Company Information for THE MORTGAGE TODAY LIMITED
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB,
|
Company Registration Number
06285111
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE MORTGAGE TODAY LIMITED | |
Legal Registered Office | |
C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB Other companies in SL2 | |
Company Number | 06285111 | |
---|---|---|
Company ID Number | 06285111 | |
Date formed | 2007-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 10/02/2015 | |
Return next due | 09/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-05 12:08:09 |
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 |
---|---|---|
RAJIV CHOPRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAVITA CHOPRA |
Company Secretary | ||
KARAN CHOPRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFINITY MAAP LIMITED | Director | 2017-07-12 | CURRENT | 2016-04-12 | Active - Proposal to Strike off | |
CREDENCE SERVICES LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
ADLER (UK) LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
VEILIGHEID PATROL LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 18-24 Stoke Road Slough Berkshire SL2 5AG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/14 FROM 419 Rochfords Gardens Slough SL2 5XF | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/12 FROM 58 Blandford Road South Langley Berkshire SL3 7RY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SAVITA CHOPRA | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJIV CHOPRA / 02/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KARAN CHOPRA | |
288a | DIRECTOR APPOINTED RAJIV CHOPRA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-04-29 |
Appointment of Liquidators | 2015-11-05 |
Resolutions for Winding-up | 2015-11-05 |
Meetings of Creditors | 2015-10-22 |
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 Within One Year | 2013-06-30 | £ 2,511 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 2,809 |
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 THE MORTGAGE TODAY LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,983 |
Cash Bank In Hand | 2012-06-30 | £ 3,875 |
Debtors | 2011-06-30 | £ 117 |
Shareholder Funds | 2013-06-30 | £ 2,516 |
Shareholder Funds | 2012-06-30 | £ 3,714 |
Tangible Fixed Assets | 2013-06-30 | £ 2,044 |
Tangible Fixed Assets | 2012-06-30 | £ 2,648 |
Tangible Fixed Assets | 2011-06-30 | £ 3,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as THE MORTGAGE TODAY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE MORTGAGE TODAY LIMITED | Event Date | 2021-04-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE MORTGAGE TODAY LIMITED | Event Date | 2015-10-28 |
Richard Andrew Segal and Abigail Jones , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . : For further details contact: The Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7388 7000 Alternative contact: Chris Towler, Tel: 020 7874 7850 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE MORTGAGE TODAY LIMITED | Event Date | 2015-10-28 |
On 28 October 2015 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal and Abigail Jones , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , (IP Nos. 2685 and 10290) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up and that the Joint Liquidators were authorised to act jointly and severally in the liquidation. The appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, 11-15 William Road, London, NW1 3ER as joint liquidators was confirmed by the creditors on the same day. For further details contact: The Liquidators, Email: Fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Chris Towler, Tel: 020 7874 7850 Rajiv Chopra , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE MORTGAGE TODAY LIMITED | Event Date | 2015-10-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 28 October 2015 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , are qualified to act as Insolvency Practitioners in relation to the above and will furnish Creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, between the hours of 10.00 am and 4.00 pm. For further details contact: Email: fisherp@hwfisher.co.uk or on tel: 020 7388 7000. Alternative contact: Chris Towler on tel: 020 7874 7850. | |||
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. |