Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIS MORTGAGE MAKER LIMITED
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 Overview

About Cis Mortgage Maker Ltd
CIS MORTGAGE MAKER LIMITED was founded on 1987-10-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cis Mortgage Maker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIS MORTGAGE MAKER LIMITED
Is this data useful to you?
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.

Company Officers of CIS MORTGAGE MAKER LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
ISABEL MARY CHADWICK
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MUNDY
Director 2015-08-20 2017-03-10
GRAHAME MCGIRR
Director 2014-04-17 2016-10-06
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
JOHN MERCER
Director 2010-11-10 2013-07-31
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 2007-01-31 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-31 2009-12-31
TIMOTHY STEPHEN BUNCH
Director 1994-10-01 2007-01-31
MICHAEL DAVID FAIRBAIRN
Director 2001-01-01 2007-01-31
CHARLES FRANCIS MCKEOWN
Director 2001-01-01 2007-01-31
PATRICIA ANNE WADE
Company Secretary 2002-11-07 2006-01-13
MARTIN GERALD CLARKE
Director 2001-01-01 2005-12-16
BRYAN HENRY PORTMAN
Director 2004-10-21 2005-12-01
CRAIG NEIL SHANNON
Director 2005-01-01 2005-06-07
CHRISTOPHER WILLIAM JOSEPH HIRST
Director 1991-05-16 2004-12-31
DAVID GRATTAN
Director 1998-05-04 2004-10-21
FINIAN O'BOYLE
Director 2002-11-07 2004-09-30
MARTYN CHRISTOPHER BENNETT
Director 1998-03-31 2003-07-11
DAVID STUART HOLLAS
Director 1991-05-16 2002-11-08
IAN MICHAEL JONES
Company Secretary 1993-02-15 2002-11-07
HAYDN GRIFFITH
Director 2001-01-01 2002-11-07
BARRY KENNETH JOHN LEWIS
Director 2001-01-01 2002-11-07
RODNEY JAMES BURGESS
Director 1999-03-29 2000-12-31
JOHN FRANKS
Director 1999-03-16 2000-12-31
MICHAEL BRIAN HORSWELL
Director 1991-05-16 1999-03-27
PETER DOUGLAS JOHNSON
Director 1991-05-16 1994-04-15
ROBERT GORDON TAYLOR
Company Secretary 1991-05-16 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
RICHARD JOHN ADNETT LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
ISABEL MARY CHADWICK FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
ISABEL MARY CHADWICK PLATFORM CONSUMER SERVICES LIMITED Director 2015-08-20 CURRENT 1999-02-25 Liquidation
ISABEL MARY CHADWICK PLATFORM GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2000-02-29 Liquidation
ISABEL MARY CHADWICK CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
ISABEL MARY CHADWICK CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
ISABEL MARY CHADWICK HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
ISABEL MARY CHADWICK CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
ISABEL MARY CHADWICK KABA CONSULTING LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-06-01AD03Registers moved to registered inspection location of Sceretariat Miller Street Tower Miller Street Manchester M60 0AL
2017-06-01AD02Register inspection address changed to Sceretariat Miller Street Tower Miller Street Manchester M60 0AL
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Cis Building Miller Street Manchester M60 0AL
2017-04-184.70Declaration of solvency
2017-04-18600Appointment of a voluntary liquidator
2017-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-30
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MCGIRR
2016-09-21AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING
2015-04-13AP03Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30
2015-04-13TM02Termination of appointment of Brona Rose Mckeown on 2015-03-30
2014-12-29AP03Appointment of Brona Rose Mckeown as company secretary on 2014-12-19
2014-12-29TM02Termination of appointment of Katy Jane Arnold on 2014-12-19
2014-10-28MISCSection 519 of the companes act 2006
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0111/10/14 FULL LIST
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 11/10/2014
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-31RP04SECOND FILING WITH MUD 11/10/13 FOR FORM AR01
2014-08-31ANNOTATIONClarification
2014-04-23AP01DIRECTOR APPOINTED GRAHAME MCGIRR
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-03-10AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0111/10/13 FULL LIST
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0111/10/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-10-28AR0111/10/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-29AP01DIRECTOR APPOINTED MR JOHN MERCER
2010-11-29AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-10-13AR0111/10/10 FULL LIST
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN
2010-07-27AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0111/10/09 FULL LIST
2008-11-05363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-10-18363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-08288bDIRECTOR RESIGNED
2005-09-05CERT15REDUCTION OF ISSUED CAPITAL
2005-09-05RES06REDUCE ISSUED CAPITAL 19/07/05
2005-09-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-07-11288bDIRECTOR RESIGNED
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CIS MORTGAGE MAKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIS MORTGAGE MAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIS MORTGAGE MAKER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of CIS MORTGAGE MAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIS MORTGAGE MAKER LIMITED
Trademarks
We have not found any records of CIS MORTGAGE MAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIS MORTGAGE MAKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CIS MORTGAGE MAKER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CIS MORTGAGE MAKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCIS MORTGAGE MAKER LIMITEDEvent Date2017-04-07
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 partyCIS MORTGAGE MAKER LIMITEDEvent Date2017-03-30
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 partyCIS MORTGAGE MAKER LIMITEDEvent Date2017-03-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIS MORTGAGE MAKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIS MORTGAGE MAKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.