Company NameHome Mortgage Corporation Limited
Company StatusDissolved
Company Number02000967
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonah Goldstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 April 1999)
RoleAttorney
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameRobert Grosser
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 April 1999)
RoleFund Manager
Correspondence Address565 Taxter Road
Elmsford
New York
10523 23000
United States
Director NameRobert Patent
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Secretary NameJonah Goldstein
NationalityBritish
StatusClosed
Appointed30 June 1998(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 April 1999)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameAri Charles Zaphiriou Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameMartin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address29 Felden Street
London
SW6 5AE
Director NameNorman Patrick Royal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressDomus Oxford Road
Purley On Thames
Reading
Berkshire
RG31 6UT
Director NameAongus Joseph Mullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 1997)
RoleAccountant
Correspondence Address19 Southdown Road
Benham Hill
Newbury
Berkshire
RG13 3AG
Director NameRaymond Philip Knowles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address7 Adams Way
Earley
Reading
Berkshire
RG6 2UT
Director NameGloria Patricia Rose Felstead
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressEventurer
Prospect Road
Upton
Oxfordshire
OX11 9HT
Director NameRichard Rawlinson Davies
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Hollington Court
Flexford Highclere
Newbury
Berkshire
RG15 9PZ
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameDavid Anthony Steene
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address6 Links Drive
Elstree
Hertfordshire
WD6 3PS
Secretary NameDavid Anthony Steene
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address6 Links Drive
Elstree
Hertfordshire
WD6 3PS
Director NameMr Alec David Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Witherings, Emerson Park
Hornchurch
Essex
RM11 2RA
Director NameMartin Henry Samuel Brand
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Mount
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameJohn Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 November 1996)
RoleHead Of Sec
Correspondence AddressPercevale 2 Mill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3ND
Director NameJohn Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 May 1997)
RoleSecuritisation Co-Ordinator
Correspondence AddressPercevale 2 Mill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3ND
Director NameMr John Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 17 February 1998)
RoleHead Of Securitisation
Country of ResidenceEngland
Correspondence AddressBridge Farm
Stakenbridge
Kidderminster
Worcestershire
DY10 3LS
Director NameCharles John Kohler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1997(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1997)
RoleMortgage Banker
Correspondence Address8 Woodfall Street
London
SW3 4DJ
Secretary NameMr Malcolm Charles Edis
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Danesway
Prestwich
Manchester
Lancashire
M25 0ET

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
4 November 1998Application for striking-off (1 page)
8 July 1998New secretary appointed (2 pages)
2 July 1998Location of register of directors' interests (1 page)
2 July 1998Location of register of members (1 page)
2 July 1998Registered office changed on 02/07/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page)
12 June 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
27 April 1998Return made up to 21/04/98; full list of members (7 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998Memorandum and Articles of Association (27 pages)
3 April 1998Nc inc already adjusted 13/03/98 (1 page)
16 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
22 January 1998Director's particulars changed (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
27 August 1997New director appointed (1 page)
7 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
2 June 1997Return made up to 30/04/97; full list of members (13 pages)
8 May 1997Director resigned (1 page)
11 April 1997Director's particulars changed (1 page)
7 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
20 February 1997Location of register of members (1 page)
5 February 1997New director appointed (3 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 July 1996Memorandum and Articles of Association (22 pages)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Nc inc already adjusted 14/06/96 (1 page)
9 July 1996Ad 14/06/96--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 52 berkeley square london W1X 6EH (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Secretary resigned (2 pages)
8 July 1996New director appointed (2 pages)
1 July 1996Particulars of mortgage/charge (8 pages)
1 July 1996Particulars of mortgage/charge (5 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Declaration of assistance for shares acquisition (9 pages)
26 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
26 June 1996Auditor's resignation (2 pages)
26 June 1996Auditor's resignation (1 page)
10 May 1996Return made up to 30/04/96; full list of members (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
10 May 1995Return made up to 30/04/95; full list of members (22 pages)
10 April 1995Full accounts made up to 31 December 1994 (8 pages)