Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MORTGAGE SHOP (SOUTH EAST) LIMITED
Company Information for

THE MORTGAGE SHOP (SOUTH EAST) LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
04343213
Private Limited Company
Liquidation

Company Overview

About The Mortgage Shop (south East) Ltd
THE MORTGAGE SHOP (SOUTH EAST) LIMITED was founded on 2001-12-19 and has its registered office in London. The organisation's status is listed as "Liquidation". The Mortgage Shop (south East) 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
THE MORTGAGE SHOP (SOUTH EAST) LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WN8
 
Filing Information
Company Number 04343213
Company ID Number 04343213
Date formed 2001-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 19/12/2013
Return next due 16/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-04-07 09:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORTGAGE SHOP (SOUTH EAST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
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 THE MORTGAGE SHOP (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN COOK
Company Secretary 2002-01-07
DAVID NATHAN COOK
Director 2002-01-07
JAMES JOHN COOK
Director 2002-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
SILVERMACE SECRETARIAL LIMITED
Company Secretary 2001-12-19 2002-01-07
SILVERMACE CORPORATE SERVICES LIMITED
Director 2001-12-19 2002-01-07

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
2022-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-01
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Refresh Recovery Maple View West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Refresh Recovery Maple View West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2019-09-23600Appointment of a voluntary liquidator
2019-09-23600Appointment of a voluntary liquidator
2019-09-03REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-09-03REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-03-08GAZ2Final Gazette dissolved via compulsory strike-off
2016-12-084.72Voluntary liquidation creditors final meeting
2015-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2015
2015-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2015
2015-10-272.34BNotice of move from Administration to creditors voluntary liquidation
2015-10-27600Appointment of a voluntary liquidator
2015-10-192.34BNotice of move from Administration to creditors voluntary liquidation
2015-05-132.24BAdministrator's progress report to 2015-04-01
2015-05-132.31BNotice of extension of period of Administration
2015-01-052.24BAdministrator's progress report to 2014-11-14
2014-08-052.23BResult of meeting of creditors
2014-07-162.17BStatement of administrator's proposal
2014-06-262.16BStatement of affairs with form 2.14B/2.15B
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/14 FROM Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9ND
2014-05-222.12BAppointment of an administrator
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 119
2014-01-21AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 66 High Street Broadstairs Kent CT10 1JT
2013-01-15AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Mr David Nathan Cook on 2011-12-13
2011-10-11RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-09SH0101/04/11 STATEMENT OF CAPITAL GBP 119
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0119/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0119/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOK / 30/12/2008
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOK / 30/12/2008
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 101 HIGH STREET BROADSTAIRS KENT CT10 1NQ
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-04363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to THE MORTGAGE SHOP (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-22
Appointment of Liquidators2015-10-23
Meetings of Creditors2014-07-11
Appointment of Administrators2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against THE MORTGAGE SHOP (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MORTGAGE SHOP (SOUTH EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Creditors
Creditors Due After One Year 2012-12-31 £ 28,427
Creditors Due After One Year 2011-12-31 £ 36,303
Creditors Due Within One Year 2012-12-31 £ 326,511
Creditors Due Within One Year 2011-12-31 £ 144,293
Provisions For Liabilities Charges 2012-12-31 £ 3,286
Provisions For Liabilities Charges 2011-12-31 £ 4,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 THE MORTGAGE SHOP (SOUTH EAST) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,764
Cash Bank In Hand 2011-12-31 £ 1,026
Current Assets 2012-12-31 £ 233,964
Current Assets 2011-12-31 £ 26,744
Debtors 2012-12-31 £ 231,200
Debtors 2011-12-31 £ 25,718
Fixed Assets 2012-12-31 £ 209,484
Fixed Assets 2011-12-31 £ 235,514
Secured Debts 2012-12-31 £ 69,207
Secured Debts 2011-12-31 £ 68,648
Shareholder Funds 2012-12-31 £ 85,224
Shareholder Funds 2011-12-31 £ 77,280
Tangible Fixed Assets 2012-12-31 £ 104,484
Tangible Fixed Assets 2011-12-31 £ 130,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MORTGAGE SHOP (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORTGAGE SHOP (SOUTH EAST) LIMITED
Trademarks
We have not found any records of THE MORTGAGE SHOP (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORTGAGE SHOP (SOUTH EAST) 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 (64922 - Activities of mortgage finance companies) as THE MORTGAGE SHOP (SOUTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MORTGAGE SHOP (SOUTH EAST) 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 TypeAppointment of Liquidators
Defending partyTHE MORTGAGE SHOP (SOUTH EAST) LIMITEDEvent Date2015-10-19
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Gordon Craig, Email: ip@refreshbg.co.uk Tel: 01695 711200.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE MORTGAGE SHOP (SOUTH EAST) LIMITEDEvent Date2015-10-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 29 November 2016 at 11.00 am to be followed at 11.15 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 19 October 2015 Office Holder details: Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Gordon Craig, Tel: 01695 711200. Case Manager, Lisa Ion, Email: lmi@refreshrecovery.co.uk Gordon Craig , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE MORTGAGE SHOP (SOUTH EAST) LIMITEDEvent Date2014-05-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2645 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale,Lancashire, WN8 9TG For further details contact: Gordon Craig, Tel: 01695 711200. Fax: 01695 711220.Email: ip@refreshrecovery.co.uk. Alternative contact: Jessica Hughes on 01695 711200. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE MORTGAGE SHOP (SOUTH EAST) LIMITEDEvent Date2014-05-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 2645 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58) for the purposes of consideration of the Administrators Proposals under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing dates for votes to be submitted on Form 2.25B to be received at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG is 25 July 2014 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Administrator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, not later than 12.00 noon on the closing date details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly submitted under Rule 2.38 or 2.39. Date of Appointment: 15 May 2014. Office Holder details: Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, Email: ip@refreshrecovery.co.uk, Tel: 01695 711200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MORTGAGE SHOP (SOUTH EAST) 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 THE MORTGAGE SHOP (SOUTH EAST) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1