Company NameGranite Mortgages 04-1 Plc
Company StatusDissolved
Company Number04959572
CategoryPublic Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date27 May 2019 (4 years, 11 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 NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusClosed
Appointed11 November 2003(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusClosed
Appointed11 November 2003(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed11 November 2003(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleTreasury Director
Correspondence Address27 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2009)
RoleDeputy Treasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NameRicky David Hunkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2009)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Willerby Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LL
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Alan Weatherston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2012)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Treasury Ukar 2nd Floor Lindisfarne Buil
Northen Rock House
Gosforth
Newcastle Upon Tyne
NE3 4AW
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford And Bingley (Ukar) Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Granite Finance Funding LTD
100.00%
Ordinary
1 at £1Sanne Group Nominees 1 (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,276,000
Gross Profit£173,000
Net Worth£428,000
Cash£34,869,000
Current Liabilities£117,260,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 January 2004Delivered on: 17 February 2004
Persons entitled: The Bank of New York

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the funding secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest and all claims present and future in and to the security and all property assets and rights and claims held on trust by the security trustee.. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (7 pages)
2 November 2016Registered 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 2016Declaration of solvency (3 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
22 September 2016Satisfaction of charge 1 in full (4 pages)
25 April 2016Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Ian John Hares as a director on 22 April 2016 (1 page)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
28 September 2015Full accounts made up to 31 March 2015 (38 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (36 pages)
2 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
2 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 May 2013Full accounts made up to 31 December 2012 (48 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
25 July 2012Appointment of Mr Phillip Alexander Mclelland as a director (2 pages)
24 July 2012Termination of appointment of Alan Weatherston as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (48 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (49 pages)
15 March 2011Appointment of Mr Alan Weatherston as a director (3 pages)
15 March 2011Termination of appointment of Jerold Williamson as a director (2 pages)
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 December 2009 (49 pages)
2 December 2009Appointment of Mr Jerold Robert Williamson as a director (3 pages)
2 December 2009Termination of appointment of Rick Hunkin as a director (2 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (45 pages)
1 February 2009Director appointed rick hunkin (2 pages)
1 February 2009Appointment terminated director carl flinn (1 page)
12 November 2008Return made up to 11/11/08; full list of members (4 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2008Memorandum and Articles of Association (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (41 pages)
7 February 2008Director resigned (1 page)
6 December 2007Return made up to 11/11/07; full list of members (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
30 November 2006Return made up to 11/11/06; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (27 pages)
2 December 2005Return made up to 11/11/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (18 pages)
16 December 2004Return made up to 11/11/04; full list of members (8 pages)
17 February 2004Particulars of mortgage/charge (31 pages)
2 February 2004Listing of particulars (481 pages)
30 December 2003New director appointed (3 pages)
8 December 2003Certificate of authorisation to commence business and borrow (1 page)
8 December 2003Application to commence business (2 pages)
25 November 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 November 2003Incorporation (20 pages)