MORTGAGES NO 7 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORTGAGES NO 7 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05492092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MORTGAGES NO 7 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MORTGAGES NO 7 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 30, 2019

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2018

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017

    1 pagesCH02

    Secretary's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH04

    Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017

    1 pagesCH02

    Change of details for Mortgages No 7 (Holdings) Limited as a person with significant control on Oct 09, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Appointment of Mr Sean Peter Martin as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Paula Celine Corrigan as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Ms Paula Corrigan as a director on Aug 03, 2015

    2 pagesAP01

    Termination of appointment of Paula Corrigan as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of MORTGAGES NO 7 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number5322525
    109010570015
    MARTIN, Sean Peter
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    EnglandBritishDirector184725810001
    LINK CORPORATE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040004
    LINK TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570015
    CAPITA TRUST SECRETARIES LIMITED
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Secretary
    Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    The
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5322656
    165031390001
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4929251
    93977210001
    BALDRY, Carl Steven
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomBritishDirector199816750001
    COOLEY, Timothy John
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    BritishCompany Executive87719750004
    CORRIGAN, Paula Celine
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    EnglandIrishDirector180651890001
    CORRIGAN, Paula Celine
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    EnglandIrishDirector180651890001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishCompany Executive101422170001
    LAWRENCE, Susan Elizabeth
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    4th
    United Kingdom
    UkBritishCompany Director149065930003
    MEECHAN, Hugh
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritishCompany Executive98849300002
    PURVES, William
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    ScotlandBritishCompany Executive100931900002

    Who are the persons with significant control of MORTGAGES NO 7 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03787273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORTGAGES NO 7 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Trustees Limited
    Transactions
    • Aug 22, 2005Registration of a charge (395)
    • Oct 16, 2018Satisfaction of a charge (MR04)

    Does MORTGAGES NO 7 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Commencement of winding up
    Mar 10, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London

    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