RESIDENTIAL MORTGAGE SECURITIES 16 PLC

Register to unlock more data on OkredoRegister

RESIDENTIAL MORTGAGE SECURITIES 16 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04793931

Incorporation date

09/06/2003

Size

Full

Contacts

Registered address

Registered address

K & W RECOVERY LIMITED, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon05/11/2021
Final Gazette dissolved following liquidation
dot icon05/08/2021
Return of final meeting in a members' voluntary winding up
dot icon15/06/2021
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-10-08
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-10-08
dot icon29/11/2018
Liquidators' statement of receipts and payments to 2018-10-08
dot icon22/12/2017
Removal of liquidator by court order
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-10-08
dot icon22/08/2017
Satisfaction of charge 1 in full
dot icon22/08/2017
Satisfaction of charge 2 in full
dot icon22/08/2017
Satisfaction of charge 3 in full
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2017-07-25
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2014-10-08
dot icon01/12/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon15/10/2013
Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 2013-10-15
dot icon14/10/2013
Declaration of solvency
dot icon14/10/2013
Appointment of a voluntary liquidator
dot icon14/10/2013
Resolutions
dot icon28/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/08/2012
Secretary's details changed for Capita Trust Secretaries Limited on 2011-09-05
dot icon16/12/2011
Appointment of Mr Sean Martin as a director
dot icon16/12/2011
Termination of appointment of Anant Patel as a director
dot icon16/12/2011
Termination of appointment of Derek Lloyd as a director
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2011-09-15
dot icon15/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Derek Lloyd on 2011-08-01
dot icon10/08/2011
Director's details changed for Mr Anant Patel on 2011-08-01
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Capita Trust Corporate Limited on 2010-08-01
dot icon17/08/2010
Director's details changed for Capita Trust Corporate Services Limited on 2010-08-01
dot icon17/08/2010
Secretary's details changed for Capita Trust Secretaries Limited on 2010-08-01
dot icon13/08/2010
Full accounts made up to 2010-03-31
dot icon27/10/2009
Director's details changed for Mr Anant Patel on 2009-10-13
dot icon27/10/2009
Director's details changed for Mr Derek Lloyd on 2009-10-13
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 01/08/08; full list of members
dot icon25/04/2008
Director appointed capita trust corporate LIMITED
dot icon23/04/2008
Director appointed mr derek lloyd
dot icon23/04/2008
Director appointed mr anant patel
dot icon23/04/2008
Appointment terminated director ann tomsett
dot icon23/04/2008
Appointment terminated director malcolm clays
dot icon23/04/2008
Appointment terminated director capita trust company LIMITED
dot icon21/02/2008
Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
dot icon05/11/2007
Auditor's resignation
dot icon05/10/2007
New director appointed
dot icon26/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon25/09/2007
Director resigned
dot icon18/08/2007
Return made up to 01/08/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-11-30
dot icon26/04/2007
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon25/08/2006
Return made up to 01/08/06; full list of members
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/06/2006
Full accounts made up to 2005-11-30
dot icon30/08/2005
Return made up to 01/08/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon01/06/2005
Full accounts made up to 2004-11-30
dot icon09/02/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon02/07/2004
Full accounts made up to 2003-11-30
dot icon15/06/2004
Return made up to 10/06/04; full list of members
dot icon15/06/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon11/01/2004
Memorandum and Articles of Association
dot icon11/01/2004
Resolutions
dot icon05/12/2003
Registered office changed on 05/12/03 from: 1 derry street london W8 5HY
dot icon25/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Listing of particulars
dot icon28/08/2003
Accounting reference date shortened from 30/06/04 to 30/11/03
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Registered office changed on 28/08/03 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon28/08/2003
Ad 15/08/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/08/2003
Notice of intention to trade as an investment co.
dot icon19/08/2003
Certificate of authorisation to commence business and borrow
dot icon19/08/2003
Application to commence business
dot icon12/08/2003
Certificate of change of name
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colsell, Steven James
Director
07/11/2004 - 10/08/2006
144
CAPITA TRUST CORPORATE LIMITED
Corporate Director
21/04/2008 - Present
221
Patel, Anant
Director
13/04/2008 - 14/12/2011
64
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
01/11/2006 - Present
175
CAPITA TRUST SECRETARIES LIMITED
Corporate Secretary
19/02/2008 - Present
108

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESIDENTIAL MORTGAGE SECURITIES 16 PLC

RESIDENTIAL MORTGAGE SECURITIES 16 PLC is an(a) Dissolved company incorporated on 09/06/2003 with the registered office located at K & W RECOVERY LIMITED, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESIDENTIAL MORTGAGE SECURITIES 16 PLC?

toggle

RESIDENTIAL MORTGAGE SECURITIES 16 PLC is currently Dissolved. It was registered on 09/06/2003 and dissolved on 04/11/2021.

Where is RESIDENTIAL MORTGAGE SECURITIES 16 PLC located?

toggle

RESIDENTIAL MORTGAGE SECURITIES 16 PLC is registered at K & W RECOVERY LIMITED, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RY.

What does RESIDENTIAL MORTGAGE SECURITIES 16 PLC do?

toggle

RESIDENTIAL MORTGAGE SECURITIES 16 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RESIDENTIAL MORTGAGE SECURITIES 16 PLC?

toggle

The latest filing was on 05/11/2021: Final Gazette dissolved following liquidation.