NEWBURY PARK MORTGAGE FUNDING LIMITED
LONDON HACKREMCO (NO. 2035) LIMITED

Hellopages » Greater London » Islington » EC2P 2YU
Company number 04644588
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Order of court to rescind winding up; Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of NEWBURY PARK MORTGAGE FUNDING LIMITED are www.newburyparkmortgagefunding.co.uk, and www.newbury-park-mortgage-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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.Newbury Park Mortgage Funding Limited is a Private Limited Company. The company registration number is 04644588. Newbury Park Mortgage Funding Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Newbury 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 HACKWOOD SECRETARIES LIMITED has been resigned. Secretary KENSINGTON SECRETARIES LIMITED has been resigned. Director BLUNDELL, Roger Frederick Crawford has been resigned. Director CLAYS, Malcolm has been resigned. Director COLSELL, Steven James 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 LLOYD, Derek 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. 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. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


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: 08 April 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 22 January 2003

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

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
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: 08 April 2003
69 years old

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

Director
LLOYD, Derek
Resigned: 14 April 2008
Appointed Date: 05 December 2007
51 years old

Director
LLOYD, Derek
Resigned: 11 September 2007
Appointed Date: 17 August 2007
51 years old

Director
MALTBY, John Neil
Resigned: 09 May 2007
Appointed Date: 08 April 2003
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

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: 08 April 2003
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

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 April 2003
Appointed Date: 22 January 2003

NEWBURY PARK MORTGAGE FUNDING LIMITED Events

20 Mar 2017
Order of court to rescind winding up
11 Jul 2016
Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 July 2016
08 Jul 2016
Appointment of a voluntary liquidator
08 Jul 2016
Declaration of solvency
08 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27

...
... and 163 more events
16 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

08 Apr 2003
Company name changed hackremco (no. 2035) LIMITED\certificate issued on 08/04/03
22 Jan 2003
Incorporation

NEWBURY PARK MORTGAGE FUNDING LIMITED Charges

12 August 2008
Supplemental deed of charge
Delivered: 14 August 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: All right title and interest in and to the scottish trust…
9 July 2008
Supplemental deed of charge
Delivered: 11 July 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Right title and interest in and to the scottish trust…
18 June 2008
Supplimental deed of charge
Delivered: 20 June 2008
Status: Satisfied on 16 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Rights, title and interest present and future, in and to…
13 May 2008
Supplemental charge
Delivered: 15 May 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or the Security Trustee)
Description: Rights title and interest present and future in and to the…
21 April 2008
A supplemental deed of charge
Delivered: 1 May 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The "Lender" or "Security Trustee"
Description: The whole of the company's rights title and interest…
20 March 2008
Supplemental deed of charge
Delivered: 28 March 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The rights title and interest in and to the scottish trust…
14 February 2008
A supplemental deed of charge
Delivered: 21 February 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The rights title and interest in and to the scottish trust…
1 February 2008
Supplemental deed of charge
Delivered: 6 February 2008
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (Security Trustee)
Description: Right, title, benefit and interest in and to the scottish…
17 December 2007
A supplemental deed of charge
Delivered: 20 December 2007
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC (Security Trustee) The Royal Bank of Scotland (Security Trustee)
Description: Right, title, benefit and interest in and to the scottish…
6 December 2007
Supplemental deed of charge
Delivered: 12 December 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (Security Trustee)
Description: Right, title, benefit and interest in and to the scottish…
23 October 2007
Supplemental deed of charge
Delivered: 9 November 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights, title and interest in and to the scottish trust…
25 September 2007
Supplemental deed of charge
Delivered: 28 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (Security Trustee)
Description: Right, title, benefit and interest in and to the scottish…
3 September 2007
Supplemental deed of charge
Delivered: 5 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC (The Lender or Security Trustee) The Royal Bank of Scotland PLC
Description: The whole rights, title and interest in and to the scottish…
6 August 2007
Supplemental deed of charge
Delivered: 11 August 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Lender or Security Trustee)
Description: The whole rights, title and interest in and to the scottish…
20 July 2007
Supplemental deed of charge
Delivered: 27 July 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The scottish trust property being each scottish loan…
4 June 2007
A supplemental deed of charge
Delivered: 8 June 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The rights title and interest in and to the scottish trust…
3 May 2007
A supplemental deed of charge
Delivered: 4 May 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The rights title and interest in and to the scottish trust…
2 April 2007
Supplemental deed of charge
Delivered: 3 April 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The whole of the rights title and interest in and to the…
9 March 2007
A supplemental deed of charge supplemental to a deed of charge dated 28TH november 2003 and
Delivered: 17 March 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Lender or Security Trustee)
Description: The whole of the rights title and interest in and to the…
9 February 2007
A supplemental deed of charge supplemental to a deed of charge dated 28TH november 2003 and
Delivered: 2 March 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Leneder or Security Trustee)
Description: The whole of the rights title and interest in and to the…
29 January 2007
A supplemental deed of charge to a deed of charge dated 28 november 2003
Delivered: 14 February 2007
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Leneder or Security Trustee)
Description: The whole of the rights title and interest in and to the…
4 December 2006
Supplemental deed of charge, supplemental to a deed of charge dated 28 november 2003 and
Delivered: 18 December 2006
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The rights, title and interest present and future, in and…
27 November 2006
Supplemental deed of charge
Delivered: 28 November 2006
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (Security Trustee)
Description: The rights, title and interest present and future, in and…
14 November 2006
Supplemental deed of charge
Delivered: 16 November 2006
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (Security Trustee)
Description: The whole of the companys rights title and interest present…
11 October 2006
Supplemental deed of charge
Delivered: 18 October 2006
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Security Trustee)
Description: The whole of the companys rights title and interest present…
4 August 2006
Supplemental deed of deed
Delivered: 5 August 2006
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland (The Lender or Security Trustee)
Description: The whole of the rights, title and interest present and…
11 November 2005
An amended and restated deed of charge
Delivered: 18 November 2005
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The mortgage loans (other than the scottish loans) and all…
11 October 2005
A buy back deed
Delivered: 17 October 2005
Status: Satisfied on 16 April 2014
Persons entitled: Residential Mortgage Securities 21 PLC
Description: Assigns the rights to serve an lf revolving drawing notice…
1 August 2005
Supplemental deed of charge
Delivered: 16 August 2005
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The whole of the companys rights title and interest present…
28 February 2005
A buy back deed
Delivered: 4 March 2005
Status: Satisfied on 16 April 2014
Persons entitled: Residential Mortgage Securities 20 PLC
Description: The company by way of security for the payment and…
28 November 2003
Deed of charge
Delivered: 3 December 2003
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland as Security Trustee, Liquidity Facility Provider and Hedgecounterparty
Description: By way of first fixed charge the mortgage loans and all its…