London
EC3V 9AH
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 May 2022) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Website | investec.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Rms Securitisation Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,222,000 |
Gross Profit | £2,761,000 |
Net Worth | £29,000 |
Cash | £11,956,000 |
Current Liabilities | £1,009,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 2017 | Delivered on: 27 November 2017 Persons entitled: Link Corporate Trustees (UK) Limited (Previously Known as Capita Trust Company Limited) as Trustee Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: None. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Capital Trust Company Limited (As Trustee) Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole right title and interest in and to the beneficial interest in the scottish trust property as defined in the scottish delcaration of trust made in favour of the company in terms of clause 5.2.6 of the investec/rms 25 mortgage sale agreement and in and to the said scottish declaration of trust surrogating and substituting the trustee in its full right and place therein and thereto. Outstanding |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Capita Trust Company Limited (As Trustee) Classification: Deed of charge and assignment Secured details: 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: The english mortgages, english life policies, insurance contracts, contractual and other rights, bank accounts and custody account, authorised investments and by way of floating charge the whole of its undertaking and all its property and assets see image for full details. Outstanding |
9 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
25 January 2022 | Resolutions
|
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
16 December 2021 | Liquidators' statement of receipts and payments to 26 November 2021 (12 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 26 November 2020 (12 pages) |
11 December 2019 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 11 December 2019 (2 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Appointment of a voluntary liquidator (3 pages) |
10 December 2019 | Declaration of solvency (5 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
31 May 2019 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered 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) |
9 January 2019 | Satisfaction of charge 073657770003 in full (1 page) |
9 January 2019 | Satisfaction of charge 2 in full (2 pages) |
9 January 2019 | Satisfaction of charge 073657770004 in full (1 page) |
9 January 2019 | Satisfaction of charge 1 in full (1 page) |
14 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (40 pages) |
13 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
1 March 2018 | Auditor's resignation (1 page) |
27 November 2017 | Registration of charge 073657770004, created on 10 November 2017 (11 pages) |
27 November 2017 | Registration of charge 073657770004, created on 10 November 2017 (11 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Change of details for Rms Securitisation Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered 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 2017 | Registered 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) |
3 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (37 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (37 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
1 June 2016 | Registration of charge 073657770003, created on 27 May 2016 (9 pages) |
1 June 2016 | Registration of charge 073657770003, created on 27 May 2016 (9 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 April 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 April 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
28 March 2014 | Full accounts made up to 30 September 2013 (34 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (34 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
17 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
8 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (15 pages) |
31 October 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages) |
31 October 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages) |
31 October 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages) |
9 March 2012 | Full accounts made up to 30 September 2011 (27 pages) |
9 March 2012 | Full accounts made up to 30 September 2011 (27 pages) |
13 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 September 2011 | Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
9 June 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
9 June 2011 | Statement of capital following an allotment of shares on 21 September 2010
|
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (29 pages) |
25 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
25 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
22 September 2010 | Commence business and borrow (1 page) |
22 September 2010 | Trading certificate for a public company (3 pages) |
22 September 2010 | Trading certificate for a public company (3 pages) |
22 September 2010 | Commence business and borrow (1 page) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|