Company NameMorgan Guaranty Funding Services Limited
Company StatusDissolved
Company Number03091724
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJohn Stephen Mahon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 1995(same day as company formation)
RoleBanker
Correspondence Address32 Ringwood Avenue
East Finchley
London
N2 9NS
Director NamePaul Sydney Newberry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(same day as company formation)
RoleBanker
Correspondence AddressLongbarns
Abbess Roding
Essex
CM5 0NX
Director NameDavid Warren Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleBanker
Correspondence AddressFyfield House
Willingale Road
Fyfield Ongar
Essex
CM5 0SD
Director NameRobert Leblanc
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 8 months
RoleBanker
Correspondence Address33 Lancaster Road
Wimbledon
London
SW19 5DF
Secretary NameTrusec Limited (Corporation)
StatusCurrent
Appointed10 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameMrs Maria Grace Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 1997)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hanover House
Saint Johns Wood High Street
London
NW8 7DX
Director NameBrian Herbert Weight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 March 1996)
RoleBanker
Correspondence AddressThe Whins Lawfords Hill Road
Worplesdon
Guildford
Surrey
GU3 3QB

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2001Dissolved (1 page)
26 June 20014.68 in us $ 31/11/00 (5 pages)
26 June 20014,68 p/e 31/05/00 in us$ (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 20014.68 31/05/01 in us$ (5 pages)
12 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
10 December 1997Appointment of a voluntary liquidator (1 page)
10 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 1997Ex/res 1/12/97 liq's powers (1 page)
10 December 1997Declaration of solvency (3 pages)
12 November 1997Director resigned (1 page)
9 October 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Registered office changed on 06/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page)
13 November 1996Return made up to 10/08/96; full list of members (8 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Director resigned (1 page)
18 January 1996Ad 03/01/96--------- us$ si 1000@10000=10000000 us$ si 149@100000=14900000 us$ ic 2/24900002 (2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 January 1996Us$ nc 5000000000/5014900000 03/01/96 (1 page)
18 January 1996Memorandum and Articles of Association (16 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
10 August 1995Incorporation (36 pages)