Company NameFunding For Equity Release Securitisation Transaction (No.4) Ltd
Company StatusDissolved
Company Number05073125
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameFolderfence Limited

Business Activity

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

Directors

Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 08 March 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AE
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 May 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 08 March 2018)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed11 May 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 08 March 2018)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2008)
RoleManager At Sov Management L
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,879,000
Net Worth£74,000
Cash£70,000
Current Liabilities£209,828,000

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

30 July 2004Delivered on: 9 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security trust agreement
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title, interest and benefit under the FFERST4 documents and the deed of charge, all sums of money standing to the credit of the FFERST4 transaction account, floating charge its undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
11 January 2017Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017 (2 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
20 December 2016Satisfaction of charge 1 in full (2 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
28 January 2015Full accounts made up to 31 July 2014 (18 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
3 March 2014Amended full accounts made up to 31 July 2013 (17 pages)
13 February 2014Full accounts made up to 31 July 2013 (16 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
14 February 2013Full accounts made up to 31 July 2012 (16 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
5 April 2012Full accounts made up to 31 July 2011 (16 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed (3 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
27 January 2011Full accounts made up to 31 July 2010 (16 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 July 2009 (16 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 July 2008 (15 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Full accounts made up to 31 July 2007 (15 pages)
28 July 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 July 2006 (15 pages)
19 April 2007Director's particulars changed (1 page)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
6 April 2006Full accounts made up to 31 July 2005 (15 pages)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Return made up to 15/03/05; full list of members (3 pages)
13 August 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
9 August 2004Particulars of mortgage/charge (8 pages)
4 August 2004New director appointed (6 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 June 2004New director appointed (7 pages)
21 May 2004New director appointed (7 pages)
21 May 2004New secretary appointed;new director appointed (9 pages)
21 May 2004Registered office changed on 21/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
11 May 2004Company name changed folderfence LIMITED\certificate issued on 11/05/04 (2 pages)
15 March 2004Incorporation (17 pages)