UKBizDB.co.uk

RESIDENTIAL MORTGAGE SECURITIES 17 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Residential Mortgage Securities 17 Plc. The company was founded 20 years ago and was given the registration number 04985331. The firm's registered office is in OXFORD. You can find them at Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RESIDENTIAL MORTGAGE SECURITIES 17 PLC
Company Number:04985331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 2003
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The, Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary20 February 2008Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director15 December 2011Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Director22 April 2008Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director02 November 2006Active
3a Palace Green, London, W8 4TR

Secretary19 December 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary04 December 2003Active
61, Vineyard Hill Road, London, SW19 7JL

Director05 September 2006Active
9 Llewelyn Park, Twyford, RG10 9NG

Director11 September 2007Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director08 November 2004Active
3 Windmill Road, Brentford, TW8 0QD

Director25 January 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director19 December 2003Active
64 Waterman's Quay, William Morris Way, London, SW6 2UU

Director19 December 2003Active
4th Floor, 40 Dukes Place, London, EC3A 7NH

Director14 April 2008Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director19 December 2003Active
7th, Floor, Phoenix House, 18 King William Street, United Kingdom, EC4N 7HE

Director14 April 2008Active
3a Palace Green, London, W8 4TR

Director19 December 2003Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Director15 July 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director04 December 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director04 December 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-04Gazette

Gazette dissolved liquidation.

Download
2021-08-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download
2017-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-22Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-22Address

Change registered office address company with date old address.

Download
2013-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-10-16Resolution

Resolution.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type full.

Download
2012-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Officers

Change corporate director company with change date.

Download
2012-08-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.