London
EC2V 7EX
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Keith McAllum Currie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2008) |
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 | 01 November 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 2 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(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2009) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Jerold Robert Williamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(5 years, 1 month 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(6 years, 5 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 Treasury Ukar 2nd Floor Lindisfarne Buil Northern 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(7 years, 9 months 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(9 years, 2 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 |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
12.5k at £1 | Granite Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £245,399,000 |
Gross Profit | £141,000 |
Net Worth | £94,000 |
Cash | £594,418,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 7 October 2017 (overdue) |
19 January 2005 | Delivered on: 8 February 2005 Persons entitled: The Bank of New York in Its Capacity as Funding 2 Security Trustee Acting for the Funding 2SECURED Creditors Classification: Funding 2 deed of charge Secured details: All monies due or to become due from the company to any funding 2 secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in all scottish trust property, the funding 2 transaction documents, each funding 2 bank account, any funding 2 swap collateral account, floating charge all property assets and rights,. See the mortgage charge document for full details. Outstanding |
---|
8 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (8 pages) |
---|---|
25 October 2016 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 25 October 2016 (2 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Resolutions
|
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
25 April 2016 | Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ian John Hares as a director on 22 April 2016 (1 page) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 September 2014 | Full accounts made up to 31 March 2014 (32 pages) |
2 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
2 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
7 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 September 2013 | Full accounts made up to 31 December 2012 (41 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 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) |
3 July 2012 | Full accounts made up to 31 December 2011 (37 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (38 pages) |
15 March 2011 | Termination of appointment of Jerold Williamson as a director (2 pages) |
15 March 2011 | Appointment of Mr Alan Weatherston as a director (3 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (40 pages) |
2 December 2009 | Appointment of Mr Jerold Robert Williamson as a director (3 pages) |
2 December 2009 | Termination of appointment of Rick Hunkin as a director (2 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rick Hunkin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rick Hunkin on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (38 pages) |
1 February 2009 | Appointment terminated director carl flinn (1 page) |
1 February 2009 | Director appointed rick hunkin (2 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (32 pages) |
7 February 2008 | Director resigned (1 page) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
8 February 2005 | Particulars of mortgage/charge (41 pages) |
15 November 2004 | New director appointed (3 pages) |
31 October 2004 | New director appointed (3 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Memorandum and Articles of Association (6 pages) |
31 October 2004 | Ad 20/10/04--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages) |
31 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
31 October 2004 | £ nc 1000/50000 20/10/04 (2 pages) |
4 October 2004 | Incorporation (19 pages) |