London
SW1Y 6AF
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Hugh Edward Graham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(1 day after company formation) |
Appointment Duration | 12 months (resigned 11 October 2010) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lindisfarne 2nd Floor Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Finlay Ferguson Williamson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,399,000 |
Gross Profit | £2,924,000 |
Net Worth | -£32,000 |
Cash | £47,806,000 |
Current Liabilities | £3,152,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Appointment of Mr Roger Nurse as a director on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of Finlay Ferguson Williamson as a director on 15 April 2014 (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 April 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Section 519 (1 page) |
23 July 2012 | Section 519 (1 page) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
16 February 2012 | Second filing of AP01 previously delivered to Companies House
|
12 January 2012 | Termination of appointment of James Mcconville as a director on 31 December 2011 (1 page) |
12 January 2012 | Appointment of Mr Finlay Ferguson Williamson as a director on 1 January 2012
|
12 January 2012 | Appointment of Mr Finlay Ferguson Williamson as a director on 1 January 2012
|
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Appointment of Mr James Mcconville as a director (3 pages) |
18 October 2010 | Termination of appointment of Hugh Graham as a director (2 pages) |
27 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
14 November 2009 | Termination of appointment of Ian Bowden as a director (2 pages) |
21 October 2009 | Appointment of Hugh Edward Graham as a director (3 pages) |
12 October 2009 | Incorporation (49 pages) |