BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290360
    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 BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYPO-MORTGAGE SERVICES LIMITEDApr 18, 1994Apr 18, 1994
    MORTGAGE SERVICES LIMITEDMar 31, 1989Mar 31, 1989
    LEGIBUS 1302 LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2018

    What are the latest filings for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Ajey Rajan Agarwal as a director on Apr 28, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 23, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2021

    9 pagesLIQ03

    Appointment of Mr Iain Thomson Malloch as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Michael John Probert Jones as a director on Dec 31, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 23, 2020

    9 pagesLIQ03

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020

    1 pagesTM02

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from C/O Halifax Plc Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Oct 10, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2019

    LRESSP

    Full accounts made up to Jun 29, 2018

    17 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on May 16, 2018 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2017

    16 pagesAA

    Director's details changed for Mr Michael John Probert Jones on Jan 16, 2018

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Notification of Bank of Scotland Plc as a person with significant control on Aug 18, 2017

    2 pagesPSC02

    Cessation of Western Trust & Savings Holdings Limited as a person with significant control on Aug 18, 2017

    1 pagesPSC07

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Who are the officers of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALLOCH, Iain Thomson
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    Director
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    United KingdomBritish278281860001
    AUSTIN, Edward Richard
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Secretary
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    British46398140003
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British23846370008
    DENTON, Jonathan
    12 Madeley Road
    Ironbridge
    TF8 7PP Telford
    Shropshire
    Secretary
    12 Madeley Road
    Ironbridge
    TF8 7PP Telford
    Shropshire
    British52704230002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928090001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Secretary
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    British80388420001
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Secretary
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    British51241230001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    AGARWAL, Ajey Rajan
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3YB London
    155
    United Kingdom
    United KingdomBritish199893390001
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    BRADLEY, Colin Walter
    15 Cranleigh Avenue
    Rottingdean
    BN2 7GT Brighton
    East Sussex
    Director
    15 Cranleigh Avenue
    Rottingdean
    BN2 7GT Brighton
    East Sussex
    British70001440001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    CAMERON SMAIL, Barry James
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British45139170001
    CRAWFORD, Anthony
    2 Maycroft Ash Hill
    WV3 9DR Wolverhampton
    Director
    2 Maycroft Ash Hill
    WV3 9DR Wolverhampton
    British45866800001
    EGGINTON, Jamie Wilcox
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    Director
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    United KingdomBritish198104120001
    FISCHER, Arthur
    24 Chiltern Court Mews
    Fawcett Road
    SL4 5DJ Windsor
    Berks
    Director
    24 Chiltern Court Mews
    Fawcett Road
    SL4 5DJ Windsor
    Berks
    German24941820001
    FUNKE, Georg
    23 Chelsea Crescent
    Chelsea Harbour
    SW10 London
    Director
    23 Chelsea Crescent
    Chelsea Harbour
    SW10 London
    German13242190002
    GRESHAM, Jonathan William
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    Director
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    British66942990001
    HEISS, Klaus, Dr
    Berbestrasse 18
    D 81927 Munich
    Germany
    Director
    Berbestrasse 18
    D 81927 Munich
    Germany
    German24548620001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    JONES, Michael John Probert
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritish133972790001
    KNIZIA, Reiner Walter, Dr
    37 Fountain Gardens
    SL4 3SY Windsor
    Berkshire
    Director
    37 Fountain Gardens
    SL4 3SY Windsor
    Berkshire
    German52659470001
    LENMAN, Alasdair Bruce
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    Ireland
    Director
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    Ireland
    United KingdomBritish154943160001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001
    MYHILL, Stephen Richard
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    Director
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    British27794860001
    POPE, Darren Scott
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    Director
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    United KingdomBritish133746080001
    PURDY, Robert Andrew
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    United KingdomBritish171563520001
    SACHS, Kurt
    5 Waldron House
    Old Church Street
    SW3 5BS London
    Director
    5 Waldron House
    Old Church Street
    SW3 5BS London
    German67027380003
    SCHUTTE, Martin, Dr
    Am Wasserbogen 27
    82166 Locham
    Germany
    Director
    Am Wasserbogen 27
    82166 Locham
    Germany
    German60482080001
    SEWELL, Peter Leonard
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    Director
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    British80088710001

    Who are the persons with significant control of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Aug 18, 2017
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01155288
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2024Due to be dissolved on
    Sep 24, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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