MORTGAGES NO 7 PLC
Overview
Company Name | MORTGAGES NO 7 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05492092 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MORTGAGES NO 7 PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGES NO 7 PLC located?
Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORTGAGES NO 7 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MORTGAGES NO 7 PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
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 05, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Change of details for Mortgages No 7 (Holdings) Limited as a person with significant control on Oct 09, 2017 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Paula Corrigan as a director on Aug 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Corrigan as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MORTGAGES NO 7 PLC?
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 | Director | 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 |
| 109010570015 | ||||||||||
CAPITA TRUST SECRETARIES LIMITED | Secretary | Registry 34 Beckenham Road BR3 4TU Beckenham The Kent United Kingdom |
| 165031390001 | ||||||||||
MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom |
| 93977210001 | ||||||||||
BALDRY, Carl Steven | Director | 21 Lombard Street EC3V 9AH London 7th Floor | United Kingdom | British | Director | 199816750001 | ||||||||
COOLEY, Timothy John | Director | King Edward Street EC1A 1HQ London 2 | British | Company Executive | 87719750004 | |||||||||
CORRIGAN, Paula Celine | Director | Floor 40 Dukes Place EC3A 7NH London 4th | England | Irish | Director | 180651890001 | ||||||||
CORRIGAN, Paula Celine | Director | Floor 40 Dukes Place EC3A 7NH London 4th | England | Irish | Director | 180651890001 | ||||||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Company Executive | 101422170001 | |||||||||
LAWRENCE, Susan Elizabeth | Director | Floor 40 Dukes Place EC3A 7NH London 4th United Kingdom | Uk | British | Company Director | 149065930003 | ||||||||
MEECHAN, Hugh | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | Company Executive | 98849300002 | ||||||||
PURVES, William | Director | King Edward Street EC1A 1HQ London 2 | Scotland | British | Company Executive | 100931900002 |
Who are the persons with significant control of MORTGAGES NO 7 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mortgages No 7 (Holdings) Limited | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORTGAGES NO 7 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge and assignment | Created On Aug 08, 2005 Delivered On Aug 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to each of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in to and uner the english loans northern irish loans the english mortgages the northern irish mortgages the insurance contracts the scottish trust property floating charge the whole of its undertaking and all proerty and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MORTGAGES NO 7 PLC 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