT
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS
2008-11-19363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED SUSAN LAWRENCE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST SECURITISATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-01-15
Appointment of Liquidators2015-01-15
Resolutions for Winding-up2015-01-15
Fines / Sanctions
No fines or sanctions have been issued against FIRST SECURITISATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST SECURITISATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST SECURITISATION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FIRST SECURITISATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST SECURITISATION COMPANY LIMITED
Trademarks
We have not found any records of FIRST SECURITISATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST SECURITISATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FIRST SECURITISATION COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRST SECURITISATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIRST SECURITISATION COMPANY LIMITEDEvent Date2015-01-07
On 7 January 2015 Guaranteed Export Finance Corporation PLC whose trade was in financial intermediation, and First Securitisation Company Limited who provided other business and whose trade and registered office is at 4th Floor, 40 Dukes Place, London, EC3A 7NH, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 16 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 0207 213 3561. Laura Waters , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRST SECURITISATION COMPANY LIMITEDEvent Date2015-01-07
Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST SECURITISATION COMPANY LIMITEDEvent Date2015-01-07
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 7 January 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office holder licence numbers: Laura Waters: 9477, Peter Greaves: 11050 Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 0207 213 3561. Laura Waters and Peter Greaves , Joint Liquidators :
 
Initiating party Event Type
Defending partyFIRST SECURITISATION COMPANY LIMITEDEvent Date2015-01-07
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 7 January 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London, Riverside London SE1 2RT on 28 December 2015 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by one business day prior to meeting. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 7 January 2015 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers on 020 7804 4047. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST SECURITISATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST SECURITISATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.