Company NameGranite Finance Funding 2 Limited
DirectorsLDC Securitisation Director No.1 Limited and LDC Securitisation Director No.2 Limited
Company StatusLiquidation
Company Number05249387
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusCurrent
Appointed04 October 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusCurrent
Appointed04 October 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed04 October 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameKeith McAllum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2008)
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
Appointed01 November 2004(4 weeks after company formation)
Appointment Duration4 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(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2009)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(5 years, 1 month 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(6 years, 5 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
Northern 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(7 years, 9 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(9 years, 2 months 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
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

12.5k at £1Granite Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£245,399,000
Gross Profit£141,000
Net Worth£94,000
Cash£594,418,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 September 2016 (7 years, 7 months ago)
Next Return Due7 October 2017 (overdue)

Charges

19 January 2005Delivered 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

Filing History

8 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (8 pages)
25 October 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
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)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,501
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,501
(4 pages)
28 September 2015Full accounts made up to 31 March 2015 (32 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12,501
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12,501
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (32 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)
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,501
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,501
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (41 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 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)
3 July 2012Full accounts made up to 31 December 2011 (37 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (38 pages)
15 March 2011Termination of appointment of Jerold Williamson as a director (2 pages)
15 March 2011Appointment of Mr Alan Weatherston as a director (3 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (40 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)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Rick Hunkin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Rick Hunkin on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (38 pages)
1 February 2009Appointment terminated director carl flinn (1 page)
1 February 2009Director appointed rick hunkin (2 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (32 pages)
7 February 2008Director resigned (1 page)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2006Return made up to 04/10/06; full list of members (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (21 pages)
18 October 2005Return made up to 04/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
8 February 2005Particulars of mortgage/charge (41 pages)
15 November 2004New director appointed (3 pages)
31 October 2004New director appointed (3 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2004Memorandum and Articles of Association (6 pages)
31 October 2004Ad 20/10/04--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages)
31 October 2004Accounting 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 2004Incorporation (19 pages)