London
E14 5GL
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Keith McCallum Currie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Treasury Director |
Correspondence Address | 27 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Carl John Flinn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2009) |
Role | Deputy Treasury Director |
Correspondence Address | 42 Lanesborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BZ |
Director Name | Ricky David Hunkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2009) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willerby Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LL |
Director Name | Mr Jerold Robert Williamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Alan Weatherston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2012) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Treasurer Ukar 2nd Floor Lindisfarne Bui North Rock House Gosforth Newcastle Upon Tyne NE3 4AW |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford And Bingley (Ukar) Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Granite Finance Funding LTD 100.00% Ordinary |
---|---|
1 at £1 | Sanne Group Nominees 1 (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,682,000 |
Gross Profit | £160,000 |
Net Worth | £170,000 |
Cash | £5,818,000 |
Current Liabilities | £53,570,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 2003 | Delivered on: 9 October 2003 Persons entitled: The Bank of New York (Note Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the current issuer to the note trustee (whether for its own account or as trustee for the current issuer secured creditors) or to any of the other current issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the current issuers' right, title, benefit and interest and all claims, present and future, in and to, the security and all property, assets and rights and claims pursuant to the funding deed of charge including all rights to receive payment of any amount which may become payable to the current issuer thereunder and the proceeds of any of the current issuer intercompany loan agreement; the funding deed of charge; the current issuer swap agreements. See the mortgage charge document for full details. Outstanding |
---|
8 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (7 pages) |
---|---|
2 November 2016 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 2 November 2016 (2 pages) |
28 October 2016 | Declaration of solvency (3 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Resolutions
|
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 April 2016 | Termination of appointment of Ian John Hares as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (39 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 September 2014 | Full accounts made up to 31 March 2014 (38 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
2 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
7 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (48 pages) |
25 July 2012 | Appointment of Mr Phillip Alexander Mclelland as a director (2 pages) |
24 July 2012 | Termination of appointment of Alan Weatherston as a director (1 page) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (47 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (49 pages) |
15 March 2011 | Appointment of Mr Alan Weatherston as a director (3 pages) |
15 March 2011 | Termination of appointment of Jerold Williamson as a director (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (51 pages) |
2 December 2009 | Termination of appointment of Rick Hunkin as a director (2 pages) |
2 December 2009 | Appointment of Mr Jerold Robert Williamson as a director (3 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (44 pages) |
1 February 2009 | Director appointed rick hunkin (2 pages) |
1 February 2009 | Appointment terminated director carl flinn (1 page) |
6 October 2008 | Memorandum and Articles of Association (6 pages) |
6 October 2008 | Resolutions
|
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (41 pages) |
7 February 2008 | Director resigned (1 page) |
12 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (29 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
9 October 2003 | Particulars of mortgage/charge (31 pages) |
26 September 2003 | Listing of particulars (426 pages) |
26 August 2003 | New director appointed (3 pages) |
13 August 2003 | Application to commence business (2 pages) |
13 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 July 2003 | Incorporation (20 pages) |