100 Wood Street
London
EC2V 7EX
Director Name | LDC Securitisation Director No 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 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 | Closed |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 5th Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50k at £1 | Law Debenture Intermediary Corp PLC 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Trust Corporation PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,000 |
Gross Profit | -£3,405,000 |
Net Worth | -£25,747,000 |
Cash | £55,685,000 |
Current Liabilities | £79,669,000 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 January 2008 | Delivered on: 12 January 2008 Persons entitled: The Bank of New York (The "Security Trustee") Classification: Assignation in security 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 issuer's whole right,title and interest present and future in and to the scottiah mortgage trust property and in and to such scottish mortgage trust dee. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 2007 | Delivered on: 6 August 2007 Persons entitled: The Bank of New York (The Security Trustee) for Itself as Security Trustee for the Securitycreditors Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole right title and interest, present and future in and to the scottish mortgage trust supplemental property. See the mortgage charge document for full details. Outstanding |
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Bank of New York (The Security Trustee) (for Itself as Security Trustee for the Securitycreditors) Classification: An assignation in security Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole right title and interest present and future in and to the scottish mortgage trust property in terms of the series portfolio purchase agreement, in and to such scottish mortgage trust deed. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 29 December 2004 Persons entitled: The Bank of New York (The Security Trustee) for Itself and as Trustee for the Other Securitycreditors Classification: A security deed Secured details: All monies due or to become due from the company to the general waterfall creditors and the series waterfall creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An assignment by way of first fixed continuing mortgages all asset rights from time to time in under and to a) all mortgages b) each mortgagee insurance policy c) each transaction document d) all sums of money standing to the credit of each bank account. By way of first fixed continuing security all asset rights from time to time in to and in respect of a) each general account and each series account b) each investment c) all insurances d) all intellectual property rights. By way of floating charge all right title interest and benefit in to under and in respect of all its assets. See the mortgage charge document for full details. Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2018 | Satisfaction of charge 4 in full (1 page) |
2 July 2018 | Satisfaction of charge 3 in full (1 page) |
2 July 2018 | Satisfaction of charge 2 in full (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (2 pages) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Solvency Statement dated 28/02/18 (1 page) |
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Resolutions
|
24 January 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Re-registration from a public company to a private limited company (2 pages) |
24 January 2018 | Re-registration of Memorandum and Articles (11 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 30 September 2016 (33 pages) |
23 December 2016 | Full accounts made up to 30 September 2016 (33 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 30 September 2015 (33 pages) |
17 December 2015 | Full accounts made up to 30 September 2015 (33 pages) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
5 January 2015 | Full accounts made up to 30 September 2014 (31 pages) |
5 January 2015 | Full accounts made up to 30 September 2014 (31 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 October 2014 | Sec 519 (1 page) |
31 October 2014 | Sec 519 (1 page) |
27 October 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Auditor's resignation (2 pages) |
23 December 2013 | Full accounts made up to 30 September 2013 (37 pages) |
23 December 2013 | Full accounts made up to 30 September 2013 (37 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 January 2013 | Full accounts made up to 30 September 2012 (38 pages) |
5 January 2013 | Full accounts made up to 30 September 2012 (38 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (38 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (38 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (39 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (39 pages) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (38 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (38 pages) |
25 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
28 April 2009 | Full accounts made up to 30 September 2008 (36 pages) |
28 April 2009 | Full accounts made up to 30 September 2008 (36 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (5 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (5 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (30 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (30 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (34 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (34 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (24 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (24 pages) |
2 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
6 January 2005 | Listing of particulars (231 pages) |
6 January 2005 | Listing of particulars (231 pages) |
29 December 2004 | Particulars of mortgage/charge (88 pages) |
29 December 2004 | Particulars of mortgage/charge (88 pages) |
9 December 2004 | Application to commence business (2 pages) |
9 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 2004 | Application to commence business (2 pages) |
25 November 2004 | Ad 18/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 November 2004 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
25 November 2004 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
25 November 2004 | Ad 18/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 November 2004 | Incorporation (18 pages) |
11 November 2004 | Incorporation (18 pages) |