Company NameSecuritisation Vehicle 1 Plc
Company StatusDissolved
Company Number05818034
CategoryPublic Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date14 October 2009 (14 years, 5 months ago)
Previous NameResidential Mortgage Securities 23 Plc

Business Activity

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

Directors

Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleChief Solciitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleChief Solciitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMr David Antony Wheeler
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 14 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 2009)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 months, 3 weeks 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 NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2007)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameCapita Trust Corporate Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
16 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Declaration of solvency (3 pages)
30 January 2008Company name changed residential mortgage securities 23 PLC\certificate issued on 30/01/08 (2 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)
5 October 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)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
12 June 2007Full accounts made up to 30 November 2006 (11 pages)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
22 November 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
10 November 2006New director appointed (4 pages)
13 September 2006New director appointed (7 pages)
31 August 2006Director resigned (1 page)
23 August 2006Return made up to 01/08/06; full list of members (9 pages)
19 July 2006New director appointed (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)