Dissolved
Dissolved 2017-12-19
Company Information for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED
LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
03230311
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | |
Legal Registered Office | |
LITTLE NEW STREET LONDON | |
Company Number | 03230311 | |
---|---|---|
Date formed | 1996-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 01:01:01 |
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 |
||
STEPHEN AITKEN |
||
DANIEL MUNDY |
||
ALAN CHRISTOPHER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
SUSAN MOSS |
Company Secretary | ||
JOHN RICHARD HUGHES |
Director | ||
WILLIAM EDWARD NEWBY |
Director | ||
PAUL ANTONY WILSON |
Director | ||
PHILIP MICHAEL GARLICK |
Director | ||
RICHARD DAVID ALTHAM |
Director | ||
JOHN LAIDLAW ROWAN |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
PETER WILLIAM KERNS |
Company Secretary | ||
PCSL SERVICES NO. 1 LIMITED |
Director | ||
GERALD ARTHUR GREGORY |
Director | ||
PETER JOHN GREEN |
Director | ||
TREVOR BAYLEY |
Director | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
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 | |
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 | |
CIS MORTGAGE MAKER LIMITED | Director | 2015-08-20 | CURRENT | 1987-10-19 | 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 | |
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1992-12-17 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation | |
LARCHVALE LIMITED | Director | 2014-06-17 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2014-06-17 | CURRENT | 1955-08-17 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2014-06-17 | CURRENT | 1991-06-05 | Liquidation | |
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 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
MUTUALPLUS LIMITED | Director | 2015-08-20 | CURRENT | 2001-01-15 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2000-02-29 | Liquidation | |
PLATFORM FUNDING NO.2 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.3 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.4 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.5 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.6 LIMITED | Director | 2014-12-18 | CURRENT | 2000-08-10 | Dissolved 2016-11-05 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2014-12-18 | CURRENT | 1988-04-19 | Liquidation | |
VERSO LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-21 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2014-06-28 | CURRENT | 1992-12-17 | Liquidation | |
THE PINNACLE LEARNING TRUST | Director | 2017-09-01 | CURRENT | 2011-06-29 | Active | |
ACW ADVISORY LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
BRITANNIA BUILDING SOCIETY LAND AND DEVELOPMENT COMPANY (MIDLANDS) LIMITED | Director | 2015-11-10 | CURRENT | 1988-12-21 | Dissolved 2016-06-28 | |
MEDEQUIP4KIDS LIMITED | Director | 2015-08-04 | CURRENT | 2003-02-04 | Active | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2013-07-24 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG | |
AP01 | DIRECTOR APPOINTED MR STEPHEN AITKEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN | |
AP03 | SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD | |
AP03 | SECRETARY APPOINTED BRONA ROSE MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER WILSON / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER WILSON / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILSON / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013 | |
AR01 | 26/07/13 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR CHRIS WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM | |
AR01 | 26/07/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 26/07/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 26/07/11 FOR FORM AR01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM | |
AR01 | 26/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WILSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN | |
AP03 | SECRETARY APPOINTED SUSAN MOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE | |
AR01 | 26/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, NEWTON HOUSE, CHEDDLETON ROAD, LEEK, STAFFORDSHIRE, ST3 5RE | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ANNE WADE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO. 1 LIMITED | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM KERNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER KERNS | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALTHAM | |
AP01 | DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN | |
AP03 | SECRETARY APPOINTED MR PETER WILLIAM KERNS | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD GREGORY | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 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 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 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, 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 18 August 2016, 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 . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, 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 are 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. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Event Date | 2016-07-06 |
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 . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
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. |