Company NameMarble Arch Residential Securitisation No. 4 Plc
Company StatusDissolved
Company Number05818986
CategoryPublic Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date25 August 2023 (7 months ago)
Previous NamesTabbywood Plc and Eurosail 2006-3 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed16 June 2006(1 month after company formation)
Appointment Duration17 years, 2 months (closed 25 August 2023)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed06 February 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 25 August 2023)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleCorporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(1 year, 9 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 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 NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2019(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Marble Arch Residential Securitisation No. 4 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,429,000
Gross Profit£7,487,000
Net Worth£849,000
Cash£84,387,000
Current Liabilities£77,803,000

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

29 January 2015Delivered on: 6 February 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited in Its Capacity as Trustee

Classification: A registered charge
Outstanding
15 July 2011Delivered on: 15 July 2011
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: Charging deed
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge all the chargor's right title and interest present and future in to and under the spml (sms) trust collection account and all sums of money which may now be or hereafter from time to time standing to the credit of the spml (sms) trust collection account see image for full details.
Outstanding
31 October 2006Delivered on: 20 November 2006
Persons entitled: Bny Corporate Trustee Services Limited (The Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issuers right, title, interest and benefit present and future in,to and under the loans and the mortgages from time to time in the mortgage pool. See the mortgage charge document for full details.
Outstanding

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a members' voluntary winding up (17 pages)
10 October 2022Liquidators' statement of receipts and payments to 23 September 2022 (12 pages)
25 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Appointment of a voluntary liquidator (3 pages)
19 November 2021Liquidators' statement of receipts and payments to 23 September 2021 (13 pages)
23 September 2021Removal of liquidator by court order (8 pages)
20 October 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-24
(1 page)
20 October 2020Declaration of solvency (5 pages)
6 October 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 October 2020 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 April 2020Satisfaction of charge 2 in full (2 pages)
1 April 2020Satisfaction of charge 058189860003 in full (1 page)
1 April 2020Satisfaction of charge 1 in full (1 page)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
5 April 2019Full accounts made up to 30 November 2018 (47 pages)
27 March 2019Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
1 June 2018Full accounts made up to 30 November 2017 (46 pages)
1 March 2018Auditor's resignation (1 page)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
17 June 2017Full accounts made up to 30 November 2016 (47 pages)
17 June 2017Full accounts made up to 30 November 2016 (47 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(7 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(7 pages)
8 June 2015Full accounts made up to 30 November 2014 (28 pages)
8 June 2015Full accounts made up to 30 November 2014 (28 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(7 pages)
6 February 2015Registration of charge 058189860003, created on 29 January 2015 (107 pages)
6 February 2015Registration of charge 058189860003, created on 29 January 2015 (107 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 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)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
25 April 2014Full accounts made up to 30 November 2013 (28 pages)
25 April 2014Full accounts made up to 30 November 2013 (28 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Full accounts made up to 30 November 2011 (28 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 30 November 2011 (28 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (29 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (29 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 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 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 2011Secretary'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)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (26 pages)
1 June 2011Full accounts made up to 30 November 2010 (26 pages)
2 June 2010Full accounts made up to 30 November 2009 (26 pages)
2 June 2010Full accounts made up to 30 November 2009 (26 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 30 November 2008 (27 pages)
20 August 2009Full accounts made up to 30 November 2008 (27 pages)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
21 April 2009Registered office changed on 21/04/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED (2 pages)
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED (2 pages)
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
2 October 2008Full accounts made up to 30 November 2007 (23 pages)
2 October 2008Full accounts made up to 30 November 2007 (23 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
31 December 2007Full accounts made up to 30 November 2006 (21 pages)
31 December 2007Full accounts made up to 30 November 2006 (21 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
20 November 2006Particulars of mortgage/charge (30 pages)
20 November 2006Particulars of mortgage/charge (30 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 October 2006Application to commence business (2 pages)
20 October 2006Certificate of authorisation to commence business and borrow (1 page)
20 October 2006Application to commence business (2 pages)
20 October 2006Certificate of authorisation to commence business and borrow (1 page)
20 September 2006Memorandum and Articles of Association (68 pages)
20 September 2006Memorandum and Articles of Association (68 pages)
12 September 2006Company name changed eurosail 2006-3 PLC\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed eurosail 2006-3 PLC\certificate issued on 12/09/06 (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2006Memorandum and Articles of Association (68 pages)
4 July 2006Memorandum and Articles of Association (68 pages)
22 June 2006New director appointed (6 pages)
22 June 2006Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (14 pages)
22 June 2006New director appointed (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (9 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page)
22 June 2006New director appointed (9 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
22 June 2006New director appointed (14 pages)
19 June 2006Company name changed tabbywood PLC\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed tabbywood PLC\certificate issued on 19/06/06 (2 pages)
16 May 2006Incorporation (68 pages)
16 May 2006Incorporation (68 pages)