Company Information for AVAILABLE MORTGAGES LIMITED
THIRD FLOOR,112 CLERKENWELL ROAD, LONDON THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
04513855
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVAILABLE MORTGAGES LIMITED | |
Legal Registered Office | |
THIRD FLOOR,112 CLERKENWELL ROAD, LONDON THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in NP4 | |
Company Number | 04513855 | |
---|---|---|
Company ID Number | 04513855 | |
Date formed | 2002-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 15/08/2016 | |
Account next due | 15/05/2018 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 20:29:32 |
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 | ||
---|---|---|---|---|
AVAILABLE MORTGAGES CORP. | 2023 SEPLER COURT FERN PARK FL 32730 | Inactive | Company formed on the 2001-02-19 | |
AVAILABLE MORTGAGES, INC. | 409 W. HALLANDALE BEACH BLVD. HALLANDALE FL 33009 | Inactive | Company formed on the 1994-07-25 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA HOCKING |
||
DUNCAN JOHN HOCKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MARK RUSSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-05 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009332 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009332 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 1 Priory View Langstone Newport NP18 2NZ Wales | |
AA | 15/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 2 Dingle Road, Cwmfields Pontypool Gwent NP4 5LA | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 15/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Duncan John Hocking on 2014-11-10 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Duncan John Hocking on 2014-11-10 | |
AA | 15/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARK RUSSON | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY RUSSON | |
AA | 15/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | 15/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 15/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 15/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HOCKING / 15/08/2010 | |
AA | 15/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 15/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 15/08/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-01 |
Appointmen | 2017-12-01 |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
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 AVAILABLE MORTGAGES LIMITED
AVAILABLE MORTGAGES LIMITED owns 1 domain names.
availablemortgages.co.uk
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as AVAILABLE MORTGAGES LIMITED are:
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 84,640 |
ODM LIMITED | £ 5,321 |
PARTNERSHIP MORTGAGES LTD | £ 4,250 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AVAILABLE MORTGAGES LIMITED | Event Date | 2019-02-01 |
Initiating party | Event Type | Appointmen | |
Defending party | AVAILABLE MORTGAGES LIMITED | Event Date | 2017-12-01 |
Name of Company: AVAILABLE MORTGAGES LIMITED Company Number: 04513855 Nature of Business: Insurance agents and brokers Name of Company: FHOSS TECHNOLOGY LIMITED Company Number: 06705970 Nature of Busiā¦ | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVAILABLE MORTGAGES LIMITED | Event Date | 2016-12-06 |
Notice is hereby given that the following resolutions were passed on 06 December 2016 s a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs and Kevin James Wilson Weir , both of Hudson Weir , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP Nos. 15192 and 9332) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 6 December 2016 the appointment of Claire Buijs and Kevin James Wilson Weir, Third Floor, 112 Clerkenwell Road, London EC1M 5SA as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 70996086. Alternative contact: Lin Gui. Duncan John Hocking , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVAILABLE MORTGAGES LIMITED | Event Date | 2016-12-06 |
Claire Buijs and Kevin James Wilson Weir , both of Hudson Weir , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: The Joint Liquidators, Tel: 020 70996086. Alternative contact: Lin Gui. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVAILABLE MORTGAGES LIMITED | Event Date | 2016-11-28 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Coldra Court Hotel, Langstone, Newport, NP18 2LZ on 06 December 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Claire Buijs and Kevin James Wilson Weir (IP Nos. 15192 and 9332) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA are the persons qualified to act as insolvency practitioners in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. For further details contact: Claire Buijs and Kevin Weir, Tel: 020 7099 6086. Alternative contact: Lin Gui, Tel: 020 7099 6086. | |||
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. |