This company is commonly known as Second Mortgages Limited. The company was founded 23 years ago and was given the registration number 04051309. The firm's registered office is in BROMSGROVE. You can find them at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 6523 - Other financial intermediation.
Name | : | SECOND MORTGAGES LIMITED |
---|---|---|
Company Number | : | 04051309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 31 December 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b Farquhar Road, Edgbaston, Birmingham, B15 3RB | Secretary | 01 June 2001 | Active |
Blue Bells, The Lane, Stow Longa, PE28 0TP | Director | 01 March 2004 | Active |
2b Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | 01 March 2004 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 August 2000 | Active |
94 Gosbrook Road, Caversham, Reading, RG4 8BJ | Secretary | 01 January 2001 | Active |
17 Church Road, Woodley, Reading, RG5 4QR | Secretary | 11 August 2000 | Active |
10 Cross Street, Huntingdon, PE29 1WX | Director | 11 August 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-11-20 | Gazette | Gazette dissolved liquidation. | Download |
2018-08-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-01-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2009-08-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-08-25 | Insolvency | Liquidation in administration extension of period. | Download |
2009-07-16 | Insolvency | Liquidation in administration extension of period. | Download |
2009-03-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-09-24 | Insolvency | Liquidation in administration proposals. | Download |
2008-08-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-08-07 | Address | Legacy. | Download |
2007-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-08-13 | Annual return | Legacy. | Download |
2007-08-13 | Officers | Legacy. | Download |
2007-08-13 | Officers | Legacy. | Download |
2007-08-10 | Accounts | Legacy. | Download |
2006-11-02 | Mortgage | Legacy. | Download |
2006-08-16 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.