EUROPE MORTGAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

EUROPE MORTGAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02326337

Incorporation date

07/12/1988

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1988)
dot icon27/02/2017
Bona Vacantia disclaimer
dot icon06/03/2011
Final Gazette dissolved following liquidation
dot icon06/12/2010
Return of final meeting in a members' voluntary winding up
dot icon14/04/2010
Termination of appointment of Susan Moss as a secretary
dot icon08/04/2010
Declaration of solvency
dot icon08/04/2010
Appointment of a voluntary liquidator
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 2010-04-09
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Susan Moss on 2009-10-28
dot icon26/10/2009
Termination of appointment of Stacey Zaczkiewicz as a director
dot icon26/10/2009
Appointment of Hbos Directors Limited as a director
dot icon21/10/2009
Director's details changed for Graham Christopher Cockcroft on 2009-10-22
dot icon13/07/2009
Director appointed graham christopher cockcroft
dot icon13/07/2009
Director appointed stacey zaczkiewicz
dot icon12/07/2009
Appointment Terminated Director hbos secretaries LIMITED
dot icon12/07/2009
Appointment Terminated Director hbos directors LIMITED
dot icon12/07/2009
Appointment Terminated Director peter beddows
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon11/12/2008
Resolutions
dot icon28/08/2008
Accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed peter beddows
dot icon26/06/2008
Director's Change of Particulars / halifax directors LIMITED / 20/05/2008 / Surname was: halifax directors LIMITED, now: hbos directors LIMITED
dot icon26/06/2008
Director's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED
dot icon08/04/2008
Return made up to 05/04/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon09/04/2007
Return made up to 05/04/07; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon01/10/2006
Secretary's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Return made up to 05/04/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon10/01/2006
Secretary's particulars changed
dot icon14/09/2005
Secretary resigned
dot icon18/07/2005
Accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 05/04/05; full list of members
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director's particulars changed
dot icon31/01/2005
New director appointed
dot icon05/10/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 05/04/04; full list of members
dot icon04/04/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon23/11/2003
Director's particulars changed
dot icon22/05/2003
New secretary appointed
dot icon23/04/2003
Return made up to 05/04/03; full list of members
dot icon11/04/2003
Accounts made up to 2002-12-31
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon17/06/2002
Return made up to 04/04/02; full list of members
dot icon25/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/04/2001
Return made up to 05/04/01; full list of members
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon29/10/2000
Director resigned
dot icon21/05/2000
Accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 05/04/00; full list of members
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon02/02/2000
Director's particulars changed
dot icon25/11/1999
Resolutions
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon12/09/1999
Auditor's resignation
dot icon19/05/1999
Registered office changed on 20/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon19/04/1999
Return made up to 05/04/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon06/04/1998
Return made up to 05/04/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 05/04/97; full list of members
dot icon14/12/1996
New director appointed
dot icon26/11/1996
Director resigned
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 05/04/96; no change of members
dot icon09/10/1995
Registered office changed on 10/10/95 from: 35-49 lichfield street wolverhampton WV1 1EL
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Return made up to 05/04/95; change of members
dot icon11/04/1995
Location of register of members address changed
dot icon11/01/1995
Registered office changed on 12/01/95 from: 23 sheen road richmond surrey TW9 1BN
dot icon09/01/1995
Certificate of re-registration from Public Limited Company to Private
dot icon09/01/1995
Re-registration of Memorandum and Articles
dot icon09/01/1995
Application for reregistration from PLC to private
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon16/11/1994
Certificate of change of name
dot icon13/11/1994
New director appointed
dot icon13/11/1994
New secretary appointed;new director appointed
dot icon02/11/1994
Director resigned
dot icon31/07/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 05/04/94; full list of members
dot icon25/05/1994
Location of register of members address changed
dot icon25/05/1994
Secretary resigned
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon06/07/1993
Full group accounts made up to 1992-12-31
dot icon18/05/1993
Miscellaneous
dot icon11/05/1993
Return made up to 05/04/93; change of members
dot icon11/05/1993
Director's particulars changed
dot icon29/04/1993
Ad 29/12/92--------- £ si 22050000@1=22050000 £ ic 2950000/25000000
dot icon25/01/1993
Conve 29/12/92
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon18/01/1993
Memorandum and Articles of Association
dot icon13/05/1992
Full group accounts made up to 1991-12-31
dot icon10/05/1992
New director appointed
dot icon28/04/1992
Return made up to 05/04/92; no change of members
dot icon16/02/1992
Director's particulars changed
dot icon10/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon01/10/1991
Location of register of members
dot icon26/08/1991
Location of register of members
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon04/08/1991
Memorandum and Articles of Association
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
New director appointed
dot icon21/05/1991
Return made up to 05/04/91; full list of members
dot icon21/05/1991
Registered office changed on 22/05/91 from: condor house 14 st. Paul's churchyard london EC4M 8BD
dot icon31/10/1990
Full group accounts made up to 1989-12-31
dot icon09/09/1990
Return made up to 05/04/90; full list of members
dot icon31/07/1990
Delivery ext'd 3 mth 31/12/89
dot icon18/01/1989
Application to commence business
dot icon17/01/1989
Certificate of authorisation to commence business and borrow
dot icon11/01/1989
Wd 13/12/88 ad 16/12/88--------- £ si 2949998@1=2949998 £ ic 2/2950000
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Accounting reference date notified as 31/12
dot icon07/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaczkiewicz, Stacey
Director
29/06/2009 - 29/09/2009
35
Bright, Stephen Michael
Director
03/11/1994 - 31/10/1996
41
Kerr, Ian David
Director
25/01/2000 - 09/09/2001
48
Beddows, Peter Richard
Director
16/07/2008 - 29/06/2009
32
Beddows, Peter Richard
Director
28/09/2000 - 26/11/2006
32

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 EUROPE MORTGAGE COMPANY LIMITED

EUROPE MORTGAGE COMPANY LIMITED is an(a) Dissolved company incorporated on 07/12/1988 with the registered office located at 1 More London Place, London SE1 2AF. 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 EUROPE MORTGAGE COMPANY LIMITED?

toggle

EUROPE MORTGAGE COMPANY LIMITED is currently Dissolved. It was registered on 07/12/1988 and dissolved on 06/03/2011.

Where is EUROPE MORTGAGE COMPANY LIMITED located?

toggle

EUROPE MORTGAGE COMPANY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does EUROPE MORTGAGE COMPANY LIMITED do?

toggle

EUROPE MORTGAGE COMPANY LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EUROPE MORTGAGE COMPANY LIMITED?

toggle

The latest filing was on 27/02/2017: Bona Vacantia disclaimer.