MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962880

Incorporation date

12/11/2003

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon25/08/2016
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon21/08/2016
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon26/07/2016
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 2016-07-27
dot icon21/07/2016
Declaration of solvency
dot icon21/07/2016
Appointment of a voluntary liquidator
dot icon21/07/2016
Resolutions
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/04/2016
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2016-04-25
dot icon02/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Stephen Aitken as a director on 2015-08-20
dot icon04/10/2015
Appointment of Mr Richard John Adnett as a director on 2015-08-20
dot icon04/10/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon01/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon12/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon12/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon28/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon28/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/10/2014
Appointment of Katy Jane Arnold as a secretary on 2014-10-22
dot icon21/10/2014
Termination of appointment of Susan Moss as a secretary on 2014-10-21
dot icon20/05/2014
Miscellaneous
dot icon20/05/2014
Auditor's resignation
dot icon18/05/2014
Miscellaneous
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Director's details changed for Mr Alan Christopher Wilson on 2014-04-15
dot icon13/04/2014
Director's details changed for Chris Wilson on 2014-04-14
dot icon13/04/2014
Director's details changed
dot icon10/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon25/11/2013
Termination of appointment of John Hughes as a director
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon26/08/2013
Termination of appointment of Paul Wilson as a director
dot icon15/08/2013
Director's details changed for Mr John Richard Hughes on 2013-08-16
dot icon15/08/2013
Secretary's details changed for Susan Moss on 2013-08-15
dot icon14/08/2013
Director's details changed for Mr Paul Antony Wilson on 2013-08-15
dot icon28/07/2013
Appointment of Chris Wilson as a director
dot icon21/07/2013
Appointment of Miss Clare Louise Gosling as a director
dot icon30/06/2013
Termination of appointment of William Newby as a director
dot icon05/06/2013
Termination of appointment of Keith Alderson as a director
dot icon12/05/2013
Termination of appointment of Philip Garlick as a director
dot icon28/04/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon21/05/2012
Appointment of Mr John Richard Hughes as a director
dot icon20/05/2012
Termination of appointment of David Tweedy as a director
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Keith Alderson as a director
dot icon02/02/2011
Appointment of Philip Michael Garlick as a director
dot icon02/02/2011
Appointment of Mr Paul Antony Wilson as a director
dot icon07/12/2010
Termination of appointment of Anthony Reizenstein as a director
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Richard Altham as a director
dot icon31/10/2010
Termination of appointment of John Rowan as a director
dot icon04/08/2010
Appointment of Susan Moss as a secretary
dot icon04/08/2010
Termination of appointment of Patricia Wade as a secretary
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Mr William Edward Newby on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr William Edward Newby on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr John Laidlaw Rowan on 2010-05-12
dot icon11/05/2010
Director's details changed for Mr Anthony Jonathan Reizenstein on 2010-05-10
dot icon10/05/2010
Director's details changed for Mr David Tweedy on 2010-05-11
dot icon09/05/2010
Director's details changed for Mr Richard David Altham on 2010-05-10
dot icon05/05/2010
Appointment of Patricia Anne Wade as a secretary
dot icon05/05/2010
Termination of appointment of Paul Medford as a secretary
dot icon21/03/2010
Termination of appointment of Jon Katovsky as a director
dot icon04/03/2010
Auditor's resignation
dot icon05/01/2010
Auditor's resignation
dot icon15/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon15/12/2009
Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 2009-12-16
dot icon14/12/2009
Appointment of Mr John Laidlaw Rowan as a director
dot icon14/12/2009
Appointment of Mr Richard David Altham as a director
dot icon27/10/2009
Termination of appointment of Michael Lewis as a director
dot icon27/10/2009
Termination of appointment of Pcsl Services No. 1 Limited as a director
dot icon27/10/2009
Termination of appointment of Stephen Williams as a director
dot icon27/10/2009
Termination of appointment of David Mccarthy as a director
dot icon27/10/2009
Termination of appointment of Phillip Lee as a director
dot icon26/10/2009
Appointment of Mr William Edward Newby as a director
dot icon26/10/2009
Appointment of Mr Anthony Jonathan Reizenstein as a director
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed david james mccarthy
dot icon07/12/2008
Return made up to 13/11/08; full list of members
dot icon06/04/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Appointment terminated director gerald gregory
dot icon02/12/2007
Return made up to 13/11/07; full list of members
dot icon02/08/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 13/11/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon12/03/2006
New director appointed
dot icon12/03/2006
New director appointed
dot icon20/11/2005
Return made up to 13/11/05; full list of members
dot icon20/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/04/2005
Full accounts made up to 2004-12-31
dot icon21/11/2004
Return made up to 13/11/04; full list of members
dot icon31/05/2004
Memorandum and Articles of Association
dot icon12/04/2004
New director appointed
dot icon04/04/2004
Ad 24/03/04--------- £ si 249999@1=249999 £ ic 1/250000
dot icon04/04/2004
Nc inc already adjusted 24/03/04
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Director resigned
dot icon04/04/2004
New secretary appointed;new director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/04/2004
Registered office changed on 05/04/04 from: 10 upper bank street london E14 5JJ
dot icon01/04/2004
Certificate of change of name
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundy, Daniel
Director
19/08/2015 - Present
48
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
12/11/2003 - 23/03/2004
583
Wilson, Alan Christopher
Director
24/07/2013 - Present
22
Newby, William Edward
Director
26/10/2009 - 20/06/2013
77
Layton, Matthew Robert
Nominee Director
12/11/2003 - 23/03/2004
645

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 MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 5 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 MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED?

toggle

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 18/12/2017.

Where is MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED located?

toggle

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED do?

toggle

MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.