Liquidation
Company Information for .. 1ST MORTGAGE SOLUTIONS LTD
FERNDALE BUSINESS CENTRE, EXETER STREET, NORWICH, NR2 4QB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
.. 1ST MORTGAGE SOLUTIONS LTD | |
Legal Registered Office | |
FERNDALE BUSINESS CENTRE EXETER STREET NORWICH NR2 4QB Other companies in NR2 | |
Company Number | 04196239 | |
---|---|---|
Company ID Number | 04196239 | |
Date formed | 2001-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2005 | |
Account next due | 31/03/2007 | |
Latest return | 06/04/2007 | |
Return next due | 04/05/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-14 00:34:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Appointment terminated director michael wareham | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 11 BURDOCK CLOSE WYMONDHAM NORFOLK | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Appointment terminated secretary rallou wareham | |
363s | Return made up to 06/04/07; no change of members | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: HONEYMEAD TOP COMMON SPOONER ROW WYMONDHAM NR18 9JS | |
AA | 31/05/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 06/04/06; full list of members | |
363s | Return made up to 06/04/05; full list of members | |
363s | Return made up to 06/04/04; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: OFFICE 7 1 EXETER STREET NORWICH NORFOLK NR2 4QB | |
AA | 31/05/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 06/04/03; full list of members | |
225 | Accounting reference date extended from 30/04/03 to 31/05/03 | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED CROFTAGE LTD CERTIFICATE ISSUED ON 09/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 6 WALNUT CLOSE TAVERHAM NORWICH NORFOLK NR8 6YN | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 6 WALNUT CLOSE TAVERHAM NORWICH NR8 6YN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-05-10 |
Petitions to Wind Up (Companies) | 2011-04-07 |
Proposal to Strike Off | 2009-09-08 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6522 - Other credit granting
|
|
|
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 .. 1ST MORTGAGE SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (6522 - Other credit granting) as .. 1ST MORTGAGE SOLUTIONS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ..1ST MORTGAGE SOLUTIONS LTD | Event Date | 2011-04-20 |
In the High Court Of Justice case number 001605 A Kelsall Emmanuel House , 2 Convent Road , Norwich , NR2 1PA , telephone: 01603 628983 , email: Norwich.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Official Receiver | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST MORTGAGE SOLUTIONS LTD | Event Date | 2011-03-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 1605 A Petition to wind up the above-named Company, Registration Number 04196239, of Ferndale Business Centre, Exeter Street, Norwich NR2 4QB , presented on 6 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 April 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1509113/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | .. 1ST MORTGAGE SOLUTIONS LTD | Event Date | 2009-09-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | .. 1ST MORTGAGE SOLUTIONS LTD | Event Date | 2008-12-23 |
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. |