THE MORTGAGE TIMES GROUP LIMITED

Register to unlock more data on OkredoRegister

THE MORTGAGE TIMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04961796

Incorporation date

11/11/2003

Size

Group

Contacts

Registered address

Registered address

4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon18/12/2018
Final Gazette dissolved following liquidation
dot icon18/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2017
Liquidators' statement of receipts and payments to 2017-07-12
dot icon07/03/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-07-12
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-07-12
dot icon18/10/2015
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 2015-10-19
dot icon10/09/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon05/01/2015
Resignation of a liquidator
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-07-12
dot icon19/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon12/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/02/2011
Administrator's progress report to 2011-02-15
dot icon23/02/2011
Administrator's progress report to 2011-02-15
dot icon09/02/2011
Notice of extension of period of Administration
dot icon13/09/2010
Administrator's progress report to 2010-08-15
dot icon03/05/2010
Statement of affairs with form 2.14B
dot icon03/03/2010
Appointment of an administrator
dot icon22/02/2010
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2010-02-23
dot icon06/11/2009
Secretary's details changed for Jason Kevin Foran on 2009-10-14
dot icon06/11/2009
Director's details changed for Timothy Michael Dawson on 2009-10-14
dot icon06/11/2009
Director's details changed for Paul Carmody on 2009-10-14
dot icon06/11/2009
Director's details changed for Darryl William Barnett on 2009-10-14
dot icon06/11/2009
Director's details changed for Simon Philip Cotterill on 2009-10-14
dot icon06/11/2009
Director's details changed for Chris May on 2009-10-14
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/07/2009
Director's change of particulars / darryl barnett / 03/07/2009
dot icon22/06/2009
Secretary appointed jason kevin foran logged form
dot icon22/06/2009
Director appointed simon philip cotterill
dot icon19/05/2009
Appointment terminated director and secretary mark bowler
dot icon13/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2009
Appointment terminated director paul mccan
dot icon23/11/2008
Return made up to 12/11/08; full list of members
dot icon24/02/2008
Appointment terminated director lloyd peckham
dot icon24/02/2008
Director appointed paul mccan
dot icon25/11/2007
Return made up to 12/11/07; full list of members
dot icon25/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/10/2007
Director's particulars changed
dot icon16/11/2006
Return made up to 12/11/06; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon01/10/2006
New director appointed
dot icon14/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/07/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon05/01/2006
Return made up to 12/11/05; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Conso 21/07/05
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/06/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 12/11/04; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Director resigned
dot icon31/08/2004
S-div 02/06/04
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon06/05/2004
Statement of affairs
dot icon06/05/2004
Ad 10/03/04--------- £ si 900@1=900 £ ic 100/1000
dot icon06/05/2004
Nc inc already adjusted 10/03/04
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon17/03/2004
Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon11/03/2004
New secretary appointed;new director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon16/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmody, Paul
Director
11/11/2003 - Present
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/2003 - 11/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/2003 - 11/11/2003
36021
Foran, Jason Kevin
Secretary
08/01/2009 - Present
-
Mccan, Paul
Director
10/02/2008 - 06/09/2008
-

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 THE MORTGAGE TIMES GROUP LIMITED

THE MORTGAGE TIMES GROUP LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT. There are currently 6 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 THE MORTGAGE TIMES GROUP LIMITED?

toggle

THE MORTGAGE TIMES GROUP LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 18/12/2018.

Where is THE MORTGAGE TIMES GROUP LIMITED located?

toggle

THE MORTGAGE TIMES GROUP LIMITED is registered at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT.

What does THE MORTGAGE TIMES GROUP LIMITED do?

toggle

THE MORTGAGE TIMES GROUP LIMITED operates in the Activities auxiliary to financial intermediation not elsewhere classified (67.13 - SIC 2003) sector.

What is the latest filing for THE MORTGAGE TIMES GROUP LIMITED?

toggle

The latest filing was on 18/12/2018: Final Gazette dissolved following liquidation.