Company NameMortgage Funding Corporation No.2 Limited
DirectorsAnthony John Ward and Paul Robert Rogers
Company StatusDissolved
Company Number02136078
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusCurrent
Appointed02 February 1996(8 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(10 years after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Harry John Whittall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1994)
RoleManaging Director
Correspondence Address41 Baldock Road
Royston
Hertfordshire
SG8 5BJ
Director NameChristopher Graham Waud
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1993)
RoleHomeloans Manager
Correspondence AddressSethorns
Brownhill Road
New Milton
Hampshire
BH25 5TT
Director NameNorman John Sharman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleActuary
Correspondence Address3 Edenham Close
Lower Earley
Reading
Berkshire
RG6 3TH
Director NameGeoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1992)
RoleActuary
Correspondence AddressThe Pond House
9 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameMr Mark Edward Luboff
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Bolingbroke Grove
London
SW11 6ES
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Foxhanger Gardens
Woking
Surrey
GU22 7BQ
Director NameRoger John Boden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 April 1993)
RoleBanker
Correspondence Address8 Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameAlexander William Medlock
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address24 Cornwallis Avenue
Beltinge
Herne Bay
Kent
CT6 6UQ
Director NameMr John Joseph Hanratty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingslawn Close
Howards Lane Putney
London
SW15 6QJ
Secretary NameChristopher Paul Chapman
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 1995)
RoleCompany Director
Correspondence Address1 Motts Close
Watton At Stone
Hertford
Hertfordshire
SG14 3TR
Director NameRoderick Fulton Haire
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1994)
RoleCcompaany Director
Correspondence Address79 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameStephen Howard Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 September 1995)
RoleExecutive Director
Correspondence Address59 Chestnut Springs
Lydiard Millicent
Swindon
Wiltshire
SN5 9NB
Secretary NameSteven Roger Maton
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address20 Longland Drive
Totteridge
London
N20 8HE
Director NameDavid Robert Owen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1997)
RoleMortgage And Operations Direct
Correspondence AddressDorset Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX

Location

Registered Address7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,500

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 June 2003Dissolved (1 page)
20 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2002Registered office changed on 13/08/02 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page)
12 August 2002Declaration of solvency (3 pages)
12 August 2002Appointment of a voluntary liquidator (1 page)
12 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
15 November 2001Return made up to 05/11/01; full list of members (15 pages)
5 April 2001Full accounts made up to 30 November 2000 (10 pages)
27 November 2000Auditor's resignation (1 page)
27 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Full accounts made up to 30 November 1999 (11 pages)
29 November 1999Return made up to 05/11/99; full list of members (13 pages)
8 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
2 June 1999Re-registration of Memorandum and Articles (14 pages)
2 June 1999Application for reregistration from PLC to private (1 page)
2 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 1999Full accounts made up to 30 November 1998 (11 pages)
1 December 1998Return made up to 05/11/98; no change of members (7 pages)
24 November 1998Auditor's resignation (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Full accounts made up to 30 November 1997 (12 pages)
26 November 1997Return made up to 05/11/97; full list of members (13 pages)
28 August 1997Secretary's particulars changed (1 page)
30 June 1997New director appointed (3 pages)
19 June 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 November 1996 (10 pages)
18 February 1997Director resigned (1 page)
20 May 1996Full accounts made up to 30 November 1995 (12 pages)
16 May 1996Return made up to 17/04/96; no change of members (9 pages)
1 April 1996New secretary appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 20 fenchurch street london EC3P 3DB (1 page)
29 February 1996Secretary resigned;new director appointed (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Particulars of mortgage/charge (24 pages)
6 July 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 30 November 1994 (12 pages)
22 April 1994Full accounts made up to 30 November 1993 (10 pages)
13 May 1993Full accounts made up to 30 November 1992 (10 pages)