Company NameResidential Mortgage Securities 25 Plc
Company StatusDissolved
Company Number07365777
CategoryPublic Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

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
StatusClosed
Appointed30 July 2015(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed03 September 2010(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed03 September 2010(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2022)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH

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£7,222,000
Gross Profit£2,761,000
Net Worth£29,000
Cash£11,956,000
Current Liabilities£1,009,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 November 2017Delivered 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 2016Delivered on: 1 June 2016
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2010Delivered 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 2010Delivered 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

Filing History

9 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Return of final meeting in a members' voluntary winding up (14 pages)
25 January 2022Appointment of a voluntary liquidator (3 pages)
25 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
(1 page)
19 January 2022Appointment of a voluntary liquidator (3 pages)
16 December 2021Liquidators' statement of receipts and payments to 26 November 2021 (12 pages)
23 September 2021Removal of liquidator by court order (8 pages)
25 January 2021Liquidators' statement of receipts and payments to 26 November 2020 (12 pages)
11 December 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
(1 page)
10 December 2019Appointment of a voluntary liquidator (3 pages)
10 December 2019Declaration of solvency (5 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 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)
9 January 2019Satisfaction of charge 073657770003 in full (1 page)
9 January 2019Satisfaction of charge 2 in full (2 pages)
9 January 2019Satisfaction of charge 073657770004 in full (1 page)
9 January 2019Satisfaction of charge 1 in full (1 page)
14 December 2018Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 September 2018Full accounts made up to 31 March 2018 (40 pages)
13 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
1 March 2018Auditor's resignation (1 page)
27 November 2017Registration of charge 073657770004, created on 10 November 2017 (11 pages)
27 November 2017Registration of charge 073657770004, created on 10 November 2017 (11 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)
3 October 2017Full accounts made up to 31 March 2017 (39 pages)
3 October 2017Full accounts made up to 31 March 2017 (39 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 October 2016Full accounts made up to 31 March 2016 (37 pages)
21 October 2016Full accounts made up to 31 March 2016 (37 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
1 June 2016Registration of charge 073657770003, created on 27 May 2016 (9 pages)
1 June 2016Registration of charge 073657770003, created on 27 May 2016 (9 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(5 pages)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
17 April 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 April 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 March 2014Full accounts made up to 30 September 2013 (34 pages)
28 March 2014Full accounts made up to 30 September 2013 (34 pages)
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)
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)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(6 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(6 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(6 pages)
17 April 2013Full accounts made up to 30 September 2012 (29 pages)
17 April 2013Full accounts made up to 30 September 2012 (29 pages)
8 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (15 pages)
31 October 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
31 October 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
31 October 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
9 March 2012Full accounts made up to 30 September 2011 (27 pages)
9 March 2012Full accounts made up to 30 September 2011 (27 pages)
13 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
13 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
13 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (15 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 September 2011Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 pages)
23 September 2011Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages)
23 September 2011Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Capita Trust Corporate Services Limited on 1 September 2011 (2 pages)
23 September 2011Secretary's details changed for Capita Trust Secretaries Limited on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Capita Trust Corporate Limited on 1 September 2011 (2 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)
9 June 2011Statement of capital following an allotment of shares on 21 September 2010
  • GBP 50,000.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 21 September 2010
  • GBP 50,000.00
(4 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (29 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (29 pages)
25 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
25 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
22 September 2010Commence business and borrow (1 page)
22 September 2010Trading certificate for a public company (3 pages)
22 September 2010Trading certificate for a public company (3 pages)
22 September 2010Commence business and borrow (1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)