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 Name | |
---|---|
THE MORTGAGE SHOP (SOUTH EAST) LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WN8 | |
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 |
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 |
---|---|---|
JAMES JOHN COOK |
||
DAVID NATHAN COOK |
||
JAMES JOHN COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED 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 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2015 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-04-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-11-14 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/14 FROM Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9ND | |
2.12B | Appointment of an administrator | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 119 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM 66 High Street Broadstairs Kent CT10 1JT | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Nathan Cook on 2011-12-13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 119 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOK / 30/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOK / 30/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 101 HIGH STREET BROADSTAIRS KENT CT10 1NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-22 |
Appointment of Liquidators | 2015-10-23 |
Meetings of Creditors | 2014-07-11 |
Appointment of Administrators | 2014-05-21 |
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 | 2012-12-31 | £ 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
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE MORTGAGE SHOP (SOUTH EAST) LIMITED | Event Date | 2015-10-19 |
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 Type | Final Meetings | |
Defending party | THE MORTGAGE SHOP (SOUTH EAST) LIMITED | Event Date | 2015-10-19 |
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 Type | Appointment of Administrators | |
Defending party | THE MORTGAGE SHOP (SOUTH EAST) LIMITED | Event Date | 2014-05-15 |
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 Type | Meetings of Creditors | |
Defending party | THE MORTGAGE SHOP (SOUTH EAST) LIMITED | Event Date | 2014-05-15 |
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. | |||
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. |