MORTGAGES NO 6 (OPTIONS) LIMITED
Overview
Company Name | MORTGAGES NO 6 (OPTIONS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05050290 |
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 6 (OPTIONS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGES NO 6 (OPTIONS) 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 6 (OPTIONS) LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2408 LIMITED | Feb 19, 2004 | Feb 19, 2004 |
What are the latest accounts for MORTGAGES NO 6 (OPTIONS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MORTGAGES NO 6 (OPTIONS) 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 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 2 King Edward Street London EC1A 1HQ to Fleet Place House 2 Fleet Place London EC4M 7RF on Oct 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mortgages No 6 (Holdings) Limited as a person with significant control on Oct 09, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Capita Trust Corporate Limited on Jul 11, 2014 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Capita Trust Corporate Limited as a director on Jul 11, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Daniel Thomas Marks as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Capita Trust Company Limited as a director on Jul 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Meechan as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Purves as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MORTGAGES NO 6 (OPTIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
MARKS, Daniel Thomas | Director | 21 Lombard Street EC3V 9AH London 7th Floor | United Kingdom | British | Company Executive | 182939550001 | ||||||||
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 United Kingdom |
| 109010570015 | ||||||||||
COOLEY, Timothy John | Secretary | 30 Church Avenue East Sheen SW14 8NN London | British | Chief Financial Officer | 87719750001 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
COOLEY, Timothy John | Director | King Edward Street EC1A 1HQ London 2 | British | Company Executive | 87719750004 | |||||||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Company Executive | 101422170001 | |||||||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||||||
MEECHAN, Hugh | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | Company Executive | 98849300002 | ||||||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||||||
POTHECARY, Trevor John | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | Company Executive | 48725340007 | ||||||||
PURVES, William | Director | King Edward Street EC1A 1HQ London 2 | Scotland | British | Company Executive | 100931900002 | ||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 | |||||||||||
CAPITA TRUST COMPANY LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 82708370013 |
Who are the persons with significant control of MORTGAGES NO 6 (OPTIONS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mortgages No 6 (Holdings) Limited | Apr 06, 2016 | 6th Floor Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORTGAGES NO 6 (OPTIONS) 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