MABLE COMMERCIAL FUNDING LIMITED
LONDON PLATFORM HOME MORTGAGE SECURITIES NO. 5 LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 02682316
Status In Administration
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 22 September 2016; Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016. The most likely internet sites of MABLE COMMERCIAL FUNDING LIMITED are www.mablecommercialfunding.co.uk, and www.mable-commercial-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Mable Commercial Funding Limited is a Private Limited Company. The company registration number is 02682316. Mable Commercial Funding Limited has been working since 29 January 1992. The present status of the company is In Administration. The registered address of Mable Commercial Funding Limited is 7 More London Riverside London Se1 2rt. . Secretary BACKHOUSE, Oliver Richard has been resigned. Secretary BRIGGS, Philip Neil has been resigned. Secretary BROOM, Paul Christopher has been resigned. Secretary DAVE, Parul has been resigned. Secretary SHERRATT, Peter Robert has been resigned. Secretary SMITH, Margaret has been resigned. Secretary UPTON, Emily Sarnia Everard has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director AMAT, Richard James Antony has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BACKHOUSE, Oliver Richard has been resigned. Director BAJPAI, Atul Chandra has been resigned. Director BLAKEMORE, James Corry has been resigned. Director BRESLAUER, Keith has been resigned. Director BURKE, Thomas Kennedy has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CLARK, James Roy has been resigned. Director CUTHBERT-BROWN, Paul has been resigned. Director GAMESTER, Peter Anthony has been resigned. Director GIBB, Dominic Ian has been resigned. Director HAAS CLEVELAND, Patricia Ann has been resigned. Director HACKER, George Leonard has been resigned. Director HALIM, Tanjiha Liza has been resigned. Director HANSELL, Peter Edward Joseph has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director HOWARD, Philip Esme has been resigned. Director JACKSON, Marcus has been resigned. Director JAMESON, Ian Michael has been resigned. Director LAKEFIELD, Bruce Richard has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director LENZI, Ralph Anthony has been resigned. Director LIEBERMAN, Seth Mitchell has been resigned. Director MCHUGH, Daniel Anthony has been resigned. Director MONTGORIS, William John has been resigned. Director MYERBERG, Marcia has been resigned. Director NATION, Douglas Percy Coddrington has been resigned. Director PETTIT, Andrew John has been resigned. Director PORTER, Barry has been resigned. Director POST, Herschel has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RUSH, Antony John has been resigned. Director SADLER, Rachel Kay has been resigned. Director SHERRATT, Peter Robert has been resigned. Director SITES JR, John Clifton has been resigned. Director SMITH, Christopher Raphael has been resigned. Director SOUTH, Teresa Ann has been resigned. Director TYREE, Charles Daniel has been resigned. Director WILLIAMS, Brendan Hilary has been resigned. The company operates in "Other financial intermediation".


Resigned Directors

Secretary
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999
Appointed Date: 13 March 1998

Secretary
BRIGGS, Philip Neil
Resigned: 26 April 1993
Appointed Date: 23 March 1992

Secretary
BROOM, Paul Christopher
Resigned: 15 November 1993
Appointed Date: 26 April 1993

Secretary
DAVE, Parul
Resigned: 25 January 2010
Appointed Date: 12 May 2008

Secretary
SHERRATT, Peter Robert
Resigned: 05 January 2000
Appointed Date: 12 November 1993

Secretary
SMITH, Margaret
Resigned: 25 January 2010
Appointed Date: 05 January 2000

Secretary
UPTON, Emily Sarnia Everard
Resigned: 25 January 2010
Appointed Date: 02 February 2005

Nominee Secretary
TRUSEC LIMITED
Resigned: 23 March 1992
Appointed Date: 24 January 1992

Director
AMAT, Richard James Antony
Resigned: 24 July 2007
Appointed Date: 15 May 1999
63 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 February 1996
Appointed Date: 15 February 1996
84 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 May 1999
Appointed Date: 15 February 1996
84 years old

Director
BACKHOUSE, Oliver Richard
Resigned: 15 February 1996
Appointed Date: 12 November 1993
84 years old

Director
BAJPAI, Atul Chandra
Resigned: 07 February 2001
Appointed Date: 02 August 1997
62 years old

Director
BLAKEMORE, James Corry
Resigned: 05 November 2008
Appointed Date: 12 December 2002
57 years old

Director
BRESLAUER, Keith
Resigned: 15 April 1997
Appointed Date: 06 January 1995
59 years old

Director
BURKE, Thomas Kennedy
Resigned: 03 March 2004
Appointed Date: 06 October 1999
60 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 17 March 1992
Appointed Date: 24 January 1992
70 years old

Director
CLARK, James Roy
Resigned: 18 April 1996
Appointed Date: 12 November 1993
67 years old

Director
CUTHBERT-BROWN, Paul
Resigned: 24 March 1995
Appointed Date: 21 December 1994
64 years old

Director
GAMESTER, Peter Anthony
Resigned: 02 February 2005
Appointed Date: 15 May 1999
73 years old

Director
GIBB, Dominic Ian
Resigned: 17 July 2009
Appointed Date: 12 May 2008
59 years old

Director
HAAS CLEVELAND, Patricia Ann
Resigned: 05 October 2001
Appointed Date: 13 March 1998
71 years old

Director
HACKER, George Leonard
Resigned: 15 November 1993
Appointed Date: 23 March 1992
89 years old

Director
HALIM, Tanjiha Liza
Resigned: 23 March 1992
Appointed Date: 17 March 1992
63 years old

Director
HANSELL, Peter Edward Joseph
Resigned: 23 October 2008
Appointed Date: 24 November 2005
59 years old

Director
HILL, Nicholas Mark Lalor
Resigned: 13 July 2006
Appointed Date: 06 October 1999
62 years old

Director
HOWARD, Philip Esme
Resigned: 31 January 1997
Appointed Date: 12 November 1993
80 years old

Director
JACKSON, Marcus
Resigned: 05 May 2008
Appointed Date: 12 April 2005
61 years old

Director
JAMESON, Ian Michael
Resigned: 17 July 2009
Appointed Date: 05 October 2001
65 years old

Director
LAKEFIELD, Bruce Richard
Resigned: 30 November 1999
Appointed Date: 16 February 1995
81 years old

Director
LEE, Wilson Yao-Chang
Resigned: 15 July 2004
Appointed Date: 01 May 1997
64 years old

Director
LENZI, Ralph Anthony
Resigned: 02 August 1997
Appointed Date: 01 May 1997
64 years old

Director
LIEBERMAN, Seth Mitchell
Resigned: 03 March 2003
Appointed Date: 11 June 2001
64 years old

Director
MCHUGH, Daniel Anthony
Resigned: 15 February 1996
Appointed Date: 12 November 1993
69 years old

Director
MONTGORIS, William John
Resigned: 15 November 1993
Appointed Date: 23 March 1992
78 years old

Director
MYERBERG, Marcia
Resigned: 15 November 1993
Appointed Date: 23 March 1992
80 years old

Director
NATION, Douglas Percy Coddrington
Resigned: 15 November 1993
Appointed Date: 23 March 1992
83 years old

Director
PETTIT, Andrew John
Resigned: 29 January 2004
Appointed Date: 15 July 1999
57 years old

Director
PORTER, Barry
Resigned: 23 October 2008
Appointed Date: 15 July 2004
63 years old

Director
POST, Herschel
Resigned: 21 December 1994
Appointed Date: 12 November 1993
85 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 17 March 1992
Appointed Date: 24 January 1992
94 years old

Director
RUSH, Antony John
Resigned: 28 October 2008
Appointed Date: 02 February 2005
60 years old

Director
SADLER, Rachel Kay
Resigned: 15 July 2004
Appointed Date: 28 February 2003
54 years old

Director
SHERRATT, Peter Robert
Resigned: 06 October 2008
Appointed Date: 28 July 1995
64 years old

Director
SITES JR, John Clifton
Resigned: 15 November 1993
Appointed Date: 23 March 1992
73 years old

Director
SMITH, Christopher Raphael
Resigned: 23 March 1992
Appointed Date: 17 March 1992
69 years old

Director
SOUTH, Teresa Ann
Resigned: 13 March 1998
Appointed Date: 25 February 1997
76 years old

Director
TYREE, Charles Daniel
Resigned: 15 February 1995
Appointed Date: 12 November 1993
77 years old

Director
WILLIAMS, Brendan Hilary
Resigned: 31 January 1997
Appointed Date: 21 December 1994
67 years old

MABLE COMMERCIAL FUNDING LIMITED Events

23 Nov 2016
Notice of extension of period of Administration
07 Nov 2016
Administrator's progress report to 22 September 2016
28 Jun 2016
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016
06 May 2016
Administrator's progress report to 22 March 2016
22 Oct 2015
Administrator's progress report to 22 September 2015
...
... and 235 more events
02 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1992
Accounting reference date notified as 30/06

01 Apr 1992
Company name changed trushelfco (no. 1770) LIMITED\certificate issued on 02/04/92
29 Jan 1992
Incorporation

MABLE COMMERCIAL FUNDING LIMITED Charges

23 February 2005
Aircraft mortgage
Delivered: 4 March 2005
Status: Satisfied on 27 July 2013
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in the aircraft relating to…
23 February 2005
Aircraft mortgage
Delivered: 4 March 2005
Status: Satisfied on 27 July 2013
Persons entitled: Hsbc Bank PLC
Description: All right and title and interest in the aircraft being…
14 June 2004
Security deed
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Starwood Hotels and Resorts Worldwide, Inc
Description: All its right, title and interest, present and future, in…
31 December 2003
Security deed
Delivered: 16 January 2004
Status: Satisfied on 15 June 2004
Persons entitled: Starwood Hotels & Resorts Worldwide, Inc
Description: All rights, title & interest a) the senior facility b) the…
9 December 2003
Deed of charge
Delivered: 11 December 2003
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp.
Description: By way of first fixed charge all rights title and interest…
4 November 2003
Debenture
Delivered: 17 November 2003
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp
Description: The chargor as security for the discharge of the secured…
30 May 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp.
Description: By way of first fixed charge all the rights, title and…
28 April 2003
Amended and restated deed of sub-charge and assignment
Delivered: 3 May 2003
Status: Satisfied on 13 September 2013
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)
Description: By way of security the mortgage loans and collateral…
15 April 2003
Debenture
Delivered: 6 May 2003
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp. (As Chargee/Lender)
Description: By way of first fixed charge all rights title and interest…
24 March 2003
Debenture
Delivered: 14 April 2003
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp.
Description: By way of first fixed charge all the present and future…
27 November 2002
Security agreement
Delivered: 9 December 2002
Status: Satisfied on 6 June 2014
Persons entitled: Broadway I Inc.
Description: All book and other debts. See the mortgage charge document…
2 August 2002
Intercreditor deed
Delivered: 12 August 2002
Status: Satisfied on 12 July 2013
Persons entitled: Westdeutsche Immobilienbank , London Branch as Agent (The "Agent") Arranger (the "Arranger")and Security Trustee (the "Security Trustee") of the Banks
Description: All and every benefit payment value distribution or…
1 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 6 June 2014
Persons entitled: Mmp Funding Corp.,
Description: All right title interest and benefit in and to each of the…
29 July 2002
Assignment deed
Delivered: 7 August 2002
Status: Satisfied on 20 July 2013
Persons entitled: Commerzbank Aktiengesellschaft, London Branch
Description: Its book and other debts incurred under each credit…
30 April 2001
Restated deed of sub-charge and assignment originally made on 30/03/01 and was amended and restated
Delivered: 9 May 2001
Status: Satisfied on 13 September 2013
Persons entitled: Bankers Trustee Company Limited (The Security Trustee)
Description: All or any part of the secured assets. See the mortgage…
30 March 2001
Deed of sub-charge and assignment between the borrower, bankers trustee company limited (the "security trustee"), eiffel funding, llc lehman brothers international (europe) and cdc financial products inc.
Delivered: 10 April 2001
Status: Satisfied on 13 September 2013
Persons entitled: Bankers Trustee Company Limited (The "Security Trustee")
Description: All right title and interest in and to the mortgage loans…