Company NameResidential Mortgage Securities 12 Plc
Company StatusDissolved
Company Number04359961
CategoryPublic Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(6 days after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2009)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusClosed
Appointed13 May 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2009)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 2009)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2004)
RoleFinance Director
Correspondence Address64 Waterman's Quay
William Morris Way
London
SW6 2UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleCorporate Services Director
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 July 2007)
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed02 November 2006(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,000
Cash£514,000
Current Liabilities£4,968,000

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
12 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
16 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2008Declaration of solvency (3 pages)
16 February 2008Appointment of a voluntary liquidator (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
5 November 2007Auditor's resignation (1 page)
5 October 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 June 2007Full accounts made up to 30 November 2006 (17 pages)
26 April 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
13 September 2006New director appointed (6 pages)
31 August 2006Director resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (11 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Full accounts made up to 30 November 2005 (21 pages)
30 August 2005Return made up to 01/08/05; full list of members (11 pages)
26 July 2005Director's particulars changed (1 page)
1 June 2005Full accounts made up to 30 November 2004 (21 pages)
9 February 2005New director appointed (4 pages)
29 December 2004Director resigned (1 page)
15 November 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
11 August 2004Return made up to 01/08/04; full list of members (11 pages)
29 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 30 November 2003 (22 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
11 January 2004Memorandum and Articles of Association (11 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
2 March 2003Full accounts made up to 30 November 2002 (19 pages)
7 February 2003Return made up to 24/01/03; full list of members (7 pages)
16 October 2002Notice of intention to trade as an investment co. (1 page)
16 September 2002Notice of intention to trade as an investment co. (1 page)
16 September 2002Ad 30/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 1 silk street london EC2Y 8HQ (1 page)
21 May 2002New secretary appointed (9 pages)
21 May 2002Resolutions
  • RES13 ‐ Ro change sec res 13/05/02
(1 page)
9 May 2002Particulars of mortgage/charge (9 pages)
8 May 2002Listing of particulars (1 page)
29 April 2002Listing of particulars (200 pages)
14 March 2002New director appointed (6 pages)
14 March 2002New director appointed (7 pages)
19 February 2002New director appointed (5 pages)
19 February 2002New director appointed (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
4 February 2002Application to commence business (2 pages)
4 February 2002Certificate of authorisation to commence business and borrow (1 page)