Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTGAGE PARTNER SERVICES LIMITED
Company Information for

MORTGAGE PARTNER SERVICES LIMITED

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
02395485
Private Limited Company
Dissolved

Dissolved 2014-10-03

Company Overview

About Mortgage Partner Services Ltd
MORTGAGE PARTNER SERVICES LIMITED was founded on 1989-06-15 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2014-10-03 and is no longer trading or active.

Key Data
Company Name
MORTGAGE PARTNER SERVICES LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Previous Names
MORTGAGE PARTNERS SERVICES LIMITED15/05/2003
BLEVINS FRANKS MORTGAGE SERVICES LIMITED06/05/2003
BLACKSTONE FRANKS MORTGAGE SERVICES LIMITED01/02/1999
Filing Information
Company Number 02395485
Date formed 1989-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2014-10-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-06 18:44:52
Primary Source:Companies House
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 MORTGAGE PARTNER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT SIMMONDS
Director 2012-04-02
JOHN KYLE STONE
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMMONDS FRANKS
Company Secretary 1997-05-29 2012-04-02
WILLIAM GEORGE BLEVINS
Director 2003-03-27 2012-04-02
DAVID SIMMONDS FRANKS
Director 1996-02-16 2012-04-02
JOHN ARNOLD CRABTREE
Director 1992-05-31 2005-02-01
STEVEN PAUL CARRUTHERS
Director 2000-02-21 2003-03-27
NEIL JAMES NASH-SMITH
Director 1992-05-31 2000-05-01
WILLIAM GEORGE BLEVINS
Company Secretary 1992-05-31 1997-05-29
WILLIAM GEORGE BLEVINS
Director 1992-05-31 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT SIMMONDS QUAY DEVELOPMENTS (DEGANWY) LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
JOHN ROBERT SIMMONDS BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN ROBERT SIMMONDS ETON HERMITAGE LIMITED Director 2012-04-02 CURRENT 1995-12-22 Dissolved 2015-08-26
JOHN ROBERT SIMMONDS BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED Director 2012-04-02 CURRENT 1995-04-20 Active
JOHN ROBERT SIMMONDS BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation
JOHN KYLE STONE THE STONE FAMILY FOUNDATION Director 2015-09-30 CURRENT 2015-09-30 Active
JOHN KYLE STONE BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN KYLE STONE ETON HERMITAGE LIMITED Director 2012-04-02 CURRENT 1995-12-22 Dissolved 2015-08-26
JOHN KYLE STONE BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED Director 2012-04-02 CURRENT 1995-04-20 Active
JOHN KYLE STONE BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation

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
2014-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2014
2013-06-21AA31/10/12 TOTAL EXEMPTION FULL
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH UNITED KINGDOM
2013-04-044.70DECLARATION OF SOLVENCY
2013-04-04LIQ MISC RESRESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION ;- "IN SPECIE"
2013-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 22/12/2012
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 21/12/2012
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2012-07-03AA31/10/11 TOTAL EXEMPTION FULL
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 44444
2012-06-13AR0131/05/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED JOHN KYLE STONE
2012-04-16AP01DIRECTOR APPOINTED JOHN ROBERT SIMMONDS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLEVINS
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRANKS
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03AA31/10/10 TOTAL EXEMPTION FULL
2011-06-06AR0131/05/11 FULL LIST
2010-06-14AA31/10/09 TOTAL EXEMPTION FULL
2010-06-09AR0131/05/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BLEVINS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 29/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 29/04/2010
2009-08-28AA31/10/08 TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-13363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS; AMEND
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AUDAUDITOR'S RESIGNATION
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 2ND FLOOR CITYBANK HOUSE 16/22 BALTIC STREET LONDON EC1Y 0UL
2005-07-08288bDIRECTOR RESIGNED
2005-06-06363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-07363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-15123£ NC 46933/46953 10/09/03
2004-01-15MEM/ARTSARTICLES OF ASSOCIATION
2004-01-15RES04NC INC ALREADY ADJUSTED 10/09/03
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-23363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-15CERTNMCOMPANY NAME CHANGED MORTGAGE PARTNERS SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/05/03
2003-05-06CERTNMCOMPANY NAME CHANGED BLEVINS FRANKS MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/03
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-09123£ NC 44444/46933 18/03/03
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09MEM/ARTSARTICLES OF ASSOCIATION
2003-04-09288bDIRECTOR RESIGNED
2003-04-09RES12VARYING SHARE RIGHTS AND NAMES
2003-04-09RES04NC INC ALREADY ADJUSTED 18/03/03
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORTGAGE PARTNER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against MORTGAGE PARTNER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-09 Satisfied LIVERPOOL VICTORIA LIFE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of MORTGAGE PARTNER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTGAGE PARTNER SERVICES LIMITED
Trademarks
We have not found any records of MORTGAGE PARTNER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTGAGE PARTNER SERVICES 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 (82990 - Other business support service activities n.e.c.) as MORTGAGE PARTNER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORTGAGE PARTNER SERVICES 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 TypeFinal Meetings
Defending partyMORTGAGE PARTNER SERVICES LIMITEDEvent Date2014-05-15
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Gable House, 239 Regents Park Road, London N3 3LF on 24 June 2014 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 14 March 2013. Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF, Tel: 0208 371 5000. Alternative contact: Madhav Vibhakar.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTGAGE PARTNER SERVICES 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 MORTGAGE PARTNER SERVICES 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.