Liquidation
Company Information for FINSBURY PARK MORTGAGE FUNDING LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
03437350
Private Limited Company
Liquidation |
Company Name | |
---|---|
FINSBURY PARK MORTGAGE FUNDING LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in EC2V | |
Company Number | 03437350 | |
---|---|---|
Company ID Number | 03437350 | |
Date formed | 1997-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 22:46:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG JAMES MCKINLAY |
||
DAVID GARETH THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH LESLIE STREET |
Director | ||
ESTHER ELAINE MORLEY |
Director | ||
JAMES HARVEY MORRIS |
Company Secretary | ||
IAN ARTHUR HENDERSON |
Director | ||
SHILLA PINDORIA |
Company Secretary | ||
DEREK LLOYD |
Director | ||
KEVIN PATRICK MCKENNA |
Director | ||
ANANT PATEL |
Director | ||
NICHOLAS JAMES RALPH |
Director | ||
ANDREW KERSHAW SALTER |
Director | ||
DOMINIC MURRAY |
Company Secretary | ||
KENSINGTON SECRETARIES LIMITED |
Company Secretary | ||
MALCOLM CLAYS |
Director | ||
ALISON HUTCHINSON |
Director | ||
DEREK LLOYD |
Director | ||
ANN SARA TOMSETT |
Director | ||
DAVID ANTONY WHEELER |
Director | ||
ROGER FREDERICK CRAWFORD BLUNDELL |
Director | ||
DEREK LLOYD |
Director | ||
MARK FREDERICK WILTEN |
Director | ||
JOHN NEIL MALTBY |
Director | ||
STEVEN JAMES COLSELL |
Director | ||
MARK FREDERICK WILTEN |
Director | ||
ANN SARA TOMSETT |
Company Secretary | ||
SIMON CHARLES KINGDON |
Director | ||
MARTIN ALAN FINEGOLD |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
DAVID ANTONY WHEELER |
Director | ||
CHRISTOPHER FRENCH |
Director | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. JAMES'S PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1996-10-10 | Liquidation | |
RICHMOND PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1998-07-14 | Liquidation | |
VICTORIA PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 2004-05-20 | Liquidation | |
NORLAND DACS 19 LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Liquidation | |
NORLAND DACS 20 LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Liquidation | |
MPL DACS 3 LIMITED | Director | 2018-04-01 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 4 LIMITED | Director | 2018-04-01 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 1 LIMITED | Director | 2018-04-01 | CURRENT | 2005-06-17 | Liquidation | |
KML MORTGAGE SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1994-11-18 | Active | |
BATTERSEA PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1998-03-19 | Liquidation | |
MPL DACS 2 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
KMS DACS 1 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
HOLLAND PARK INVESTMENT MANAGEMENT LIMITED | Director | 2018-04-01 | CURRENT | 1998-03-19 | Liquidation | |
NORLAND DACS 21 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
MORTGAGE LENDING LIMITED | Director | 2015-11-20 | CURRENT | 2002-07-11 | Dissolved 2016-09-20 | |
NORLAND DACS 22 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
NEWBURY PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 2003-01-22 | Liquidation | |
GREEN PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1995-01-09 | Dissolved 2018-04-10 | |
HYDE PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1995-01-09 | Liquidation | |
REGENT'S PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1999-09-10 | Dissolved 2018-04-10 | |
ST. JAMES'S PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1996-10-10 | Liquidation | |
RICHMOND PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1998-07-14 | Liquidation | |
VICTORIA PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 2004-05-20 | Liquidation | |
NORLAND DACS 19 LIMITED | Director | 2015-11-20 | CURRENT | 2004-09-29 | Liquidation | |
NORLAND DACS 20 LIMITED | Director | 2015-11-20 | CURRENT | 2004-09-29 | Liquidation | |
MPL DACS 3 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 4 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 1 LIMITED | Director | 2015-11-20 | CURRENT | 2005-06-17 | Liquidation | |
KML MORTGAGE SERVICES LIMITED | Director | 2015-11-20 | CURRENT | 1994-11-18 | Active | |
BATTERSEA PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1998-03-19 | Liquidation | |
MPL DACS 2 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation | |
KMS DACS 1 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation | |
HOLLAND PARK INVESTMENT MANAGEMENT LIMITED | Director | 2015-11-20 | CURRENT | 1998-03-19 | Liquidation | |
NORLAND DACS 21 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STREET | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 30 FINSBURY SQUARE LONDON EC2P 2YU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ASCOT HOUSE MAIDENHEAD OFFICE PARK MAIDENHEAD SL6 3QQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING RG2 6DB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH THOMPSON / 20/11/2015 | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
AP01 | DIRECTOR APPOINTED MR DAVID GARETH THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER MORLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/05/2015 | |
AP03 | SECRETARY APPOINTED MR JAMES HARVEY MORRIS | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA | |
AP01 | DIRECTOR APPOINTED MS ESTHER ELAINE MORLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR KEITH STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN MCKENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER | |
AP03 | SECRETARY APPOINTED MS SHILLA PINDORIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT PATEL / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RALPH / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERSHAW SALTER / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MR DOMINIC MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DEREK LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WHEELER | |
288a | DIRECTOR APPOINTED ANDREW SALTER | |
288a | DIRECTOR APPOINTED ANANT PATEL | |
288a | DIRECTOR APPOINTED NICHOLAS JAMES RALPH | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN TOMSETT | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 37 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED OF CHARGE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL DEED OF CHARGE, SUPPLEMENTAL TO A DEED OF CHARGE DATED 11 JANUARY 2002 AND | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
A SUPPLEMENTAL DEED OF CHARGE SUPPLEMENTAL TO A DEED OF CHARGE DATED 11 JANUARY 2002 AND | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL DEED OF CHARGE, SUPPLEMENTAL TO A DEED OF CHARGE DATED 11 JANUARY 2002 AND | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (SECURITY TRUSTEE) | |
CHARGE AMENDMENT DEED | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 21 PLC | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (SECURITY TRUSTEE) | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 20 PLC | |
BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITES 19 PLC | |
BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 18 PLC | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 17 PLC | |
BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 16 PLC | |
AN AMENDMENT TO DEED OF CHARGE DATED 11 JANUARY 2002 | Satisfied | NORLAND CAPITAL LIMITED, MORGAN STANLEY MORTGAGE SERVICING LIMITED, MORGAN STANLEY DEAN WITTERPRINCIPAL FUNDING INC. AND MORGAN STANLEY DEAN WITTER BANK LIMITED | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 15 PLC | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 14 PLC | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 13 PLC | |
A SUPPLEMENTAL DEED OF CHARGE SUPPLEMENTAL TO A DEED OF CHARGE DATED 11 JANUARY 2002 AND | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) | |
A SUPPLEMENTAL DEED OF CHARGE (COMPRISING AN ASSIGNATION IN SECURITY AND INTIMATION THEREOF) SUPPLEMENTAL TO A DEED OF CHARGE DATED 01 JANUARY 2002 AND | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE LENDER OR SECURITY TRUSTEE) | |
A BUY BACK DEED | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 12 PLC | |
A DEED OF CHARGE BETWEEN THE COMPANY, MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE "SECURITY TRUSTEE"), MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC. (THE "COMMITTED LENDER"), MORGAN STANLEY DEAN WITTER BANK LIMITED (THE "UNCOMMITTED LENDER"), NORL | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED (FOR ITS OWN BEHALF AND FOR ANDON BEHALF OF THE SECURED CREDITORS) | |
A DEED OF ASSIGNMENT | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 11 PLC | |
DEED OF ASSIGNMENT | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 10 PLC | |
A DEED OF CHARGE MADE BETWEEN THE COMPANY AND MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC. (THE TRUSTEE) | Satisfied | MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC. | |
A DEED OF ASSIGNMENT | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 9 PLC | |
DEED OF CHARGE | Satisfied | MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC.(IN ITS CAPACITIES AS THE "SECURITY TRUSTEE" AND THE "LENDER") | |
A DEED OF ASSIGNMENT | Satisfied | RESIDENTIAL MORTGAGE SECURITIES 5 PLC | |
DEED OF CHARGE | Satisfied | MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC.(THE "SECURITY TRUSTEE") | |
DEED OF CHARGE | Satisfied | MORGAN STANLEY DEAN WITTER PRINCIPAL FUNDING INC., |
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as FINSBURY PARK MORTGAGE FUNDING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2017-06-22 |
Final Date For Submission: 4 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2017-06-22 |
Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2017-06-22 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 June 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Keith Street, Director Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2016-09-05 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2016-09-05 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 17 October 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 17 October 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named Companies which are solvent and dormant. Date of Appointment: 05 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | FINSBURY PARK MORTGAGE FUNDING LIMITED | Event Date | 2016-09-05 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 05 September 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
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. |