Company Information for CIS MORTGAGE MAKER LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
|
Company Registration Number
02180205
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIS MORTGAGE MAKER LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN Other companies in M60 | |
Company Number | 02180205 | |
---|---|---|
Company ID Number | 02180205 | |
Date formed | 1987-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 28/06/2016 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-03-07 06:32:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WHITEHEAD |
||
RICHARD JOHN ADNETT |
||
ISABEL MARY CHADWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MUNDY |
Director | ||
GRAHAME MCGIRR |
Director | ||
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
KATHRINE JANE BANCROFT |
Company Secretary | ||
JOHN MERCER |
Director | ||
WILLIAM EDWARD NEWBY |
Director | ||
CHRISTOPHER JAMES MACK |
Director | ||
RICHARD THOMAS GODDARD |
Director | ||
MOIRA ANN LEES |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
TIMOTHY STEPHEN BUNCH |
Director | ||
MICHAEL DAVID FAIRBAIRN |
Director | ||
CHARLES FRANCIS MCKEOWN |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
MARTIN GERALD CLARKE |
Director | ||
BRYAN HENRY PORTMAN |
Director | ||
CRAIG NEIL SHANNON |
Director | ||
CHRISTOPHER WILLIAM JOSEPH HIRST |
Director | ||
DAVID GRATTAN |
Director | ||
FINIAN O'BOYLE |
Director | ||
MARTYN CHRISTOPHER BENNETT |
Director | ||
DAVID STUART HOLLAS |
Director | ||
IAN MICHAEL JONES |
Company Secretary | ||
HAYDN GRIFFITH |
Director | ||
BARRY KENNETH JOHN LEWIS |
Director | ||
RODNEY JAMES BURGESS |
Director | ||
JOHN FRANKS |
Director | ||
MICHAEL BRIAN HORSWELL |
Director | ||
PETER DOUGLAS JOHNSON |
Director | ||
ROBERT GORDON TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1964-04-29 | Liquidation | |
BRITANNIA NEW HOMES (SCOTLAND) LIMITED | Director | 2017-03-23 | CURRENT | 1991-12-05 | Active | |
THIRD ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1966-12-22 | Active | |
SECOND ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1969-10-28 | Active | |
FOURTH ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1983-10-31 | Active | |
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED | Director | 2017-03-23 | CURRENT | 1962-03-23 | Active | |
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
BRITANNIA ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 1997-11-14 | Liquidation | |
BRITANNIA ESTATE AGENTS LIMITED | Director | 2015-08-20 | CURRENT | 1987-09-02 | Liquidation | |
BRITANNIA NEW HOMES LIMITED | Director | 2015-08-20 | CURRENT | 1989-09-13 | Liquidation | |
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED | Director | 2015-08-20 | CURRENT | 1990-04-25 | Liquidation | |
BRITANNIA TREASURY SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1997-08-07 | Liquidation | |
CBG ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2013-12-24 | Liquidation | |
BRITANNIA LAS DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1990-02-12 | Liquidation | |
BRITANNIA LIFE DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-06 | Liquidation | |
CO-OPERATIVE COMMERCIAL LIMITED | Director | 2015-08-20 | CURRENT | 1969-05-19 | Liquidation | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2000-02-29 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
CBG ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2013-12-24 | Liquidation | |
HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED | Director | 2015-08-20 | CURRENT | 1973-12-10 | Liquidation | |
CLEVELAND GUARANTY LIMITED | Director | 2015-08-20 | CURRENT | 1964-06-15 | Liquidation | |
KABA CONSULTING LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD03 | Registers moved to registered inspection location of Sceretariat Miller Street Tower Miller Street Manchester M60 0AL | |
AD02 | Register inspection address changed to Sceretariat Miller Street Tower Miller Street Manchester M60 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM Cis Building Miller Street Manchester M60 0AL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME MCGIRR | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS ISABEL MARY CHADWICK | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING | |
AP03 | Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30 | |
TM02 | Termination of appointment of Brona Rose Mckeown on 2015-03-30 | |
AP03 | Appointment of Brona Rose Mckeown as company secretary on 2014-12-19 | |
TM02 | Termination of appointment of Katy Jane Arnold on 2014-12-19 | |
MISC | Section 519 of the companes act 2006 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 11/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | SECOND FILING WITH MUD 11/10/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED GRAHAME MCGIRR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012 | |
AR01 | 11/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD | |
AP01 | DIRECTOR APPOINTED MR JOHN MERCER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
AR01 | 11/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN | |
AP03 | SECRETARY APPOINTED KATHRINE JANE BANCROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIRA LEES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 11/10/09 FULL LIST | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
RES06 | REDUCE ISSUED CAPITAL 19/07/05 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIS MORTGAGE MAKER LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CIS MORTGAGE MAKER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CIS MORTGAGE MAKER LIMITED | Event Date | 2017-04-07 |
The Companies were placed into Members Voluntary Liquidation on 30 March 2017 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 11 May 2017, by sending to C R F Day, Joint Liquidator at Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag HF10841 | |||
Initiating party | Event Type | ||
Defending party | CIS MORTGAGE MAKER LIMITED | Event Date | 2017-03-30 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag HF10841 | |||
Initiating party | Event Type | ||
Defending party | CIS MORTGAGE MAKER LIMITED | Event Date | 2017-03-30 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 30 March 2017 , Effective Date on 30 March 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag HF10841 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |