Company NameTOWD Point Mortgage Funding 2017 - Auburn 11 Plc
Company StatusDissolved
Company Number10539679
CategoryPublic Limited Company
Incorporation Date23 December 2016(7 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 September 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed23 December 2016(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed23 December 2016(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 King's Arms Yard
London
EC2R 7AF

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 February 2017Delivered on: 28 February 2017
Persons entitled: U.S. Bank Trustees Limited (As Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 February 2017Delivered on: 23 February 2017
Persons entitled: U.S. Bank Trustees Limited, 125 Old Broad Street, London, EC2N 1AR (As Trustee for Itself and for the Other Secured Creditors)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 September 2022Final Gazette dissolved following liquidation (1 page)
6 June 2022Return of final meeting in a members' voluntary winding up (14 pages)
24 January 2022Appointment of a voluntary liquidator (3 pages)
23 September 2021Removal of liquidator by court order (8 pages)
16 September 2021Liquidators' statement of receipts and payments to 14 July 2021 (12 pages)
15 August 2020Registered office address changed from Third Floor 1 King's Arms Yard London EC2R 7AF United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 15 August 2020 (2 pages)
10 August 2020Declaration of solvency (5 pages)
10 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-15
(1 page)
21 February 2020Satisfaction of charge 105396790002 in full (1 page)
20 February 2020Satisfaction of charge 105396790001 in full (1 page)
10 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Full accounts made up to 31 December 2018 (42 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (39 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
28 February 2017Registration of charge 105396790002, created on 21 February 2017 (7 pages)
28 February 2017Registration of charge 105396790002, created on 21 February 2017 (7 pages)
23 February 2017Registration of charge 105396790001, created on 21 February 2017 (52 pages)
23 February 2017Registration of charge 105396790001, created on 21 February 2017 (52 pages)
9 February 2017Trading certificate for a public company (3 pages)
9 February 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
9 February 2017Commence business and borrow (1 page)
7 February 2017Appointment of Daniel Jonathan Wynne as a director on 31 January 2017 (3 pages)
7 February 2017Appointment of Daniel Jonathan Wynne as a director on 31 January 2017 (3 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
6 January 2017Director's details changed for Mr Mark Howard Filer on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Howard Filer on 5 January 2017 (2 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 50,000
(81 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 50,000
(81 pages)