BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED
Overview
| Company Name | BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290360 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYPO-MORTGAGE SERVICES LIMITED | Apr 18, 1994 | Apr 18, 1994 |
| MORTGAGE SERVICES LIMITED | Mar 31, 1989 | Mar 31, 1989 |
| LEGIBUS 1302 LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2018 |
What are the latest filings for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Ajey Rajan Agarwal as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 9 pages | LIQ03 | ||||||||||
Appointment of Mr Iain Thomson Malloch as a director on Jan 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Probert Jones as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 29, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||
Director's details changed for Mr Michael John Probert Jones on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Notification of Bank of Scotland Plc as a person with significant control on Aug 18, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Western Trust & Savings Holdings Limited as a person with significant control on Aug 18, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALLOCH, Iain Thomson | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton United Kingdom | United Kingdom | British | 278281860001 | |||||||||
| AUSTIN, Edward Richard | Secretary | The Old School House Vicarage Road SY3 9EZ Shrewsbury Shropshire | British | 46398140003 | ||||||||||
| COLLINS, Jacqueline Lesley | Secretary | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 23846370008 | ||||||||||
| DENTON, Jonathan | Secretary | 12 Madeley Road Ironbridge TF8 7PP Telford Shropshire | British | 52704230002 | ||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928090001 | |||||||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||||||
| MILLWARD, Keith Roger | Secretary | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | British | 80388420001 | ||||||||||
| ROSBROOK, Simon John | Secretary | 159 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | 51241230001 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| AGARWAL, Ajey Rajan | Director | Bishopsgate EC2M 3YB London 155 United Kingdom | United Kingdom | British | 199893390001 | |||||||||
| BEDDOWS, Peter Richard | Director | Austcliffe House Farm Austcliffe Road Cookley DY10 3UR Kidderminster Worcestershire | England | British | 14142380001 | |||||||||
| BRADLEY, Colin Walter | Director | 15 Cranleigh Avenue Rottingdean BN2 7GT Brighton East Sussex | British | 70001440001 | ||||||||||
| BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | 7817150001 | |||||||||
| CAMERON SMAIL, Barry James | Director | 4 Gorse Lane Wrecclesham GU10 4SD Farnham Surrey | British | 45139170001 | ||||||||||
| CRAWFORD, Anthony | Director | 2 Maycroft Ash Hill WV3 9DR Wolverhampton | British | 45866800001 | ||||||||||
| EGGINTON, Jamie Wilcox | Director | GL4 3RL Gloucester Barnett Way United Kingdom | United Kingdom | British | 198104120001 | |||||||||
| FISCHER, Arthur | Director | 24 Chiltern Court Mews Fawcett Road SL4 5DJ Windsor Berks | German | 24941820001 | ||||||||||
| FUNKE, Georg | Director | 23 Chelsea Crescent Chelsea Harbour SW10 London | German | 13242190002 | ||||||||||
| GRESHAM, Jonathan William | Director | White House Farm Cold Hatton TF6 6QU Wellington Shropshire | British | 66942990001 | ||||||||||
| HEISS, Klaus, Dr | Director | Berbestrasse 18 D 81927 Munich Germany | German | 24548620001 | ||||||||||
| JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | 89250950001 | ||||||||||
| JONES, Michael John Probert | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 133972790001 | |||||||||
| KNIZIA, Reiner Walter, Dr | Director | 37 Fountain Gardens SL4 3SY Windsor Berkshire | German | 52659470001 | ||||||||||
| LENMAN, Alasdair Bruce | Director | Company Secretariat The Mound EH1 1YZ Edinburgh C/O Lloyds Banking Group Plc Ireland | United Kingdom | British | 154943160001 | |||||||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||||||
| MYHILL, Stephen Richard | Director | 33 Marshals Drive AL1 4RB St Albans Hertfordshire | British | 27794860001 | ||||||||||
| POPE, Darren Scott | Director | Chief Office Barnett Way, Gloucester, Gl4 7rl Cheltenham & Gloucester Plc United Kingdom | United Kingdom | British | 133746080001 | |||||||||
| PURDY, Robert Andrew | Director | Barnett Way Barnwood GL4 3RL Gloucester Lloyds Banking Group England England | United Kingdom | British | 171563520001 | |||||||||
| SACHS, Kurt | Director | 5 Waldron House Old Church Street SW3 5BS London | German | 67027380003 | ||||||||||
| SCHUTTE, Martin, Dr | Director | Am Wasserbogen 27 82166 Locham Germany | German | 60482080001 | ||||||||||
| SEWELL, Peter Leonard | Director | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement JE2 6PW Jersey Channel Islands | British | 80088710001 |
Who are the persons with significant control of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Aug 18, 2017 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Western Trust & Savings Holdings Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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