UKBizDB.co.uk

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Midshires Mortgage Services Limited. The company was founded 35 years ago and was given the registration number 02290360. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED
Company Number:02290360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 August 1988
End of financial year:29 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director19 January 2021Active
The Old School House, Vicarage Road, Shrewsbury, SY3 9EZ

Secretary02 January 1997Active
Village Farm, Eaton Upon Tern, Market Drayton, TF9 2BX

Secretary17 October 1995Active
12 Madeley Road, Ironbridge, Telford, TF8 7PP

Secretary01 April 1996Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary05 July 2002Active
17 Cross Bank, Skipton, BD23 6AH

Secretary29 December 2000Active
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ

Secretary-Active
159 Main Street, Menston, Ilkley, LS29 6HU

Secretary19 April 1999Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Secretary01 November 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary19 February 2013Active
155, Bishopsgate, London, United Kingdom, EC2M 3YB

Director21 April 2017Active
Austcliffe House Farm, Austcliffe Road Cookley, Kidderminster, DY10 3UR

Director16 December 2002Active
15 Cranleigh Avenue, Rottingdean, Brighton, BN2 7GT

Director24 April 1997Active
The Ferns Histons Hill, Codsall, Wolverhampton, WV8 2EY

Director17 October 1995Active
4 Gorse Lane, Wrecclesham, Farnham, GU10 4SD

Director17 October 1995Active
2 Maycroft Ash Hill, Wolverhampton, WV3 9DR

Director12 June 1997Active
Barnett Way, Gloucester, United Kingdom, GL4 3RL

Director28 July 2015Active
24 Chiltern Court Mews, Fawcett Road, Windsor, SL4 5DJ

Director-Active
23 Chelsea Crescent, Chelsea Harbour, London, SW10

Director-Active
White House Farm, Cold Hatton, Wellington, TF6 6QU

Director07 November 1997Active
Berbestrasse 18, D 81927 Munich, Germany,

Director-Active
Ivy Cottage, Strawmoor Lane, Oaken, WV8 2HY

Director21 November 1996Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director30 September 2010Active
37 Fountain Gardens, Windsor, SL4 3SY

Director24 April 1997Active
C/O Lloyds Banking Group Plc, Company Secretariat, The Mound, Edinburgh, Ireland, EH1 1YZ

Director30 September 2010Active
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ

Director17 October 1995Active
33 Marshals Drive, St Albans, AL1 4RB

Director17 October 1995Active
Cheltenham & Gloucester Plc, Chief Office, Barnett Way, Gloucester,, Gl4 7rl, United Kingdom,

Director30 June 2009Active
Lloyds Banking Group, Barnett Way, Barnwood, Gloucester, England, GL4 3RL

Director22 August 2012Active
5 Waldron House, Old Church Street, London, SW3 5BS

Director-Active
Am Wasserbogen 27, 82166 Locham, Germany,

Director17 December 1993Active
Flat C6, Maison Victor Hugo, Greve D'Azette, St. Clement, Jersey, JE2 6PW

Director-Active

People with Significant Control

Bank Of Scotland Plc
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Western Trust & Savings Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Gazette

Gazette dissolved liquidation.

Download
2023-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2019-10-15Address

Move registers to sail company with new address.

Download
2019-10-15Address

Change sail address company with old address new address.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-09Resolution

Resolution.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-09-21Accounts

Change account reference date company previous extended.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.