SKIPTON MORTGAGES LIMITED
Overview
| Company Name | SKIPTON MORTGAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02491892 |
| 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 SKIPTON MORTGAGES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SKIPTON MORTGAGES LIMITED located?
| Registered Office Address | 38 De Montfort Street LE1 7GS Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKIPTON MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECONDARY MARKETING INVESTMENT CONDUIT (NO.1) LIMITED | Apr 11, 1990 | Apr 11, 1990 |
What are the latest accounts for SKIPTON MORTGAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SKIPTON MORTGAGES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 11, 2024 |
What are the latest filings for SKIPTON MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 38 De Montfort Street Leicester LE1 7GS on Dec 30, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AAMD | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Stuart Chambers as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Charlotte Alice Harrison on Sep 04, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Henry Varney as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Charlotte Alice Harrison as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Henry Varney as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Roy Travis as a secretary on Apr 24, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Joseph Gibson as a secretary on Apr 24, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SKIPTON MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAVIS, David Roy | Secretary | De Montfort Street LE1 7GS Leicester 38 | 308520020001 | |||||||
| CHAMBERS, Paul Stuart | Director | De Montfort Street LE1 7GS Leicester 38 | United Kingdom | British | 172496620001 | |||||
| HARRISON, Charlotte Alice | Director | De Montfort Street LE1 7GS Leicester 38 | United Kingdom | British | 311365550001 | |||||
| DAVIDSON, Gillian Mary | Secretary | The Bailey Skipton BD23 1DN North Yorkshire | British | 116222880001 | ||||||
| DAWSON, John William | Secretary | 2 Overdale Grange BD23 6AG Skipton North Yorkshire | British | 33836310003 | ||||||
| GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158007560001 | ||||||
| JEANES, John Arthur | Secretary | 1 Park Wood Drive BD23 1NG Skipton North Yorkshire | British | 9666940002 | ||||||
| BLIZZARD, Robert Steven | Director | Hartlington Hall Burnsall BD23 6BY Skipton North Yorkshire | Usa | 60041720001 | ||||||
| CUTTER, David John | Director | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | England | British | 70434220001 | |||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||
| JEANES, John Arthur | Director | 1 Park Wood Drive BD23 1NG Skipton North Yorkshire | British | 9666940002 | ||||||
| JOLLY, Gordon | Director | 9 Overdale Grange Harrogate Road BD23 6AG Skipton North Yorkshire | British | 33880540002 | ||||||
| MACDONALD, Andrew Stuart | Director | 6 Gainsborough Court Gargrave Road BD23 1QG Skipton | British | 47500910001 | ||||||
| MCCORMICK, Ronald Joseph | Director | Ghaistrills Wharfeside Avenue Threshfield BD23 5BS Skipton North Yorkshire | United Kingdom | British | 26984930004 | |||||
| NDAWULA, Robert Samuel Duncan Mugenyi | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | 196024220001 | |||||
| SMITHERINGALE, Mark Robert | Director | 20 Far Mead Croft Burley In Wharfdale LS29 7RR Ilkley West Yorkshire | England | British | 49974540001 | |||||
| TWIGG, Richard John | Director | Emsley House 1 Whiddon Croft Menston LS29 6QQ Ilkley West Yorkshire | England | British | 290309030001 | |||||
| VARNEY, Henry | Director | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | England | British | 148694100001 |
Who are the persons with significant control of SKIPTON MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amber Homeloans Limited | Apr 06, 2016 | BD23 1DN Skipton The Bailey North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SKIPTON MORTGAGES 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