Company Information for PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06059153
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PAUL ALEXANDER MORTGAGE CONSULTANTS LTD | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W3 | ||
Previous Names | ||
|
Company Number | 06059153 | |
---|---|---|
Company ID Number | 06059153 | |
Date formed | 2007-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 19:41:37 |
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 |
---|---|---|
SHOAIB ARSHAD |
||
PAUL JOHN CONNOLLY |
||
DAVID ALEXANDER DIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER DIGGINS |
Company Secretary | ||
SOPHIA KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORTGAGE COSTCUTTERS LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
S K M MALL LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Active | |
HOGARTH DESIGN & BUILD LTD | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
HOGARTH PROPERTY - 15 HANGER LANE LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
THE COFFEE HOUSE LONDON LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2018-06-26 | |
ORCHARDS OF LONDON LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-10 | Active | |
ORCHARDS OF LONDON LIMITED | Director | 2014-07-01 | CURRENT | 2009-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/01/24 FROM Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW England | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Paul John Connolly on 2023-02-12 | ||
APPOINTMENT TERMINATED, DIRECTOR SHOAIB ARSHAD | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/21 FROM Westworld West Gate London W5 1DT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM RICHARD DOHERTY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM 82 High Street Acton London W3 6QX | |
AP01 | DIRECTOR APPOINTED MR LIAM RICHARD DOHERTY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHOAIB ARSHAD | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul John Connolly on 2015-02-06 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul John Connolly on 2014-01-19 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/07/13 STATEMENT OF CAPITAL GBP 10 | |
RES15 | CHANGE OF NAME 18/07/2013 | |
CERTNM | Company name changed instant mortgage solution LIMITED\certificate issued on 26/07/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID DIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM 8 Lowfield Road Acton London W3 0AY United Kingdom | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER DIGGINS | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Alexander Diggins as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SOPHIA KING | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 19/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 8 LOWFIELD ROAD ACTON W3 OQY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM EDRIDGE COTTAGE, HIGHLANDS AVENUE, ACTON LONDON W3 6ES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOLLY / 21/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 21/04/2009 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOLLY / 16/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 16/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 15 SPRINGFIELD COURT, LYNTON ROAD, ACTON LONDON W3 8AZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2024-01-08 |
Resolutions for Winding-up | 2024-01-08 |
Appointment of Liquidators | 2024-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
Creditors Due After One Year | 2012-02-01 | £ 6,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 1,979 |
Provisions For Liabilities Charges | 2012-02-01 | £ 344 |
Creditors and other liabilities
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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,415 |
Current Assets | 2012-02-01 | £ 6,683 |
Debtors | 2012-02-01 | £ 5,268 |
Fixed Assets | 2012-02-01 | £ 1,923 |
Shareholder Funds | 2012-02-01 | £ 283 |
Tangible Fixed Assets | 2012-02-01 | £ 1,923 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as PAUL ALEXANDER MORTGAGE CONSULTANTS LTD 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. |