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

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED

LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04962880
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Mortgage Agency Services Number Seven Ltd
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED was founded on 2003-11-13 and had its registered office in Little New Street. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
 
Previous Names
CHIMEBRIDGE LIMITED02/04/2004
Filing Information
Company Number 04962880
Date formed 2003-11-13
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 01:00:49
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 AGENCY SERVICES NUMBER SEVEN LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
STEPHEN AITKEN
Director 2015-08-20
DANIEL MUNDY
Director 2015-08-20
ALAN CHRISTOPHER WILSON
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2013-07-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-10-22 2014-12-19
SUSAN MOSS
Company Secretary 2010-07-19 2014-10-21
JOHN RICHARD HUGHES
Director 2012-05-15 2013-11-11
PAUL ANTONY WILSON
Director 2011-01-20 2013-07-24
WILLIAM EDWARD NEWBY
Director 2009-10-27 2013-06-21
KEITH BRIAN ALDERSON
Director 2011-04-06 2013-06-04
PHILIP MICHAEL GARLICK
Director 2011-01-19 2013-04-27
DAVID TWEEDY
Director 2005-12-20 2012-05-15
ANTHONY JONATHAN REIZENSTEIN
Director 2009-10-27 2010-12-07
RICHARD DAVID ALTHAM
Director 2009-12-09 2010-11-10
JOHN LAIDLAW ROWAN
Director 2009-11-19 2010-10-22
PATRICIA ANNE WADE
Company Secretary 2009-12-06 2010-07-19
JON IAN KATOVSKY
Director 2006-01-03 2010-03-19
PAUL DEREK MEDFORD
Company Secretary 2007-08-01 2009-12-06
PHILLIP ANDREW LEE
Director 2004-03-24 2009-10-27
MICHAEL GEORGE LEWIS
Director 2005-10-21 2009-10-27
DAVID JAMES MCCARTHY
Director 2008-11-26 2009-10-27
PCSL SERVICES NO. 1 LIMITED
Director 2004-03-24 2009-10-27
STEPHEN WILLIAMS
Director 2004-03-24 2009-10-27
GERALD ARTHUR GREGORY
Director 2004-03-24 2008-03-31
ROBIN SINCLAIR GREEN
Company Secretary 2004-03-24 2007-07-31
ROBIN SINCLAIR GREEN
Director 2004-03-24 2007-07-31
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-11-13 2004-03-24
MATTHEW ROBERT LAYTON
Nominated Director 2003-11-13 2004-03-24
DAVID JOHN PUDGE
Director 2003-11-13 2004-03-24

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 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 CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 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
STEPHEN AITKEN CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
STEPHEN AITKEN BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN LARCHVALE LIMITED Director 2014-06-17 CURRENT 1989-02-24 Dissolved 2017-12-19
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation
ALAN CHRISTOPHER WILSON THE PINNACLE LEARNING TRUST Director 2017-09-01 CURRENT 2011-06-29 Active
ALAN CHRISTOPHER WILSON ACW ADVISORY LTD Director 2016-09-07 CURRENT 2016-09-07 Active
ALAN CHRISTOPHER WILSON BRITANNIA BUILDING SOCIETY LAND AND DEVELOPMENT COMPANY (MIDLANDS) LIMITED Director 2015-11-10 CURRENT 1988-12-21 Dissolved 2016-06-28
ALAN CHRISTOPHER WILSON MEDEQUIP4KIDS LIMITED Director 2015-08-04 CURRENT 2003-02-04 Active
ALAN CHRISTOPHER WILSON MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2013-06-11 CURRENT 1996-07-26 Dissolved 2017-12-19

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
2017-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-08-22AD02SAIL ADDRESS CREATED
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2016-07-224.70DECLARATION OF SOLVENCY
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-224.70DECLARATION OF SOLVENCY
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-25AR0111/05/16 FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-03AR0113/11/15 FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-10-05AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-10-05AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-19AR0113/11/14 FULL LIST
2014-10-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2014-05-21MISCSECTION 519
2014-05-21AUDAUDITOR'S RESIGNATION
2014-05-19MISCSECTION 519
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER WILSON / 15/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILSON / 14/04/2014
2014-04-14CH01CHANGE PERSON AS DIRECTOR
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-19AR0113/11/13 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WILSON / 15/08/2013
2013-07-29AP01DIRECTOR APPOINTED CHRIS WILSON
2013-07-22AP01DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALDERSON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM
2012-11-16AR0113/11/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR JOHN RICHARD HUGHES
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDY
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0113/11/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED MR KEITH ALDERSON
2011-02-03AP01DIRECTOR APPOINTED PHILIP MICHAEL GARLICK
2011-02-03AP01DIRECTOR APPOINTED MR PAUL ANTONY WILSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REIZENSTEIN
2010-11-16AR0113/11/10 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN
2010-08-05AP03SECRETARY APPOINTED SUSAN MOSS
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD NEWBY / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD NEWBY / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN REIZENSTEIN / 10/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWEEDY / 11/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD
2010-05-06AP03SECRETARY APPOINTED PATRICIA ANNE WADE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JON KATOVSKY
2010-03-05AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-12-16AR0113/11/09 FULL LIST
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG
2009-12-15AP01DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN
2009-12-15AP01DIRECTOR APPOINTED MR RICHARD DAVID ALTHAM
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO. 1 LIMITED
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE
2009-10-27AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
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 MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-18
Appointment of Liquidators2016-07-18
Fines / Sanctions
No fines or sanctions have been issued against MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORTGAGE AGENCY SERVICES NUMBER SEVEN 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
2014-12-31
Annual Accounts
2013-12-31

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 MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED

Intangible Assets
Patents
We have not found any records of MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED
Trademarks
We have not found any records of MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTGAGE AGENCY SERVICES NUMBER SEVEN 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 MORTGAGE AGENCY SERVICES NUMBER SEVEN 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 MORTGAGE AGENCY SERVICES NUMBER SEVEN 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 partyMORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITEDEvent Date2016-07-12
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 partyMORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITEDEvent Date2016-07-06
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 partyMORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITEDEvent Date2016-07-06
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTGAGE AGENCY SERVICES NUMBER SEVEN 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 AGENCY SERVICES NUMBER SEVEN 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.