Company NameResidential Mortgage Securities 26 Plc
Company StatusLiquidation
Company Number08155305
CategoryPublic Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 21 Lombard Street
London
EC3V 9AH
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed24 July 2012(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed24 July 2012(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2012(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

Shareholders

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

Financials

Year2014
Turnover£8,902,000
Gross Profit£3,317,000
Net Worth£21,000
Cash£16,064,000
Current Liabilities£2,027,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 July 2020 (3 years, 9 months ago)
Next Return Due7 August 2021 (overdue)

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
27 September 2012Delivered on: 5 October 2012
Persons entitled: Capita Trust Company Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer's whole right, title and interest in and to the beneficial interest in the scottish trust property and in and to the initial scottish declarations of trust.
Outstanding
27 September 2012Delivered on: 2 October 2012
Persons entitled: Capita Trust Company Limited

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and 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, insurance contracts, the scottish mortgages and scottish charges, scottish trust property and the contractual and other rights see image for full details.
Outstanding

Filing History

29 February 2024Return of final meeting in a members' voluntary winding up (15 pages)
22 February 2023Liquidators' statement of receipts and payments to 20 December 2022 (14 pages)
21 February 2022Liquidators' statement of receipts and payments to 20 December 2021 (12 pages)
25 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Appointment of a voluntary liquidator (3 pages)
23 September 2021Removal of liquidator by court order (8 pages)
12 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
12 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Declaration of solvency (5 pages)
6 January 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 6 January 2021 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 December 2019Satisfaction of charge 1 in full (1 page)
9 December 2019Satisfaction of charge 2 in full (1 page)
9 December 2019Satisfaction of charge 081553050004 in full (1 page)
9 December 2019Satisfaction of charge 081553050003 in full (1 page)
31 October 2019Full accounts made up to 31 March 2019 (55 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
12 July 2019Director's details changed for Link Trust Corporate 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 Corporate Services 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)
15 August 2018Full accounts made up to 31 March 2018 (44 pages)
2 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Director's details changed for Link Trust Corporate Limited on 9 October 2017 (1 page)
1 March 2018Auditor's resignation (1 page)
27 November 2017Registration of charge 081553050004, created on 10 November 2017 (11 pages)
27 November 2017Registration of charge 081553050004, 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 (40 pages)
3 October 2017Full accounts made up to 31 March 2017 (40 pages)
8 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 June 2016Registration of charge 081553050003, created on 27 May 2016 (9 pages)
1 June 2016Registration of charge 081553050003, created on 27 May 2016 (9 pages)
14 October 2015Full accounts made up to 31 March 2015 (29 pages)
14 October 2015Full accounts made up to 31 March 2015 (29 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (29 pages)
6 October 2014Full accounts made up to 31 March 2014 (29 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(4 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(4 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)
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 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 October 2013Full accounts made up to 31 March 2013 (30 pages)
4 October 2013Full accounts made up to 31 March 2013 (30 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (26 pages)
20 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 September 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
28 August 2012Commence business and borrow (1 page)
28 August 2012Trading certificate for a public company (3 pages)
28 August 2012Commence business and borrow (1 page)
28 August 2012Trading certificate for a public company (3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)