Company NamePaternoster Securitisation No.1 Limited
Company StatusDissolved
Company Number03819954
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameFountainclose Plc

Business Activity

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

Directors

Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(2 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameStephen Owen
StatusClosed
Appointed20 May 2010(10 years, 9 months after company formation)
Appointment Duration8 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameSimon Peter De Albuquerque
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 15 June 2009)
RoleBanker
Correspondence AddressCiceron 212, Ph 1
Col. Polanco Del. Miguel Hidalgo
Mexico D.F.
C.P. 11560
Mexico
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2000)
RoleTrust Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2002)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2002)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2010)
RoleSecretary
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
2 June 2010Statement by Directors (2 pages)
2 June 2010Solvency Statement dated 20/05/10 (2 pages)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2010Solvency statement dated 20/05/10 (2 pages)
2 June 2010Statement by directors (2 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
20 May 2010Appointment of Stephen Owen as a secretary (1 page)
20 May 2010Appointment of Stephen Owen as a secretary (1 page)
20 May 2010Termination of appointment of Philip Miller as a secretary (1 page)
20 May 2010Termination of appointment of Philip Miller as a secretary (1 page)
15 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
8 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
8 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 September 2009Re-registration of Memorandum and Articles (68 pages)
8 September 2009Re-registration of Memorandum and Articles (68 pages)
8 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
8 September 2009Application for reregistration from PLC to private (1 page)
8 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 September 2009Application for reregistration from PLC to private (1 page)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 July 2009Accounts made up to 31 December 2008 (5 pages)
23 June 2009Director appointed andrew david john moffat (3 pages)
23 June 2009Director appointed andrew david john moffat (3 pages)
17 June 2009Appointment Terminated Director simon de albuquerque (1 page)
17 June 2009Appointment terminated director simon de albuquerque (1 page)
18 December 2008Return made up to 05/07/08; full list of members (4 pages)
18 December 2008Return made up to 05/07/08; full list of members (4 pages)
27 November 2008Director's change of particulars / simon de albuquerque / 25/11/2008 (1 page)
27 November 2008Director's Change of Particulars / simon de albuquerque / 25/11/2008 / HouseName/Number was: , now: ciceron 212,; Street was: 15 fielding mews, now: ph 1; Area was: barnes, now: col. Polanco del. Miguel hidalgo; Post Town was: london, now: mexico D.F.; Region was: , now: mexico; Post Code was: SW13 9EY, now: C.P. 11560; Country was: , now: mexico (1 page)
16 October 2008Secretary appointed mr philip miller (1 page)
16 October 2008Secretary appointed mr philip miller (1 page)
15 October 2008Appointment terminated secretary louisa jenkinson (1 page)
15 October 2008Appointment Terminated Secretary louisa jenkinson (1 page)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
22 August 2007Return made up to 05/07/07; full list of members (2 pages)
22 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Full accounts made up to 31 December 2006 (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (7 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
25 September 2006Return made up to 05/07/06; full list of members (2 pages)
25 September 2006Return made up to 05/07/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (7 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (9 pages)
4 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 August 2003Location of register of members (1 page)
6 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Location of register of members (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
6 August 2002Return made up to 05/07/02; no change of members (4 pages)
6 August 2002Return made up to 05/07/02; no change of members (4 pages)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Secretary's particulars changed (1 page)
2 August 2002Secretary's particulars changed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
20 August 2001Return made up to 05/08/01; no change of members (6 pages)
20 August 2001Return made up to 05/08/01; no change of members (6 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
29 March 2001Location of register of members (1 page)
29 March 2001Location of register of members (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH (1 page)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
22 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
5 December 1999Listing of particulars (116 pages)
5 December 1999Listing of particulars (116 pages)
17 November 1999Particulars of mortgage/charge (15 pages)
17 November 1999Particulars of mortgage/charge (15 pages)
8 November 1999Application to commence business (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Application to commence business (2 pages)
8 November 1999Certificate of authorisation to commence business and borrow (1 page)
8 November 1999Certificate of authorisation to commence business and borrow (1 page)
8 November 1999New director appointed (2 pages)
27 October 1999Ad 27/09/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 October 1999Ad 27/09/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 October 1999Company name changed fountainclose PLC\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed fountainclose PLC\certificate issued on 06/10/99 (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 September 1999New director appointed (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (12 pages)
30 September 1999Registered office changed on 30/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New director appointed (9 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 September 1999New director appointed (6 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (12 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (9 pages)
5 August 1999Incorporation (75 pages)
5 August 1999Incorporation (75 pages)