Company NameFredell Mortgage Invest 1 Limited
Company StatusDissolved
Company Number05109884
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Lars Fredell
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameWhite & Case (London) Limited (Corporation)
StatusClosed
Appointed21 October 2004(6 months after company formation)
Appointment Duration11 years, 8 months (closed 21 June 2016)
Correspondence Address5 Old Broad Street
London
EC2N 1DW
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter Lars Fredell
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,048
Cash£2,512
Current Liabilities£147,524

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 January 2006Delivered on: 10 February 2006
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement mortgage receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to all of the finnish mortgage receivables. See the mortgage charge document for full details.
Outstanding
24 January 2006Delivered on: 7 February 2006
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right title and interest of the company in and to the following assets, by way of first fixed charge, the finnish mortgage receivables, by way of first fixed charge the collection accounts and all monies at any time standing to the credit of the collection accounts. See the mortgage charge document for full details.
Outstanding
24 January 2006Delivered on: 7 February 2006
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement collection accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and deriving from the collection accounts including but not limited to, any and all amounts standing to the credit of the collection accounts from time to time and any interest accruing thereon.
Outstanding
4 August 2004Delivered on: 5 August 2004
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all of the residential mortgage loans and co-operative apartment loans.. See the mortgage charge document for full details.
Outstanding
20 July 2004Delivered on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company pledges all rights, title and interest in and deriving from the following accounts with skandinaviska enskilda banken ab, account number 5277 10 140 17 and any other account from time to time and any interest thereon;.
Outstanding
30 April 2004Delivered on: 10 May 2004
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all of the swedish mortgage receivables and all receivables and claims against europeloan finance N.V. under the sale and purchase agreement. See the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 10 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The swedish mortgage receivables the collection accounts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
6 February 2014Accounts made up to 30 April 2013 (14 pages)
6 February 2014Accounts made up to 30 April 2013 (14 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts made up to 30 April 2012 (11 pages)
3 January 2013Accounts made up to 30 April 2012 (11 pages)
18 April 2012Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages)
18 April 2012Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages)
24 January 2012Accounts made up to 30 April 2011 (14 pages)
24 January 2012Accounts made up to 30 April 2011 (14 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts made up to 30 April 2010 (14 pages)
11 February 2011Accounts made up to 30 April 2010 (14 pages)
29 April 2010Accounts made up to 30 April 2009 (13 pages)
29 April 2010Accounts made up to 30 April 2009 (13 pages)
22 April 2010Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages)
18 June 2009Return made up to 23/04/09; full list of members (3 pages)
18 June 2009Return made up to 23/04/09; full list of members (3 pages)
22 May 2009Accounts made up to 30 April 2008 (12 pages)
22 May 2009Accounts made up to 30 April 2008 (12 pages)
5 September 2008Accounts made up to 30 April 2007 (12 pages)
5 September 2008Accounts made up to 30 April 2007 (12 pages)
23 May 2008Accounts made up to 30 April 2006 (13 pages)
23 May 2008Accounts made up to 30 April 2006 (13 pages)
23 April 2008Return made up to 23/04/08; full list of members (5 pages)
23 April 2008Return made up to 23/04/08; full list of members (5 pages)
28 July 2007Accounts made up to 30 April 2005 (14 pages)
28 July 2007Accounts made up to 30 April 2005 (14 pages)
2 July 2007Return made up to 23/04/07; full list of members (5 pages)
2 July 2007Return made up to 23/04/07; full list of members (5 pages)
20 June 2007Auditor's resignation (1 page)
20 June 2007Auditor's resignation (1 page)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (15 pages)
7 February 2006Particulars of mortgage/charge (15 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Delivery ext'd 3 mth 30/04/05 (2 pages)
16 November 2004Delivery ext'd 3 mth 30/04/05 (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 10 upper bank street london E14 5JJ (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 10 upper bank street london E14 5JJ (1 page)
11 November 2004Secretary resigned (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
10 May 2004Particulars of mortgage/charge (4 pages)
10 May 2004Particulars of mortgage/charge (8 pages)
10 May 2004Particulars of mortgage/charge (4 pages)
10 May 2004Particulars of mortgage/charge (8 pages)
30 April 2004New director appointed (3 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New director appointed (3 pages)
23 April 2004Director resigned (1 page)
23 April 2004Incorporation (19 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (19 pages)