Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AM2PM MORTGAGES LIMITED
Company Information for

AM2PM MORTGAGES LIMITED

C/O, BDO LLP, 125 COLMORE ROW, BIRMINGHAM, B3 3SD,
Company Registration Number
06220949
Private Limited Company
Liquidation

Company Overview

About Am2pm Mortgages Ltd
AM2PM MORTGAGES LIMITED was founded on 2007-04-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Am2pm Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AM2PM MORTGAGES LIMITED
 
Legal Registered Office
C/O
BDO LLP
125 COLMORE ROW
BIRMINGHAM
B3 3SD
Other companies in B3
 
Filing Information
Company Number 06220949
Company ID Number 06220949
Date formed 2007-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2010
Account next due 31/12/2011
Latest return 20/04/2011
Return next due 18/05/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM2PM MORTGAGES LIMITED
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 AM2PM MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN WOODCOCK
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PHILIP WOODCOCK
Director 2007-04-20 2012-03-05
BARRY JOHN WOODCOCK
Director 2011-11-17 2012-01-26
MARK ANTHONY VILLERS
Company Secretary 2007-04-20 2008-05-30
MARK ANTHONY VILLERS
Director 2007-04-20 2008-05-30
STEPHEN JOHN SCOTT
Company Secretary 2007-04-20 2007-04-20
JACQUELINE SCOTT
Director 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN WOODCOCK EDEN TANNING LTD Director 2012-03-05 CURRENT 2011-06-14 Dissolved 2014-11-12
BARRY JOHN WOODCOCK AM2PM ESTATES LIMITED Director 2012-03-05 CURRENT 2008-06-06 Dissolved 2016-04-14
BARRY JOHN WOODCOCK PERFECT PLUMBING & HEATING LIMITED Director 2012-03-05 CURRENT 2006-09-12 Dissolved 2016-08-19

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
2021-06-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-17
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-17
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-17
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-29600Appointment of a voluntary liquidator
2017-09-20LIQ10Removal of liquidator by court order
2017-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-17
2016-06-244.68 Liquidators' statement of receipts and payments to 2016-04-17
2015-06-244.68 Liquidators' statement of receipts and payments to 2015-04-17
2014-06-234.68 Liquidators' statement of receipts and payments to 2014-04-17
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX
2013-06-194.68 Liquidators' statement of receipts and payments to 2013-04-17
2012-04-274.20Volunatary liquidation statement of affairs with form 4.19
2012-04-27600Appointment of a voluntary liquidator
2012-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-04-11MEM/ARTSARTICLES OF ASSOCIATION
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 77 Mason Road Erdington Birmingham B24 9EH
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WOODCOCK
2012-03-07RES01ADOPT ARTICLES 07/03/12
2012-03-07AP01DIRECTOR APPOINTED MR BARRY JOHN WOODCOCK
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODCOCK
2011-11-17AP01DIRECTOR APPOINTED MR BARRY JOHN WOODCOCK
2011-06-21LATEST SOC21/06/11 STATEMENT OF CAPITAL;GBP 1
2011-06-21AR0120/04/11 ANNUAL RETURN FULL LIST
2011-05-03AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0120/04/10 ANNUAL RETURN FULL LIST
2010-07-21CH01Director's details changed for Colin Philip Woodcock on 2010-04-20
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODCOCK / 27/06/2009
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 77 MASON ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9EH
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK VILLERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 49 FOWLER ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7LN
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to AM2PM MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-05-02
Fines / Sanctions
No fines or sanctions have been issued against AM2PM MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AM2PM MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.419
MortgagesNumMortOutstanding2.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation

Intangible Assets
Patents
We have not found any records of AM2PM MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AM2PM MORTGAGES LIMITED
Trademarks
We have not found any records of AM2PM MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM2PM MORTGAGES 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 (6523 - Other financial intermediation) as AM2PM MORTGAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AM2PM MORTGAGES 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 TypeNotices to Creditors
Defending partyAM2PM MORTGAGES LIMITEDEvent Date2012-04-18
In accordance with Rule 4.106, I, Ian James Gould of PKF (UK) LLP, New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX give notice that on 18 April 2012 Edward Terence Kerr and I were appointed Joint Liquidators of AM2PM Mortgages Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Ian James Gould of PKF (UK) LLP, New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian James Gould Joint Liquidator : Ian James Gould (IP Number 7866) and Edward Terence Kerr (IP Number 9021) of PKF (UK) LLP , New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX were appointed as Joint Liquidators of the Company on 18 April 2012 . The Companys registered office is New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX and the Companys principal trading address is 77 Mason Road, Erdington, Birmingham B24 9EH .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM2PM MORTGAGES 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 AM2PM MORTGAGES 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.