CLOSE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CLOSE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00640320

Incorporation date

23/10/1959

Size

Full

Contacts

Registered address

Registered address

BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1959)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2012-10-30
dot icon14/11/2012
Insolvency court order
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon11/08/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-08-11
dot icon10/08/2011
Appointment of a voluntary liquidator
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Declaration of solvency
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon19/10/2010
Termination of appointment of James Heath as a director
dot icon19/10/2010
Appointment of Elizabeth Ann Lee as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon23/07/2009
Appointment Terminated Director robert harden
dot icon29/01/2009
Director appointed james benjamin heath
dot icon26/01/2009
Appointment Terminated Director john mctaggart
dot icon11/12/2008
Return made up to 08/11/08; full list of members
dot icon11/12/2008
Appointment Terminated Director martin dack
dot icon10/12/2008
Appointment Terminated Secretary simon watson
dot icon05/12/2008
Director appointed robert john harden
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon09/05/2008
Auditor's resignation
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon11/12/2007
Return made up to 08/11/07; no change of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon14/12/2006
Return made up to 08/11/06; full list of members
dot icon07/07/2006
Full accounts made up to 2005-07-31
dot icon13/12/2005
Return made up to 08/11/05; full list of members
dot icon06/10/2005
Certificate of change of name
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon08/12/2004
Return made up to 08/11/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon10/11/2004
Certificate of change of name
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon12/01/2004
Return made up to 08/11/03; full list of members
dot icon12/01/2004
Secretary's particulars changed;director resigned
dot icon22/12/2003
New director appointed
dot icon25/10/2003
Secretary's particulars changed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon27/11/2002
Return made up to 08/11/02; full list of members
dot icon14/11/2002
Certificate of change of name
dot icon29/11/2001
Return made up to 08/11/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon27/03/2001
Full accounts made up to 2000-07-31
dot icon20/01/2001
Director resigned
dot icon05/12/2000
Return made up to 08/11/00; full list of members
dot icon21/06/2000
New director appointed
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon07/02/2000
Certificate of change of name
dot icon08/12/1999
Return made up to 08/11/99; full list of members
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Registered office changed on 10/11/99 from: 12 appold street london EC2A 2AA
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon07/12/1998
Return made up to 08/11/98; full list of members
dot icon07/08/1998
Director resigned
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon10/12/1997
Return made up to 08/11/97; full list of members
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
Director's particulars changed
dot icon11/11/1997
Registered office changed on 11/11/97 from: tolworth tower ewell road tolworth surbiton surrey KT6 7EL
dot icon08/08/1997
Certificate of change of name
dot icon09/04/1997
New director appointed
dot icon26/02/1997
Return made up to 08/11/96; no change of members
dot icon26/02/1997
Secretary's particulars changed
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Registered office changed on 12/03/96 from: 12 appold street london EC2A 2AA
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
New director appointed
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon18/12/1995
Return made up to 08/11/95; full list of members
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Full accounts made up to 1994-07-31
dot icon08/12/1994
Return made up to 08/11/94; no change of members
dot icon24/06/1994
Registered office changed on 24/06/94 from: 36 great st helens london EC3A 6AP
dot icon19/01/1994
Secretary's particulars changed;director's particulars changed
dot icon19/12/1993
Full accounts made up to 1993-07-31
dot icon19/12/1993
Return made up to 08/11/93; no change of members
dot icon17/12/1992
Full accounts made up to 1992-07-31
dot icon17/12/1992
Return made up to 08/11/92; full list of members
dot icon11/09/1992
Secretary's particulars changed;director's particulars changed
dot icon05/12/1991
Full accounts made up to 1991-07-31
dot icon05/12/1991
Return made up to 08/11/91; no change of members
dot icon17/07/1991
Director resigned
dot icon29/11/1990
Return made up to 08/11/90; no change of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon20/11/1990
Full accounts made up to 1990-07-31
dot icon24/10/1990
Director resigned;new director appointed
dot icon07/12/1989
Full accounts made up to 1989-07-31
dot icon07/12/1989
Return made up to 07/11/89; full list of members
dot icon12/12/1988
Full accounts made up to 1988-07-31
dot icon12/12/1988
Return made up to 08/11/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-07-31
dot icon27/01/1988
Return made up to 23/11/87; full list of members
dot icon10/03/1987
Gazettable document
dot icon10/03/1987
Miscellaneous
dot icon27/02/1987
New director appointed
dot icon27/02/1987
Miscellaneous
dot icon16/02/1987
Certificate of change of name
dot icon28/01/1987
Resolutions
dot icon17/01/1987
Accounts made up to 1986-07-31
dot icon17/01/1987
Return made up to 19/11/86; full list of members
dot icon23/10/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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
Watson, Simon Donald
Secretary
30/09/1997 - 28/11/2008
23
Spratt, Keith Francis
Secretary
04/03/1996 - 30/09/1997
-
Heath, James Benjamin
Director
26/01/2009 - 13/07/2010
12
Hardisty, David Garfield
Director
04/03/1996 - 31/07/2003
3
Cansick, Terence David
Director
23/03/1995 - 04/11/1999
-

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 CLOSE MORTGAGES LIMITED

CLOSE MORTGAGES LIMITED is an(a) Dissolved company incorporated on 23/10/1959 with the registered office located at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT. 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 CLOSE MORTGAGES LIMITED?

toggle

CLOSE MORTGAGES LIMITED is currently Dissolved. It was registered on 23/10/1959 and dissolved on 29/08/2013.

Where is CLOSE MORTGAGES LIMITED located?

toggle

CLOSE MORTGAGES LIMITED is registered at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT.

What does CLOSE MORTGAGES LIMITED do?

toggle

CLOSE MORTGAGES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CLOSE MORTGAGES LIMITED?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.