Company NameACFC Home Loans Limited
DirectorsNicholas Gordon David Sabin and Stephen P Glennon
Company StatusDissolved
Company Number01859283
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 6 months ago)
Previous NameAlbany Home Loans Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(13 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameStephen P Glennon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(15 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCEO
Correspondence Address255 Sw Harrison Street
Apartment 15f
Portland
Oregon
97201
Secretary NameNicholas Gordon David Sabin
NationalityBritish
StatusCurrent
Appointed29 February 2000(15 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameRobin Harold Wiseman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleLife Assurance Executive
Correspondence AddressCarlton Cottage
Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1991(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1991)
RoleAccountant
Correspondence Address12 Westcott
Welwyn Garden City
Hertfordshire
AL7 2PP
Director NameStephen Adolphus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 September 1991)
RoleMortgage Manager
Correspondence AddressSandy Holt Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Secretary NameAndrew Howard Reeve
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameAlexander Deene Brunini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1994)
RoleActuary-Managing Director
Correspondence Address62 Palace Court
London
W2 4JB
Director NameAnthony Fredrick Erasmus
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1991(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 1995)
RoleCompany Lawyer
Correspondence Address2 Bakers Cottages
Hertford
Hertfordshire
SG14 2JA
Director NameDerek James Dean
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 1996)
RoleDirector Information Systems
Correspondence AddressGable House Stock Road
Stock
Ingatestone
Essex
CM4 9PH
Director NameJudith Margaret Harwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 1997)
RoleProperty Workour Specialist
Correspondence Address40 Kidbrooke Gardens
Blackheath
London
SE3 0PD
Director NameWilliam Robert Prueter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleExecutive
Correspondence Address17 Norrice Lea
Hampstead Garden Suburb
London
N2 0RD
Director NameMr Bruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRichard Stephen Fleming
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleInsurance Company Executive
Correspondence Address40 Broadwalk
Winchmore Hill
London
N21 3BY
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed09 April 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRichard Joseph Mellon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1997(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1997)
RoleOfficer Of Metlife Ny
Correspondence Address14 Barnsdale Road
Madison 07940
New Jersey Usa
Foreign
Director NameSteven Donald Meyers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1997(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1997)
RoleActuary
Correspondence Address30 Pilgrim Court Convent Station
New Jersey 07960
Usa
Foreign
Director NameBo Gunnar Aberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwede
StatusResigned
Appointed31 December 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2000)
RoleManaging Director
Correspondence Address42 The Little Boltons
London
SW10 9LN
Director NamePaul Steven Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 January 1999)
RoleManaging Director Of Mortgage
Correspondence AddressTanglewood The Long Road
Rowledge
Farnham
Surrey
GU10 4EB
Director NameMark James Ocallaghan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence Address66 Harwood Road
London
Sw6
Secretary NamePaul Steven Morris
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1998)
RoleManaging Director Of Mortgage
Correspondence AddressTanglewood The Long Road
Rowledge
Farnham
Surrey
GU10 4EB
Secretary NameMr Sven Johan Emanuel Walberg
NationalitySwedish
StatusResigned
Appointed24 July 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenways
Esher
Surrey
KT10 0QH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1997)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£112,535
Net Worth£1,474,853
Cash£2,333
Current Liabilities£21,936

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002S/S cert.release of liquidator (1 page)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2002Sec of state's release of liq (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liquidators (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
21 December 2000Registered office changed on 21/12/00 from: 4 st pauls churchyard london EC4M 8AY (1 page)
19 December 2000Res re specie (1 page)
19 December 2000Appointment of a voluntary liquidator (1 page)
19 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2000Declaration of solvency (5 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
2 August 1999Accounts made up to 31 December 1998 (14 pages)
2 July 1999Return made up to 28/06/99; full list of members (7 pages)
20 January 1999Director resigned (1 page)
3 November 1998Accounts made up to 31 December 1997 (13 pages)
4 August 1998Return made up to 28/06/98; full list of members (6 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
25 February 1998Particulars of mortgage/charge (21 pages)
24 February 1998Declaration of assistance for shares acquisition (4 pages)
24 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 February 1998Registered office changed on 24/02/98 from: clifford chance secretaries LIMITED, 200 aldersgate street london EC1A 4JJ (1 page)
28 January 1998New director appointed (2 pages)
25 January 1998£ nc 100/1500100 31/12/97 (1 page)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998Ad 31/12/97--------- £ si 1480978@1=1480978 £ ic 100/1481078 (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
15 January 1998Auditor's resignation (1 page)
30 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
24 October 1997New director appointed (5 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: metropolitan house, 3, darkes lane, potters bar, herts, EN6 1AJ. (1 page)
9 October 1997Company name changed albany home loans LIMITED\certificate issued on 10/10/97 (2 pages)
28 June 1997Return made up to 28/06/97; full list of members (6 pages)
28 May 1997Accounts made up to 31 December 1996 (13 pages)
3 October 1996Director resigned (1 page)
26 September 1996Accounts made up to 31 December 1995 (13 pages)
14 July 1996Return made up to 28/06/96; no change of members (4 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996Secretary resigned (2 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Return made up to 28/06/95; no change of members (4 pages)
11 July 1995Accounts made up to 31 December 1994 (12 pages)