HYDE PARK MORTGAGE FUNDING LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU
Company number 03007536
Status Liquidation
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HYDE PARK MORTGAGE FUNDING LIMITED are www.hydeparkmortgagefunding.co.uk, and www.hyde-park-mortgage-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyde Park Mortgage Funding Limited is a Private Limited Company. The company registration number is 03007536. Hyde Park Mortgage Funding Limited has been working since 09 January 1995. The present status of the company is Liquidation. The registered address of Hyde Park Mortgage Funding Limited is 30 Finsbury Square London Ec2p 2yu. . STREET, Keith Leslie is a Director of the company. THOMPSON, David Gareth is a Director of the company. Secretary MORRIS, James Harvey has been resigned. Secretary MURRAY, Dominic has been resigned. Secretary PINDORIA, Shilla has been resigned. Secretary TOMSETT, Ann Sara has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary KENSINGTON SECRETARIES LIMITED has been resigned. Director BLUNDELL, Roger Frederick Crawford has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLAYS, Malcolm has been resigned. Director COLSELL, Steven James has been resigned. Director FINEGOLD, Martin Alan has been resigned. Director FRENCH, Christopher has been resigned. Director HANDS, Guy has been resigned. Director HENDERSON, Ian Arthur has been resigned. Director HUTCHINSON, Alison has been resigned. Director KINGDON, Simon Charles has been resigned. Director LLOYD, Derek has been resigned. Director MALTBY, John Neil has been resigned. Director MCKENNA, Kevin Patrick has been resigned. Director MORLEY, Esther Elaine has been resigned. Director PATEL, Anant has been resigned. Director RALPH, Nicholas James has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SALTER, Andrew Kershaw has been resigned. Director TOMSETT, Ann Sara has been resigned. Director WHEELER, David Antony has been resigned. Director WILTEN, Mark Frederick has been resigned. Director WILTEN, Mark Frederick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
STREET, Keith Leslie
Appointed Date: 05 December 2011
65 years old

Director
THOMPSON, David Gareth
Appointed Date: 20 November 2015
49 years old

Resigned Directors

Secretary
MORRIS, James Harvey
Resigned: 13 October 2015
Appointed Date: 30 January 2015

Secretary
MURRAY, Dominic
Resigned: 19 January 2011
Appointed Date: 17 April 2009

Secretary
PINDORIA, Shilla
Resigned: 30 January 2015
Appointed Date: 19 January 2011

Secretary
TOMSETT, Ann Sara
Resigned: 10 November 2005
Appointed Date: 27 August 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 August 1999
Appointed Date: 09 January 1995

Secretary
KENSINGTON SECRETARIES LIMITED
Resigned: 17 April 2009
Appointed Date: 10 November 2005

Director
BLUNDELL, Roger Frederick Crawford
Resigned: 11 September 2007
Appointed Date: 29 August 2006
63 years old

Nominee Director
CHARLTON, Peter John
Resigned: 02 May 1995
Appointed Date: 09 January 1995
70 years old

Director
CLAYS, Malcolm
Resigned: 14 April 2008
Appointed Date: 11 September 2007
58 years old

Director
COLSELL, Steven James
Resigned: 11 August 2006
Appointed Date: 08 November 2004
61 years old

Director
FINEGOLD, Martin Alan
Resigned: 15 May 2001
Appointed Date: 02 May 1995
68 years old

Director
FRENCH, Christopher
Resigned: 14 August 1998
Appointed Date: 12 September 1995
75 years old

Director
HANDS, Guy
Resigned: 21 April 1997
Appointed Date: 12 September 1995
66 years old

Director
HENDERSON, Ian Arthur
Resigned: 30 September 2015
Appointed Date: 30 January 2015
65 years old

Director
HUTCHINSON, Alison
Resigned: 14 April 2008
Appointed Date: 22 March 2007
59 years old

Director
KINGDON, Simon Charles
Resigned: 01 October 2004
Appointed Date: 01 December 1997
69 years old

Director
LLOYD, Derek
Resigned: 30 January 2015
Appointed Date: 14 April 2008
51 years old

Director
MALTBY, John Neil
Resigned: 09 May 2007
Appointed Date: 10 August 2000
64 years old

Director
MCKENNA, Kevin Patrick
Resigned: 30 January 2015
Appointed Date: 03 May 2011
59 years old

Director
MORLEY, Esther Elaine
Resigned: 05 November 2015
Appointed Date: 30 January 2015
54 years old

Director
PATEL, Anant
Resigned: 05 December 2011
Appointed Date: 14 April 2008
61 years old

Director
RALPH, Nicholas James
Resigned: 03 May 2011
Appointed Date: 14 April 2008
50 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 02 May 1995
Appointed Date: 09 January 1995
83 years old

Director
SALTER, Andrew Kershaw
Resigned: 03 May 2011
Appointed Date: 14 April 2008
64 years old

Director
TOMSETT, Ann Sara
Resigned: 14 April 2008
Appointed Date: 18 August 1998
70 years old

Director
WHEELER, David Antony
Resigned: 14 April 2008
Appointed Date: 27 September 2005
59 years old

Director
WILTEN, Mark Frederick
Resigned: 06 July 2007
Appointed Date: 25 October 2006
58 years old

Director
WILTEN, Mark Frederick
Resigned: 11 August 2006
Appointed Date: 27 September 2005
58 years old

Persons With Significant Control

Kensington Mortgages Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDE PARK MORTGAGE FUNDING LIMITED Events

28 Sep 2016
Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016
23 Sep 2016
Declaration of solvency
23 Sep 2016
Appointment of a voluntary liquidator
23 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05

09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 188 more events
10 May 1995
Memorandum and Articles of Association
10 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1995
Company name changed shrubglen LIMITED\certificate issued on 03/05/95
09 Jan 1995
Incorporation

09 Jan 1995
Incorporation

HYDE PARK MORTGAGE FUNDING LIMITED Charges

14 October 1999
Composite debenture
Delivered: 27 October 1999
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: All its rights and benefits under the custody agreement in…
14 October 1999
Supplemental pledge agreement to a pledge agreement originally dated 27TH january 1999 issued by the company
Delivered: 27 October 1999
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: The charged assets being the charged securities and any…
8 July 1999
Supplemental deed to a composite debenture dated 27 janury 1999
Delivered: 22 July 1999
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: All its rights and benefits under the custody agreement all…
27 January 1999
Pledge agreement
Delivered: 10 February 1999
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: The "charged assets" being the relevant charged securities…
27 January 1999
Composite debenture
Delivered: 10 February 1999
Status: Satisfied on 30 March 2001
Persons entitled: Barclays Bank PLC
Description: All its rights and benefits under the custody agreement all…
24 September 1998
First tap pledge agreement
Delivered: 12 October 1998
Status: Satisfied on 29 January 1999
Persons entitled: Barclays Bank PLC
Description: The charged securities as defined on the schedule to the…
24 September 1998
First tap escrow account deed of charge
Delivered: 12 October 1998
Status: Satisfied on 29 January 1999
Persons entitled: St. James's Park Mortgage Funding Limited
Description: All rights title and interest in and to the first tap…
24 September 1998
First tap escrow account deed of charge
Delivered: 12 October 1998
Status: Satisfied on 29 January 1999
Persons entitled: Residential Mortgage Securities 4 PLC
Description: All rights title and interest in and to the first tap…
24 September 1998
First tap deed of charge
Delivered: 12 October 1998
Status: Satisfied on 29 January 1999
Persons entitled: Barclays Bank PLC
Description: Assigns all rights and benefits under the first tap custody…
7 August 1997
Pledge agreement made between the company,barclays bank PLC,japan finance (ireland) PLC,nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 25 September 1998
Persons entitled: Japan Finance (Ireland) PLC
Description: The outstanding detachable a coupons which were issued as…
7 August 1997
Supplemental deed of charge made between the company,notting hill partners limited,japan finance (ireland) PLC,nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 29 January 1999
Persons entitled: Nomura International PLC
Description: All right title and interest in the collateral security…
7 August 1997
Deed of charge made between the company barclays bank PLC,japan finance (ireland) PLC,nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 25 September 1998
Persons entitled: Barclays Bank PLC
Description: With full title guarantee the company assigns to barclays…
7 August 1997
A deed of charge made between the company,barclays bank PLC,japan finance (ireland) PLC,nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 29 January 1999
Persons entitled: Norland Capital Limited
Description: The company with full title guarantee assigns to barclays…
7 August 1997
Deed of charge made between the company,barclays bank PLC,japan finance (ireland) PLC nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 30 March 2001
Persons entitled: Nomura International PLC
Description: By way of assignment to barclays,the warehouse facility…
7 August 1997
Deed of charge made between the company,barclays bank PLC,japan finance (ireland) PLC,nomura international PLC and norland capital limited
Delivered: 26 August 1997
Status: Satisfied on 29 January 1999
Persons entitled: Japan Finance (Ireland) PLC
Description: By way of assignment all benefits under the custody…
13 December 1996
Escrow account deed of charge
Delivered: 24 December 1996
Status: Satisfied on 25 September 1998
Persons entitled: Residential Mortgage Securities 1 PLC
Description: All of the company's right title and interest in and to the…
13 December 1996
Pledge agreement
Delivered: 24 December 1996
Status: Satisfied on 25 September 1998
Persons entitled: Japan Finance (Ireland) PLC
Description: The detachable a coupons initially attached to each of the…
13 December 1996
Pledge agreement
Delivered: 24 December 1996
Status: Satisfied on 29 January 1999
Persons entitled: Nomura International PLC
Description: The detachable a coupons initially attached to each of the…
13 December 1996
Pledge agreement
Delivered: 24 December 1996
Status: Satisfied on 29 January 1999
Persons entitled: Norland Capital Limited
Description: The detachable a coupons initially attached to each of the…
13 December 1996
Pledge agreement
Delivered: 24 December 1996
Status: Satisfied on 25 September 1998
Persons entitled: Barclays Bank PLC
Description: The detachable a coupons initially attached to each of the…
13 December 1996
Deed of charge
Delivered: 24 December 1996
Status: Satisfied on 29 January 1999
Persons entitled: Norland Capital Limited
Description: The company assigns all of its rights and benefits under…
13 December 1996
Deed of charge
Delivered: 24 December 1996
Status: Satisfied on 30 March 2001
Persons entitled: Nomura International PLC
Description: The company assigns all of its rights and benefits under…
13 December 1996
Deed of charge
Delivered: 24 December 1996
Status: Satisfied on 25 September 1998
Persons entitled: Japan Finance (Ireland) PLC
Description: The company assigns all of its rights and benefits under…
13 December 1996
Deed of charge
Delivered: 24 December 1996
Status: Satisfied on 25 September 1998
Persons entitled: Barclays Bank PLC
Description: The company assigns all of its rights and benefits under…
18 November 1996
Amendment and restatement agreement
Delivered: 3 December 1996
Status: Satisfied on 29 January 1999
Persons entitled: Nomura International PLC (As Security Trustee for the Secured Creditors) (as Defined)
Description: All its rights title interest and benefit present and…
30 August 1995
Deed of charge
Delivered: 7 September 1995
Status: Satisfied on 29 January 1999
Persons entitled: Nomura International PLC,as Security Trustee
Description: All rights,title and interest in and to all collateral…