Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIMBLEDON PARK MORTGAGE FUNDING LIMITED
Company Information for

WIMBLEDON PARK MORTGAGE FUNDING LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
05948846
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Wimbledon Park Mortgage Funding Ltd
WIMBLEDON PARK MORTGAGE FUNDING LIMITED was founded on 2006-09-27 and had its registered office in Paradise Square. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
WIMBLEDON PARK MORTGAGE FUNDING LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Previous Names
KENSINGTON MORTGAGE SECURITIES PLC10/01/2007
Filing Information
Company Number 05948846
Date formed 2006-09-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-24
Type of accounts DORMANT
Last Datalog update: 2015-05-03 20:51:03
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 WIMBLEDON PARK MORTGAGE FUNDING LIMITED

Current Directors
Officer Role Date Appointed
SHILLA PINDORIA
Company Secretary 2011-01-19
DEREK LLOYD
Director 2008-04-14
KEVIN PATRICK MCKENNA
Director 2011-05-03
KEITH LESLIE STREET
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANANT PATEL
Director 2008-04-14 2011-12-05
NICHOLAS JAMES RALPH
Director 2008-04-14 2011-05-03
ANDREW KERSHAW SALTER
Director 2008-04-14 2011-05-03
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-19
KENSINGTON SECRETARIES LIMITED
Company Secretary 2008-04-14 2009-04-17
ANN SARA TOMSETT
Company Secretary 2006-09-27 2008-04-14
MALCOLM CLAYS
Director 2007-09-11 2008-04-14
ALISON HUTCHINSON
Director 2007-03-22 2008-04-14
ANN SARA TOMSETT
Director 2006-09-27 2008-04-14
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-09-28 2007-09-11
DEREK LLOYD
Director 2007-08-17 2007-09-11
JOHN NEIL MALTBY
Director 2007-02-06 2007-05-09
CAPITA TRUST CORPORATE LIMITED
Director 2006-09-27 2007-02-06
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-09-28 2007-02-06
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-09-27 2006-09-28
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-09-27 2006-09-28
HACKWOOD SECRETARIES LIMITED
Nominated Director 2006-09-27 2006-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LLOYD NORLAND DACS 24 LIMITED Director 2008-04-14 CURRENT 2004-03-15 Dissolved 2015-03-22
DEREK LLOYD NEWBURY FUNDING LIMITED Director 2008-04-14 CURRENT 2004-03-15 Dissolved 2015-03-22
DEREK LLOYD ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2008-04-14 CURRENT 2003-01-22 Dissolved 2015-03-22
DEREK LLOYD NORLAND DACS 16 LIMITED Director 2008-04-14 CURRENT 2003-08-19 Converted / Closed
DEREK LLOYD NORLAND DACS 17 LIMITED Director 2008-04-14 CURRENT 2003-12-15 Converted / Closed
DEREK LLOYD NORLAND DACS 18 LIMITED Director 2008-04-14 CURRENT 2004-03-02 Dissolved 2017-03-30
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA THE EVOLUTION GROUP LIMITED Director 2012-05-17 CURRENT 1997-04-24 Dissolved 2016-07-20
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30
KEITH LESLIE STREET K.E.A.K. ASSOCIATES LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
KEITH LESLIE STREET NORLAND DACS 24 LIMITED Director 2011-12-05 CURRENT 2004-03-15 Dissolved 2015-03-22
KEITH LESLIE STREET NEWBURY FUNDING LIMITED Director 2011-12-05 CURRENT 2004-03-15 Dissolved 2015-03-22
KEITH LESLIE STREET ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-12-05 CURRENT 2003-01-22 Dissolved 2015-03-22
KEITH LESLIE STREET MORTGAGE LENDING LIMITED Director 2011-12-05 CURRENT 2002-07-11 Dissolved 2016-09-20
KEITH LESLIE STREET NORLAND DACS 22 LIMITED Director 2011-12-05 CURRENT 2005-04-06 Liquidation
KEITH LESLIE STREET NORLAND DACS 16 LIMITED Director 2011-12-05 CURRENT 2003-08-19 Converted / Closed
KEITH LESLIE STREET NORLAND DACS 17 LIMITED Director 2011-12-05 CURRENT 2003-12-15 Converted / Closed
KEITH LESLIE STREET NORLAND DACS 18 LIMITED Director 2011-12-05 CURRENT 2004-03-02 Dissolved 2017-03-30
KEITH LESLIE STREET INVESTEC GRESHAM LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-01-24

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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2013-12-244.70DECLARATION OF SOLVENCY
2013-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-28AR0101/08/13 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0101/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AP01DIRECTOR APPOINTED MR KEITH STREET
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-19AR0101/08/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR KEVIN MCKENNA
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0101/08/10 FULL LIST
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT PATEL / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RALPH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERSHAW SALTER / 18/11/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23225PREVSHO FROM 30/11/2008 TO 31/03/2008
2008-08-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY ANN TOMSETT
2008-04-30288aDIRECTOR APPOINTED ANDREW SALTER
2008-04-30288aDIRECTOR APPOINTED DEREK LLOYD
2008-04-30288aDIRECTOR APPOINTED ANANT PATEL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-04-30288aSECRETARY APPOINTED KENSINGTON SECRETARIES LIMITED
2008-04-30288aDIRECTOR APPOINTED NICHOLAS JAMES RALPH
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2008-02-07ELRESS386 DISP APP AUDS 29/01/08
2008-02-07ELRESS366A DISP HOLDING AGM 29/01/08
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-07-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-06CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-07-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-07-06RES02REREG PLC-PRI 05/07/07
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to WIMBLEDON PARK MORTGAGE FUNDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against WIMBLEDON PARK MORTGAGE FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-12-30 Satisfied INVESTEC BANK PLC (THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of WIMBLEDON PARK MORTGAGE FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMBLEDON PARK MORTGAGE FUNDING LIMITED
Trademarks
We have not found any records of WIMBLEDON PARK MORTGAGE FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMBLEDON PARK MORTGAGE FUNDING 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 (64922 - Activities of mortgage finance companies) as WIMBLEDON PARK MORTGAGE FUNDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIMBLEDON PARK MORTGAGE FUNDING 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 TypeFinal Meetings
Defending partyWIMBLEDON PARK MORTGAGE FUNDING LIMITEDEvent Date2014-08-07
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.20 am on 16 October 2014 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIMBLEDON PARK MORTGAGE FUNDING 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 WIMBLEDON PARK MORTGAGE FUNDING 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.