Company NameGranite Mortgages 01-2 Plc
Company StatusDissolved
Company Number04270015
CategoryPublic Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleGroup Treasurer
Correspondence Address22 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleDeputy Treasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NameDavid Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moorside South
Newcastle Upon Tyne
Tyne And Wear
NE4 9BB
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed14 August 2001(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2008Dissolved (1 page)
31 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2007Appointment of a voluntary liquidator (1 page)
15 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2007Declaration of solvency (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
1 September 2006Return made up to 14/08/06; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (26 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
22 September 2004Return made up to 14/08/04; full list of members (8 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
23 August 2003Return made up to 14/08/03; full list of members (8 pages)
3 April 2003Full accounts made up to 31 December 2002 (18 pages)
4 March 2003Auditor's resignation (2 pages)
12 August 2002New director appointed (2 pages)
12 October 2001Particulars of mortgage/charge (43 pages)
28 September 2001Listing of particulars (351 pages)
14 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 August 2001Certificate of authorisation to commence business and borrow (1 page)
23 August 2001Application to commence business (2 pages)