ACTIVE MORTGAGE MANAGEMENT PLC

Register to unlock more data on OkredoRegister

ACTIVE MORTGAGE MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04063387

Incorporation date

31/08/2000

Size

Full

Contacts

Registered address

Registered address

Tomlinsons St Johns Court, 72 Gartside Street, Manchester M3 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon16/02/2011
Final Gazette dissolved following liquidation
dot icon16/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon06/01/2010
Insolvency filing
dot icon14/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2009
Notice of resignation of an administrator
dot icon22/01/2009
Administrator's progress report to 2008-12-19
dot icon08/10/2008
Appointment Terminated Director christopher lobley
dot icon03/09/2008
Statement of affairs with form 2.15B/2.14B
dot icon19/08/2008
Statement of administrator's proposal
dot icon07/07/2008
Registered office changed on 08/07/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL
dot icon06/07/2008
Registered office changed on 07/07/2008 from 31 wellington road nantwich cheshire CW5 7ED
dot icon30/06/2008
Appointment of an administrator
dot icon19/02/2008
Secretary resigned;director resigned
dot icon28/01/2008
Director resigned
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 01/09/07; full list of members
dot icon18/09/2007
Location of register of members address changed
dot icon09/05/2007
Particulars of mortgage/charge
dot icon17/09/2006
Return made up to 01/09/06; full list of members
dot icon17/09/2006
Director's particulars changed
dot icon27/07/2006
New director appointed
dot icon25/05/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
New director appointed
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon30/08/2004
Return made up to 01/09/04; full list of members
dot icon02/03/2004
Ad 22/12/03--------- £ si 40000@1=40000 £ ic 12000/52000
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon29/02/2004
Accounts for a small company made up to 2003-12-31
dot icon25/02/2004
Certificate of re-registration from Private to Public Limited Company
dot icon25/02/2004
Re-registration of Memorandum and Articles
dot icon25/02/2004
Balance Sheet
dot icon25/02/2004
Auditor's report
dot icon25/02/2004
Auditor's statement
dot icon25/02/2004
Declaration on reregistration from private to PLC
dot icon25/02/2004
Application for reregistration from private to PLC
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon28/01/2004
New director appointed
dot icon31/08/2003
Return made up to 01/09/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon09/09/2002
Director resigned
dot icon14/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 01/09/01; full list of members
dot icon06/11/2001
Ad 19/10/01--------- £ si 9998@1=9998 £ ic 2002/12000
dot icon23/10/2001
Ad 01/08/01--------- £ si 1000@1=1000 £ ic 1002/2002
dot icon23/10/2001
Ad 09/10/00--------- £ si 1000@1=1000 £ ic 2/1002
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
£ nc 1000000/2100000 02/10/00
dot icon05/08/2001
New director appointed
dot icon02/10/2000
Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/09/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon31/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/08/2000 - 31/08/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/08/2000 - 31/08/2000
67500
Eccleston, Clive Anthony
Director
31/12/2003 - 18/02/2008
9
Mercer, Kelvin James
Director
05/04/2006 - 31/10/2007
6
Lobley, Christopher John
Director
31/05/2006 - 30/08/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE MORTGAGE MANAGEMENT PLC

ACTIVE MORTGAGE MANAGEMENT PLC is an(a) Dissolved company incorporated on 31/08/2000 with the registered office located at Tomlinsons St Johns Court, 72 Gartside Street, Manchester M3 3EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE MORTGAGE MANAGEMENT PLC?

toggle

ACTIVE MORTGAGE MANAGEMENT PLC is currently Dissolved. It was registered on 31/08/2000 and dissolved on 16/02/2011.

Where is ACTIVE MORTGAGE MANAGEMENT PLC located?

toggle

ACTIVE MORTGAGE MANAGEMENT PLC is registered at Tomlinsons St Johns Court, 72 Gartside Street, Manchester M3 3EL.

What does ACTIVE MORTGAGE MANAGEMENT PLC do?

toggle

ACTIVE MORTGAGE MANAGEMENT PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ACTIVE MORTGAGE MANAGEMENT PLC?

toggle

The latest filing was on 16/02/2011: Final Gazette dissolved following liquidation.