MORTGAGES NO 7 (HOLDINGS) LIMITED
Overview
| Company Name | MORTGAGES NO 7 (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03787273 |
| 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 MORTGAGES NO 7 (HOLDINGS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGES NO 7 (HOLDINGS) LIMITED located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGES NO 7 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORTGAGES NO 1 (OPTIONS) LIMITED | Jul 15, 1999 | Jul 15, 1999 |
| HACKREMCO (NO.1512) LIMITED | Jun 10, 1999 | Jun 10, 1999 |
What are the latest accounts for MORTGAGES NO 7 (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MORTGAGES NO 7 (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2019 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on Dec 06, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on Oct 26, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on Nov 06, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Trust Corporate Limited on Nov 06, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Sean Peter Martin as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Celine Corrigan as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Elizabeth Lawrence as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MORTGAGES NO 7 (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINK TRUST CORPORATE LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 109010570015 | ||||||||||
| MARTIN, Sean Peter | Director | 21 Lombard Street EC3V 9AH London 7th Floor | England | British | 184725810001 | |||||||||
| LINK CORPORATE SERVICES LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 114688040004 | ||||||||||
| LINK TRUST CORPORATE LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 109010570015 | ||||||||||
| CAPITA TRUST SECRETARIES LIMITED | Secretary | Registry 34 Beckenham Road BR3 4TU Beckenham The Kent United Kingdom |
| 165039830001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
| COOLEY, Timothy John | Director | King Edward Street EC1A 1HQ London 2 | British | 87719750004 | ||||||||||
| CORRIGAN, Paula Celine | Director | Floor 40 Dukes Place EC3A 7NH London 4th | England | Irish | 180651890001 | |||||||||
| FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | 18277980003 | ||||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||||||
| LAWRENCE, Susan Elizabeth | Director | Floor 40 Dukes Place EC3A 7NH London 4th United Kingdom | Uk | British | 149065930003 | |||||||||
| MEECHAN, Hugh | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 98849300002 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| NEWMAN, David Allan | Director | Hurst Farm Hurst Road KT18 6DP Headley Surrey | England | British | 149939540001 | |||||||||
| POTHECARY, Trevor John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 48725340007 | |||||||||
| PURVES, William | Director | King Edward Street EC1A 1HQ London 2 | Scotland | British | 100931900002 | |||||||||
| THOMAS, Paul James | Director | 7 Ailsa View KA23 9GA West Kilbride North Ayrshire | British | 89083520002 | ||||||||||
| CAPITA TRUST COMPANY LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 82708370013 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of MORTGAGES NO 7 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Link Trust Nominees No.1 Limited | Apr 06, 2016 | Beckenham Road BR3 4TU Beckenham The Registry, 34 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORTGAGES NO 7 (HOLDINGS) 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