THE LONDON MORTGAGE TRUST LIMITED

THE LONDON MORTGAGE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE LONDON MORTGAGE TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00120033
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE LONDON MORTGAGE TRUST LIMITED?

    • (6523) /

    Where is THE LONDON MORTGAGE TRUST LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LONDON MORTGAGE TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE LONDON MORTGAGE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:re. Books & accounts
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Canada Square London E14 5HQ on Aug 25, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2011

    LRESSP

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Appointment of Victor John Blakemore Mansell as a director

    2 pagesAP01

    Termination of appointment of Peter Reid as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2010

    Statement of capital on Nov 25, 2010

    • Capital: GBP 375,000
    SH01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    Director's details changed for Robert Mark Tomlinson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter John Reid on Sep 11, 2009

    1 pagesCH01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter John Reid on Nov 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    26 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of THE LONDON MORTGAGE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154742480001
    MANSELL, Victor John Blakemore
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish89459510001
    TOMLINSON, Robert Mark
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish42104830002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    MAHER, Sarah Caroline
    Whitworth Street
    SG10 9GN London
    13
    Secretary
    Whitworth Street
    SG10 9GN London
    13
    British136485400002
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British113006310001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    BOOTE, Gervase William Alexander
    2a Hurlingham Court
    SW6 3UL London
    Director
    2a Hurlingham Court
    SW6 3UL London
    British17279170001
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritish92949810001
    CLAYTON, Simon Anthony
    The Old House South
    The Street
    RH3 7DJ Betchworth
    Surrey
    Director
    The Old House South
    The Street
    RH3 7DJ Betchworth
    Surrey
    British29891720001
    CLELAND, Jonathon Charles
    13 The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    13 The Hermitage
    TW10 6SH Richmond
    Surrey
    British61148430002
    COLE, Ernest Francis
    Bitwood Farm
    Charlton Musgrove
    BA9 8EZ Wincanton
    Somerset
    Director
    Bitwood Farm
    Charlton Musgrove
    BA9 8EZ Wincanton
    Somerset
    British17799560002
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    FAURE WALKER, Rupert Roderick
    Woodhill House
    Woodhill Common Road, Danbury
    CM3 4AN Chelmsford
    Essex
    Director
    Woodhill House
    Woodhill Common Road, Danbury
    CM3 4AN Chelmsford
    Essex
    EnglandBritish72080780002
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    HARRIS, Keith Reginald
    14 Eaton Row
    SW1W 0GA London
    Director
    14 Eaton Row
    SW1W 0GA London
    British65647540001
    HINDE, David Richard
    The Glebe House
    Great Gaddesden
    HP1 3BY Hemel Hempstead
    Hertfordshire
    Director
    The Glebe House
    Great Gaddesden
    HP1 3BY Hemel Hempstead
    Hertfordshire
    British22738640001
    MCINTOSH, Ian Alexander Neville
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    Director
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    United KingdomBritish60901880002
    REID, Peter John
    Fitzroy Square
    W1T 6ER London
    25a
    Director
    Fitzroy Square
    W1T 6ER London
    25a
    United KingdomBritish90738010002
    STANFORD, Adrian Timothy James
    The Old Rectory
    Preston Capes
    NN11 6TE Daventry
    Northamptonshire
    Director
    The Old Rectory
    Preston Capes
    NN11 6TE Daventry
    Northamptonshire
    British71167680001

    Does THE LONDON MORTGAGE TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2011Commencement of winding up
    May 09, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0