Company NameFunding For Equity Release Securitisation Transaction (No.5) Limited
Company StatusDissolved
Company Number05497182
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)

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
Appointed07 January 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 11 March 2018)
RoleHead Of Compliance
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(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed01 July 2005(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed01 July 2005(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(2 years, 8 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(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

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

Shareholders

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

Financials

Year2014
Turnover£638,000
Net Worth£165,000
Cash£217,000
Current Liabilities£180,083,000

Accounts

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

Charges

11 August 2005Delivered on: 22 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: FFERST5 security trust agreement
Secured details: All monies due or to become due from the company to the FFERST5 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit, present and future in, to and under and pursuant to, the FFERST5 documents; and the deed of charge and all other contracts, agreements, deeds and documents. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 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 12 January 2017 (2 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (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)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
28 January 2015Full accounts made up to 31 July 2014 (18 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)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
10 September 2014Appointment of Martin Mcdermott as a director on 27 August 2014 (3 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)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
13 February 2014Full accounts made up to 31 July 2013 (16 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
14 February 2013Full accounts made up to 31 July 2012 (16 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 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 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (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 Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 January 2011Full accounts made up to 31 July 2010 (16 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 July 2009 (16 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 December 2008Full accounts made up to 31 July 2008 (16 pages)
1 October 2008Director appointed sunil masson (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director mark filer (1 page)
4 March 2008Full accounts made up to 31 July 2007 (15 pages)
28 July 2007Director resigned (1 page)
4 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 July 2006 (15 pages)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/c spv management LIMITED tower 42 (level 11) international financial centre 25 old broad st london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Particulars of mortgage/charge (9 pages)
1 July 2005Incorporation (54 pages)