MORTGAGE TITLE RESOLUTIONS LIMITED
Overview
| Company Name | MORTGAGE TITLE RESOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06644685 |
| 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 MORTGAGE TITLE RESOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGE TITLE RESOLUTIONS LIMITED located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE TITLE RESOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORTGAGE TITLE RESOLUTION LIMITED | Jul 11, 2008 | Jul 11, 2008 |
What are the latest accounts for MORTGAGE TITLE RESOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What are the latest filings for MORTGAGE TITLE RESOLUTIONS 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 | 4.71 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 10 pages | AA | ||||||||||
Appointment of Mr John Paul Nowacki as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Macdonald as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 10 pages | AA | ||||||||||
Director's details changed for Mr James Garner Smith Macdonald on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sfm Directors Limited on Jul 11, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Jul 11, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Jul 11, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of MORTGAGE TITLE RESOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St. Helens EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| NOWACKI, John Paul, Mr. | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | British | 103195230005 | |||||||||
| SFM DIRECTORS (NO.2) LIMITED | Director | Great St. Helens EC3A 6AP London 35 United Kingdom |
| 71663610002 | ||||||||||
| SFM DIRECTORS LIMITED | Director | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 69353890002 | ||||||||||
| MACDONALD, James Garner Smith | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 37325330043 |
Does MORTGAGE TITLE RESOLUTIONS 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