Dissolved
Dissolved 2014-01-14
Company Information for THE MORTGAGE AGENCY LIMITED
MANCHESTER, UNITED KINGDOM, M60,
|
Company Registration Number
02221422
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | |
---|---|
THE MORTGAGE AGENCY LIMITED | |
Legal Registered Office | |
MANCHESTER UNITED KINGDOM | |
Company Number | 02221422 | |
---|---|---|
Date formed | 1988-02-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 17:00:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE MORTGAGE AGENCY LIMITED | DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS | Active | Company formed on the 2014-03-20 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MOSS |
||
CLARE LOUISE GOSLING |
||
PAUL ANTONY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MICHAEL GARLICK |
Director | ||
RICHARD DAVID ALTHAM |
Director | ||
JOHN LAIDLAW ROWAN |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
PATRICIA ANNE WADE |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
PAUL DEREK MEDFORD |
Company Secretary | ||
DAVID JAMES MCCARTHY |
Director | ||
PAUL DEREK MEDFORD |
Director | ||
PHILLIP ANDREW LEE |
Director | ||
ROBIN SINCLAIR GREEN |
Company Secretary | ||
ROBIN SINCLAIR GREEN |
Director | ||
ALAN STANLEY THOMPSON |
Director | ||
TREVOR BAYLEY |
Director | ||
JOHN EDWARD HEAPS |
Director | ||
ALISTAIR HANNAN |
Director | ||
MICHAEL DANIEL BOOHAN |
Director | ||
NIGEL HUGH CLUTTON |
Director | ||
RHIDIAN HUW BRYNMOR JONES |
Director | ||
PAUL ANDREW MILLS |
Company Secretary | ||
UPALI WICKRAMA SEKERA |
Director | ||
LOUIS NEVILLE CLARKE MULLINGER |
Company Secretary | ||
LOUIS NEVILLE CLARKE MULLINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH CO-OPERATIVE SOCIETY NOMINEES LIMITED | Director | 2012-04-18 | CURRENT | 1968-04-25 | Dissolved 2013-09-06 | |
BRITANNIA INDEPENDENT LIMITED | Director | 2012-02-22 | CURRENT | 1986-05-07 | Dissolved 2013-12-24 | |
TOGETHER PERSONAL FINANCE LIMITED | Director | 2018-03-22 | CURRENT | 1991-05-22 | Active | |
SPOT FINANCE LIMITED | Director | 2018-03-22 | CURRENT | 1986-03-11 | Active | |
BLEMAIN FINANCE LIMITED | Director | 2018-03-22 | CURRENT | 1974-09-24 | Active | |
TOGETHER123 LIMITED | Director | 2018-01-23 | CURRENT | 2017-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WILSON / 15/08/2013 | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 09/03/2013 | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK | |
SH19 | 21/12/12 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2012 | |
MISC | REREGISTRATION CERT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:29/10/2012 | |
AR01 | 12/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 12/07/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE | |
AR01 | 12/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WILSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN | |
AP03 | SECRETARY APPOINTED SUSAN MOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 12/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ANNE WADE | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ANNE WADE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NEWTON HOUSE LEEK STAFFS ST13 5RG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEDFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALTHAM | |
AP01 | DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER WILLIAM KERNS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID JAMES MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE MORTGAGE AGENCY LIMITED are:
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. |