Company NameNon Conforming Mortgages 1 Plc
DirectorsWilliam Edward Cherry and Capita Trust Company Limited
Company StatusDissolved
Company Number03399398
CategoryPublic Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Previous NamesSouthern Pacific Securities B Plc and Securitised Residential Mortgages 1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 1997(2 months after company formation)
Appointment Duration26 years, 7 months
RoleAnalytical Lender
Correspondence Address8 Gordon Place
London
W8 4JD
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusCurrent
Appointed11 February 2005(7 years, 7 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameJohn Matthew Prust
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address63 High View
Pinner
Middlesex
HA5 3PE
Director NameRobert Howard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address563 Ashdown Circle
W Linn
Oregon
97068
Director NameBernard A Guy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address19007 Sw Eastside Road
Lake Oswego
Oregon
97034
Secretary NameBernard A Guy
NationalityAmerican
StatusResigned
Appointed09 September 1997(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1998)
RoleCompany Director
Correspondence Address19007 Sw Eastside Road
Lake Oswego
Oregon
97034
Director NameStuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address6 Haven Court
Berrylands
Surbiton
Surrey
KT5 8JF
Secretary NameWendy Beth Oliver
NationalityAmerican
StatusResigned
Appointed01 February 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address2035 Se
76th Avenue
Portland
Oregon
97215
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1999)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed30 November 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 2005)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSuite 3 Chalkwell Lawns
648 -656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£73,000
Cash£473,000
Current Liabilities£405,000

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Director resigned (1 page)
30 August 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1 broadgate london EC2M 2SP (1 page)
19 August 2005Appointment of a voluntary liquidator (1 page)
19 August 2005Declaration of solvency (3 pages)
19 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2005Director's particulars changed (1 page)
26 July 2005Return made up to 07/07/05; full list of members (7 pages)
30 June 2005Full accounts made up to 30 November 2004 (16 pages)
21 February 2005Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (7 pages)
18 February 2005New director appointed (8 pages)
6 August 2004Return made up to 07/07/04; full list of members (6 pages)
3 August 2004Location of register of members (1 page)
30 April 2004Full accounts made up to 30 November 2003 (21 pages)
15 October 2003Secretary's particulars changed (1 page)
16 September 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
30 July 2003Full accounts made up to 31 December 2002 (24 pages)
13 July 2003Return made up to 07/07/03; full list of members (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002Director's particulars changed (1 page)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
13 December 2000New secretary appointed (2 pages)
6 December 2000Secretary resigned (1 page)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
13 June 2000New director appointed (8 pages)
7 June 2000Director resigned (1 page)
13 September 1999Return made up to 07/07/99; full list of members (12 pages)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 May 1999Particulars of mortgage/charge (30 pages)
14 April 1999Listing of particulars (95 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
26 March 1999Ad 18/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 1999Company name changed securitised residential mortgage s 1 PLC\certificate issued on 12/03/99 (2 pages)
23 February 1999£ nc 1000/100000 11/02/99 (1 page)
23 February 1999Balance Sheet (1 page)
23 February 1999Re-registration of Memorandum and Articles (57 pages)
23 February 1999New director appointed (10 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999New director appointed (10 pages)
23 February 1999Auditor's statement (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Application for reregistration from private to PLC (1 page)
23 February 1999Declaration on reregistration from private to PLC (1 page)
23 February 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Auditor's report (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 92-94 king street hammersmith london W6 0QW (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (2 pages)
24 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
(6 pages)
24 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
13 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
4 September 1997Company name changed hayloyd LIMITED\certificate issued on 05/09/97 (2 pages)