Company NameUK Mortgage Services Limited
DirectorJohn Whale
Company StatusLiquidation
Company Number03232626
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Whale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleManagement Consultant
Correspondence Address128 Crow Lane
Romford
Essex
RM7 0ES
Director NamePeter John Schirn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address28 Carlisle Road
Romford
Essex
RM1 2QL
Secretary NameTracey Whale
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Herbert Road
Hornchurch
Essex
RM11 3LJ
Secretary NameWayne Anthony Redgrave
NationalityBritish
StatusResigned
Appointed28 January 1999(2 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address10 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year1999
Turnover£349,853
Gross Profit£349,853
Net Worth£9,815
Cash£250
Current Liabilities£54,309

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Next Accounts Due30 November 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due15 August 2016 (overdue)

Filing History

19 September 2016Termination of appointment of Wayne Anthony Redgrave as a secretary on 6 September 2016 (2 pages)
19 September 2016Termination of appointment of Wayne Anthony Redgrave as a secretary on 6 September 2016 (2 pages)
9 August 2000Order of court to wind up (3 pages)
9 August 2000Order of court to wind up (3 pages)
13 April 2000Company name changed motor direct quoteline LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed motor direct quoteline LIMITED\certificate issued on 14/04/00 (2 pages)
24 March 2000Company name changed uk direct quoteline LTD\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed uk direct quoteline LTD\certificate issued on 27/03/00 (2 pages)
17 January 2000Full accounts made up to 31 January 1999 (8 pages)
17 January 2000Full accounts made up to 31 January 1999 (8 pages)
5 August 1999Return made up to 01/08/99; no change of members (4 pages)
5 August 1999Return made up to 01/08/99; no change of members (4 pages)
10 March 1999Return made up to 01/08/98; full list of members (6 pages)
10 March 1999Return made up to 01/08/98; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 September 1998Full accounts made up to 31 January 1998 (7 pages)
2 September 1998Full accounts made up to 31 January 1998 (7 pages)
9 September 1997Return made up to 01/08/97; full list of members (6 pages)
9 September 1997Return made up to 01/08/97; full list of members (6 pages)
21 May 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
21 May 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (2 pages)
1 August 1996Incorporation (27 pages)
1 August 1996Incorporation (27 pages)