BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290360

Incorporation date

26/08/1988

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1988)
dot icon19/02/2024
Final Gazette dissolved following liquidation
dot icon19/11/2023
Return of final meeting in a members' voluntary winding up
dot icon26/05/2023
Termination of appointment of Ajey Rajan Agarwal as a director on 2023-04-28
dot icon29/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon29/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon25/01/2021
Appointment of Mr Iain Thomson Malloch as a director on 2021-01-19
dot icon05/01/2021
Termination of appointment of Michael John Probert Jones as a director on 2020-12-31
dot icon04/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon08/09/2020
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2020-09-08
dot icon15/10/2019
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon15/10/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon10/10/2019
Registered office address changed from C/O Halifax Plc Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 2019-10-10
dot icon09/10/2019
Declaration of solvency
dot icon09/10/2019
Appointment of a voluntary liquidator
dot icon09/10/2019
Resolutions
dot icon10/06/2019
Full accounts made up to 2018-06-29
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon16/01/2018
Director's details changed for Mr Michael John Probert Jones on 2018-01-16
dot icon21/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon29/08/2017
Notification of Bank of Scotland Plc as a person with significant control on 2017-08-18
dot icon25/08/2017
Cessation of Western Trust & Savings Holdings Limited as a person with significant control on 2017-08-18
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/04/2017
Appointment of Mr Ajey Rajan Agarwal as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Jamie Wilcox Egginton as a director on 2017-04-21
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Jamie Wilcox Egginton as a director on 2015-07-28
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Robert Andrew Purdy as a director on 2014-08-08
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Register inspection address has been changed
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/02/2013
Appointment of Lloyds Secretaries Limited as a secretary
dot icon21/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Termination of appointment of Paul Gittins as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/08/2012
Appointment of Mr Robert Andrew Purdy as a director
dot icon22/08/2012
Termination of appointment of Alasdair Lenman as a director
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon03/11/2010
Director's details changed for Mr Michael John Probert Jones on 2010-11-01
dot icon18/10/2010
Appointment of Mr Michael John Probert Jones as a director
dot icon18/10/2010
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon15/10/2010
Termination of appointment of Darren Pope as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/10/2009
Director's details changed for Darren Scott Pope on 2009-10-22
dot icon13/07/2009
Director appointed darren scott pope
dot icon13/07/2009
Appointment terminated director peter beddows
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Auditor's resignation
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon12/12/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon13/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon05/04/2006
Return made up to 01/03/06; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 01/03/05; full list of members
dot icon30/12/2004
Director resigned
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon16/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon23/05/2003
New secretary appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon21/01/2003
New director appointed
dot icon12/12/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 01/03/01; full list of members
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 01/03/00; full list of members
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Secretary resigned
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon13/09/1999
Auditor's resignation
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ
dot icon10/05/1999
Secretary resigned
dot icon13/04/1999
Return made up to 01/03/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Director resigned
dot icon13/03/1998
Return made up to 01/03/98; no change of members
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon30/01/1998
Director resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
New director appointed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Return made up to 01/03/97; no change of members
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Memorandum and Articles of Association
dot icon26/09/1996
Resolutions
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
Secretary resigned
dot icon05/03/1996
Memorandum and Articles of Association
dot icon26/02/1996
Return made up to 01/03/96; full list of members
dot icon13/02/1996
Director resigned
dot icon08/02/1996
Memorandum and Articles of Association
dot icon08/02/1996
Resolutions
dot icon02/02/1996
Certificate of change of name
dot icon19/12/1995
Director resigned
dot icon30/11/1995
Registered office changed on 30/11/95 from: 41 moorgate london EC2R 6AE
dot icon31/10/1995
Auditor's resignation
dot icon31/10/1995
New secretary appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Secretary resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Director resigned
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Director's particulars changed
dot icon22/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Certificate of change of name
dot icon15/03/1994
Return made up to 01/03/94; full list of members
dot icon13/01/1994
New director appointed
dot icon06/01/1994
Director resigned
dot icon08/10/1993
Amended full accounts made up to 1992-12-31
dot icon25/08/1993
Director resigned
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 01/03/93; no change of members
dot icon25/02/1993
Director's particulars changed
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 01/03/92; no change of members
dot icon10/12/1991
New director appointed
dot icon15/11/1991
Director's particulars changed
dot icon10/07/1991
Full group accounts made up to 1990-12-31
dot icon08/05/1991
Director's particulars changed
dot icon11/03/1991
Return made up to 01/03/91; full list of members
dot icon13/02/1991
New director appointed
dot icon15/01/1991
Secretary's particulars changed
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon26/06/1990
Ad 21/06/90--------- £ si 2000000@1=2000000 £ ic 2000000/4000000
dot icon26/06/1990
Memorandum and Articles of Association
dot icon26/06/1990
Resolutions
dot icon26/06/1990
£ nc 2000000/4000000 21/06/90
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
Return made up to 01/03/90; full list of members
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon27/07/1989
Wd 24/07/89 ad 13/07/89--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon27/06/1989
Registered office changed on 27/06/89 from: royex house aldermanbury square london EC2 V7L
dot icon27/06/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New director appointed
dot icon18/05/1989
Nc inc already adjusted
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon30/03/1989
Certificate of change of name
dot icon06/03/1989
Accounting reference date notified as 31/12
dot icon26/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Michael Jackson
Director
20/11/1996 - 06/11/1997
12
Pope, Darren Scott
Director
29/06/2009 - 29/09/2010
33
LLOYDS SECRETARIES LIMITED
Corporate Secretary
18/02/2013 - 07/09/2020
293
Crawford, Anthony
Director
11/06/1997 - 30/12/2003
4
Bright, Stephen Michael
Director
16/10/1995 - 31/10/1996
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 26/08/1988 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

toggle

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 26/08/1988 and dissolved on 19/02/2024.

Where is BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED located?

toggle

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED do?

toggle

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 19/02/2024: Final Gazette dissolved following liquidation.