Company NameResidential Mortgage Securities 23 Plc
Company StatusLiquidation
Company Number06493089
CategoryPublic Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Previous NameResidential Mortgage Securities 23 Np 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 Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed04 February 2008(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed04 February 2008(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2011)
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleTrusts Manager
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(6 years, 4 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
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteinvestec.com

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 Matches2 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£6,315,000
Gross Profit£2,895,000
Net Worth£32,000
Cash£15,252,000
Current Liabilities£15,921,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2023 (1 year, 3 months ago)
Next Return Due18 February 2024 (overdue)

Charges

16 June 2016Delivered on: 20 June 2016
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2009Delivered on: 19 May 2009
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the beneficial interest in the scottish trust property as defined in the scottish declaration of trust see image for full details.
Outstanding
6 May 2009Delivered on: 13 May 2009
Persons entitled: Capita Trust Company Limited Any Other Person(S) Being a Trustee Under the Trust Deed from Time to Time

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 on any account whatsoever 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 interest and benefit present and future in to and under the english loans and the english mortgages in the mortgage pool and all monies assured by the same see image for full details.
Outstanding

Filing History

19 April 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 19 April 2023 (2 pages)
19 April 2023Declaration of solvency (5 pages)
19 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
(1 page)
18 April 2023Appointment of a voluntary liquidator (3 pages)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Change of details for Rms Securitisation Holdings Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 February 2022Satisfaction of charge 2 in full (1 page)
9 December 2021Full accounts made up to 31 March 2021 (43 pages)
16 July 2021Change of details for Rms Securitisation Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
16 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
16 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
16 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 March 2020 (44 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
8 October 2019Full accounts made up to 31 March 2019 (42 pages)
9 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
9 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
31 May 2019Change of details for Rms Securitisation Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (40 pages)
1 March 2018Auditor's resignation (1 page)
8 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
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 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)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
19 October 2017Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Change of details for Rms Securitisation Holdings 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)
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)
5 October 2017Full accounts made up to 31 March 2017 (37 pages)
5 October 2017Full accounts made up to 31 March 2017 (37 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (33 pages)
20 October 2016Full accounts made up to 31 March 2016 (33 pages)
20 June 2016Registration of charge 064930890003, created on 16 June 2016 (9 pages)
20 June 2016Registration of charge 064930890003, created on 16 June 2016 (9 pages)
10 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-10
  • GBP 50,000
(15 pages)
10 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-10
  • GBP 50,000
(15 pages)
14 October 2015Full accounts made up to 31 March 2015 (25 pages)
14 October 2015Full accounts made up to 31 March 2015 (25 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (25 pages)
6 October 2014Full accounts made up to 31 March 2014 (25 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(4 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
2 October 2013Full accounts made up to 31 March 2013 (25 pages)
2 October 2013Full accounts made up to 31 March 2013 (25 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (25 pages)
2 October 2012Full accounts made up to 31 March 2012 (25 pages)
28 February 2012Capitals not rolled up (2 pages)
28 February 2012Capitals not rolled up (2 pages)
28 February 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
28 February 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
28 February 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
15 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 31 March 2010 (22 pages)
13 October 2010Full accounts made up to 31 March 2010 (22 pages)
17 February 2010Director's details changed for Capita Trust Corporate Limited on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Capita Trust Secretaries Limited on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Capita Trust Secretaries Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Capita Trust Corporate Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Capita Trust Corporate Services Limited on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Capita Trust Corporate Services Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (43 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (43 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
31 October 2008Memorandum and Articles of Association (12 pages)
31 October 2008Memorandum and Articles of Association (12 pages)
10 October 2008Commence business and borrow (1 page)
10 October 2008Application to commence business (2 pages)
10 October 2008Commence business and borrow (1 page)
10 October 2008Application to commence business (2 pages)
19 September 2008Company name changed residential mortgage securities 23 np PLC\certificate issued on 22/09/08 (2 pages)
19 September 2008Company name changed residential mortgage securities 23 np PLC\certificate issued on 22/09/08 (2 pages)
3 September 2008Director appointed mr david ross baker (2 pages)
3 September 2008Director appointed mr david ross baker (2 pages)
29 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
4 February 2008Incorporation (19 pages)
4 February 2008Incorporation (19 pages)