Dissolved
Dissolved 2016-10-19
Company Information for EDEUS MORTGAGE CREATORS LIMITED
ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
05720173
Private Limited Company
Dissolved Dissolved 2016-10-19 |
Company Name | ||
---|---|---|
EDEUS MORTGAGE CREATORS LIMITED | ||
Legal Registered Office | ||
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | ||
Previous Names | ||
|
Company Number | 05720173 | |
---|---|---|
Date formed | 2006-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2016-10-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 04:02:01 |
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 |
---|---|---|
DIANNE WENDY MALSBURY |
||
MICHAEL DESMOND BOLTON |
||
ALAN VINCENT CLEARY |
||
IAN MARTIN LONERGAN |
||
JOHN EDWARD NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES CULHANE |
Director | ||
FRASER GEMMELL |
Director | ||
PAUL ROBERT GRATTON |
Director | ||
RICHARD EUGENE KLEMMER |
Director | ||
JASON JONES MILLER |
Director | ||
LAURENCE MOREY |
Director | ||
GERALD PARASCANDOLO |
Company Secretary | ||
MADELEINE DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADLANDS FINANCE LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-09 | Active | |
EXACT MORTGAGE EXPERTS LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-14 | Active | |
CHARTER MORTGAGES LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-14 | Active | |
CHARTER COURT FINANCIAL SERVICES LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-14 | Active | |
BROADLANDS FINANCE LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-09 | Active | |
EXACT MORTGAGE EXPERTS LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-14 | Active | |
CHARTER MORTGAGES LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-14 | Active | |
CCFSG HOLDINGS LIMITED | Director | 2008-11-17 | CURRENT | 2008-10-01 | Active | |
CHARTER COURT FINANCIAL SERVICES LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2 CORNWALL STREET BIRMINGHAM B3 2DL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM EDEUS HOUSE 1 TRINITY COURT, BROADLANDS WOLVERHAMPTON WV10 6UH UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD KLEMMER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GRATTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON MILLER | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE MOREY | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER GEMMELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CULHANE | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 2 CHARTER COURT WOLVERHAMPTON BUSINESS PARK WOLVERHAMPTON WV10 6TB | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRASER GEMMELL / 01/07/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES13 | SALE AGREEMENT 11/02/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 22/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 22/01/07 | |
ELRES | S386 DISP APP AUDS 22/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ |
Final Meetings | 2016-04-05 |
Notice of Intended Dividends | 2014-11-06 |
Meetings of Creditors | 2008-12-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
WAREHOUSE DEBENTURE | Outstanding | MERRILL LYNCH INTERNATIONAL BANK LIMITED, LONDON BRANCH IN ITS CAPACITY AS THE WAREHOUSE LENDER | |
COLLECTION ACCOUNTS DECLARATION OF TRUST | Outstanding | MERRILL LYNCH INTERNATIONAL BANK LIMITED, LONDON BRANCH IN ITS CAPACITY AS THE WAREHOUSE LENDER |
EDEUS MORTGAGE CREATORS LIMITED owns 1 domain names.
edeus.co.uk
The top companies supplying to UK government with the same SIC code (6522 - Other credit granting) as EDEUS MORTGAGE CREATORS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EDEUS MORTGAGE CREATORS LIMITED | Event Date | 2014-11-03 |
Principal Trading Address: Edeus House, 1 Trinity Court, Wolverhampton, WV10 6UH Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Liquidators intend to make a first and final distribution to the agreed unsecured creditors within two months from 28 November 2014. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Liquidators at One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by 28 November 2014, or they will be excluded from the benefit of any distribution. Date of appointment: 27 May 2010. Office Holder details: Allan Graham and Chris Laverty, (IP Nos. 8719 and 9121), of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Any person who requires further information regarding this matter should contact Edward Slegg on 0121 232 3781. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EDEUS MORTGAGE CREATORS LIMITED | Event Date | 2010-05-27 |
Notice is hereby given that final meetings of the members and of the creditors of the above named company will be held on 6 May 2016 at 10.00am and 10.30am respectively, at KPMG LLP, One Snowhill, Snowhill Queenway, Birmingham, B4 6GH, United Kingdom, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditor's stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, One Snowhill, Snowhill Queenway, Birmingham, B4 6GH, United Kingdom, Fax +44 (0) 121 609 5899 by no later than 12:00pm on 5 May 2016. Queries relating to this matter should be addressed to Andy Barber of KPMG LLP on 0115 935 3580. Office Holder Details: Allan Watson Graham and Christine Mary Laverty (IP numbers 8719 and 9121 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 27 May 2010 . Dated: 31 March 2016 A W Graham , Joint Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EDEUS MORTGAGE CREATORS LIMITED | Event Date | 2008-11-27 |
In the High Court of Justice Birmingham District Registry case number 9514 Notice is hereby given by Allan Watson Graham , of KPMG LLP , 2 Cornwall Street, Birmingham B3 2DL and Christine Mary Laverty , of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB that a meeting of creditors of Edeus Mortgage Creators Limited is to be held at 2 Cornwall Street, Birmingham B3 2DL on 15 December 2008 at 11.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A W Graham , Joint Administrator : | |||
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. |