HOME MORTGAGE CHOICE LIMITED

Register to unlock more data on OkredoRegister

HOME MORTGAGE CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656781

Incorporation date

26/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Elwell Watchorn & Saxton Llp, 14 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon23/08/2010
Final Gazette dissolved following liquidation
dot icon23/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-06-29
dot icon02/07/2008
Statement of affairs with form 4.19
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Appointment of a voluntary liquidator
dot icon17/06/2008
Registered office changed on 18/06/2008 from 10 queensbridge northampton NN4 7BF
dot icon22/05/2008
Secretary appointed mrs sarah caroline robinson
dot icon22/05/2008
Appointment Terminated Director sarah robinson
dot icon22/05/2008
Appointment Terminated Director toni lawson
dot icon22/05/2008
Appointment Terminated Secretary sarah robinson
dot icon06/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 27/10/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 27/10/06; full list of members
dot icon03/08/2006
Registered office changed on 04/08/06 from: royal house newport pagnell road west northampton NN4 7JJ
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/02/2006
New secretary appointed
dot icon12/02/2006
Secretary resigned
dot icon23/11/2005
Return made up to 27/10/05; full list of members
dot icon23/11/2005
Registered office changed on 24/11/05
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/09/2005
Director resigned
dot icon02/11/2004
Return made up to 27/10/04; full list of members
dot icon02/11/2004
Registered office changed on 03/11/04
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Return made up to 27/10/03; full list of members
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon21/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/09/2003
Declaration of assistance for shares acquisition
dot icon21/09/2003
Declaration of assistance for shares acquisition
dot icon21/09/2003
Declaration of assistance for shares acquisition
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/06/2003
Auditor's resignation
dot icon26/11/2002
Return made up to 27/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon15/11/2001
Return made up to 27/10/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/11/2000
Return made up to 27/10/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
Ad 09/12/99--------- £ si 60000@1=60000 £ ic 150000/210000
dot icon06/03/2000
Ad 11/10/99--------- £ si 290000@1
dot icon06/03/2000
Ad 09/08/99--------- £ si 100000@1
dot icon06/03/2000
Ad 01/06/99--------- £ si 90000@1
dot icon09/12/1999
Resolutions
dot icon09/12/1999
£ nc 250000/1000000 09/08/99
dot icon08/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Return made up to 27/10/99; full list of members
dot icon01/11/1999
Director's particulars changed
dot icon12/10/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon10/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon28/07/1999
Certificate of change of name
dot icon23/05/1999
Ad 04/05/99--------- £ si 150000@1=150000 £ ic 1/150001
dot icon23/05/1999
Resolutions
dot icon23/05/1999
£ nc 100/250000 30/04/99
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Registered office changed on 31/12/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Resolutions
dot icon26/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
26/10/1998 - 17/12/1998
6099
Bhardwaj, Ashok
Nominee Secretary
26/10/1998 - 17/12/1998
2080
Robinson, Sarah Caroline
Secretary
01/02/2006 - Present
1
Robinson, Sarah Caroline
Secretary
01/02/2006 - 22/05/2008
1
Lawson, Toni Francesca
Director
12/06/2006 - 22/05/2008
-

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 HOME MORTGAGE CHOICE LIMITED

HOME MORTGAGE CHOICE LIMITED is an(a) Dissolved company incorporated on 26/10/1998 with the registered office located at Elwell Watchorn & Saxton Llp, 14 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 HOME MORTGAGE CHOICE LIMITED?

toggle

HOME MORTGAGE CHOICE LIMITED is currently Dissolved. It was registered on 26/10/1998 and dissolved on 23/08/2010.

Where is HOME MORTGAGE CHOICE LIMITED located?

toggle

HOME MORTGAGE CHOICE LIMITED is registered at Elwell Watchorn & Saxton Llp, 14 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does HOME MORTGAGE CHOICE LIMITED do?

toggle

HOME MORTGAGE CHOICE LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for HOME MORTGAGE CHOICE LIMITED?

toggle

The latest filing was on 23/08/2010: Final Gazette dissolved following liquidation.