Company NameMoney Partners Securities 3 Plc
Company StatusDissolved
Company Number05722426
CategoryPublic Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)
Previous NameDragonorbit Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(8 years, 4 months after company formation)
Appointment Duration5 years (closed 11 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 July 2019)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed12 April 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMr David Antony Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(8 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteinvestec.com

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
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mpl Securitisation LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No.1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£8,184,000
Gross Profit£4,890,000
Net Worth£13,000
Cash£28,629,000
Current Liabilities£38,946,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 March 2009Delivered on: 24 March 2009
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: A deed of amendment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and all monies due or to become due from the company to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in to and under the cash accounts and the custody agreement and all sums of money from time to time standing to the credit of the cash accounts and the custody account see image for full details.
Outstanding
28 January 2009Delivered on: 13 February 2009
Persons entitled: Capita Trust Company Limited

Classification: A bank account assignment
Secured details: All monies due or to become due from the company to the order of the trustee and/or any receiver and/or to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, benefit and interest present and future in, to and under the cash accounts and the custody agreement see image for full details.
Outstanding
27 November 2007Delivered on: 5 December 2007
Persons entitled: Capital Trust Company Limited

Classification: A supplemental deed of charge being supplemental to a deed of charge and assignment dated 15 may 2006
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish loans and the scottish mortgages, all right title interest and benefit of npmf in and under the npmf-MPS3 scottish loans and their related npmf-MPS3 scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 20 July 2006
Persons entitled: Capita Trust Company Limited

Classification: Supplemental deed of charge and assignation in security (the "second supplemental deed of charge")
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish loans and the scottish mortgages relative thereto together with all principal sums, including all further advances, interest and expenses comprised therein and secured thereby. See the mortgage charge document for full details.
Outstanding
22 May 2006Delivered on: 12 June 2006
Persons entitled: Capita Trust Company Limited (Trustee)

Classification: Supplemental deed of charge and assignation in security being supplemental to a deed of charge and assignment dated 15 may 2006 and
Secured details: All monies due or to become due from the company to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish loans and the scottish mortgages, the scottish charges and whole other collateral security granted in respect of such scottish loans,. See the mortgage charge document for full details.
Outstanding
15 May 2006Delivered on: 1 June 2006
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all the company's right title interest and benefit in to and under the english loans and the english mortgages in the mortgage pool, any life policies, the insurance contracts. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Mpl Securitisation Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 July 2017Satisfaction of charge 2 in full (1 page)
11 July 2017Satisfaction of charge 4 in full (2 pages)
11 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Satisfaction of charge 6 in full (1 page)
23 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
3 October 2014Full accounts made up to 31 March 2014 (30 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(5 pages)
12 August 2013Full accounts made up to 31 March 2013 (29 pages)
13 September 2012Full accounts made up to 31 March 2012 (29 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
8 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
13 August 2010Full accounts made up to 31 March 2010 (25 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 November 2008Full accounts made up to 31 March 2008 (25 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 April 2008Appointment terminated director ann tomsett (1 page)
22 April 2008Appointment terminated director david wheeler (1 page)
16 April 2008Appointment terminated director malcolm clays (1 page)
16 April 2008Director appointed mr anant patel (1 page)
16 April 2008Director appointed mr derek lloyd (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008New secretary appointed (2 pages)
5 December 2007Particulars of mortgage/charge (8 pages)
5 November 2007Auditor's resignation (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
28 September 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (6 pages)
17 July 2007Director resigned (1 page)
12 June 2007Full accounts made up to 30 November 2006 (18 pages)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
10 November 2006New director appointed (4 pages)
13 September 2006New director appointed (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
18 August 2006Return made up to 01/08/06; full list of members (13 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Particulars of mortgage/charge (4 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Particulars of mortgage/charge (4 pages)
12 June 2006New director appointed (2 pages)
1 June 2006Particulars of mortgage/charge (9 pages)
9 May 2006New director appointed (4 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
9 May 2006Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 2006Certificate of authorisation to commence business and borrow (1 page)
2 May 2006Application to commence business (2 pages)
27 April 2006£ nc 100000/50000 12/04/06 (1 page)
27 April 2006Resolutions
  • RES13 ‐ Shares cancelled 12/04/06
(1 page)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New director appointed (6 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2006Registered office changed on 24/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed;new director appointed (6 pages)
12 April 2006Company name changed dragonorbit public LIMITED compa ny\certificate issued on 12/04/06 (2 pages)
27 February 2006Incorporation (18 pages)