Company NameWestminster Mortgages Limited
Company StatusDissolved
Company Number03327145
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)
Previous NameThe Westminster Mortgage Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Finlay Hall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(5 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 10 October 2012)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address4 Chuters Grove
Epsom
Surrey
KT17 4AS
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameFay Carole Harris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Camden Cottages
Weybridge
Surrey
KT13 8JT
Director NameAlan Richard Tollworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameFay Carole Harris
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Camden Cottages
Weybridge
Surrey
KT13 8JT
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Director NameDavid James Dixon-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Princes Road
Wimbledon
London
SW19 8BR
Director NameRussel Kevin Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2010)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address64 Connaught Road
Sutton
Surrey
SM1 3PQ
Director NameMs Debra Shirley Gallagher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 2002)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressYorke House
5 Yorke Road
Reigate
Surrey
RH2 9HH
Secretary NameRussel Kevin Harvey
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2010)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address64 Connaught Road
Sutton
Surrey
SM1 3PQ

Location

Registered AddressSuite 106 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,421
Current Liabilities£21,221

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Completion of winding up (1 page)
10 July 2012Completion of winding up (1 page)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(3 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(3 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(3 pages)
25 February 2011Order of court to wind up (2 pages)
25 February 2011Order of court to wind up (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Registered office address changed from 23 Abbotsbury Road Morden Surrey SM4 5LJ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 23 Abbotsbury Road Morden Surrey SM4 5LJ on 13 July 2010 (1 page)
30 May 2010Termination of appointment of Russel Harvey as a secretary (1 page)
30 May 2010Termination of appointment of Russel Harvey as a director (1 page)
30 May 2010Termination of appointment of Russel Harvey as a director (1 page)
30 May 2010Termination of appointment of Russel Harvey as a secretary (1 page)
15 April 2010Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages)
15 April 2010Director's details changed for John Finlay Hall on 4 March 2010 (2 pages)
15 April 2010Director's details changed for John Finlay Hall on 4 March 2010 (2 pages)
15 April 2010Director's details changed for John Finlay Hall on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Russel Kevin Harvey on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 04/03/09; full list of members (4 pages)
1 April 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 5 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page)
6 March 2009Registered office changed on 06/03/2009 from 5 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
6 April 2006Return made up to 04/03/06; full list of members (7 pages)
6 April 2006Return made up to 04/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 04/03/05; full list of members (3 pages)
13 April 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 April 2004Return made up to 04/03/04; full list of members (7 pages)
8 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
7 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 April 2003Return made up to 04/03/03; full list of members; amend (7 pages)
17 April 2003Return made up to 04/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003£ sr 101@1 13/09/02 (1 page)
15 April 2003Nc dec already adjusted 16/09/02 (1 page)
15 April 2003Nc dec already adjusted 16/09/02 (1 page)
15 April 2003£ sr 101@1 13/09/02 (1 page)
15 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2003Nc inc already adjusted 17/04/01 (1 page)
15 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Nc inc already adjusted 17/04/01 (1 page)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 29 hartfield road wimbledon london SW19 3SG (1 page)
14 November 2002Registered office changed on 14/11/02 from: 29 hartfield road wimbledon london SW19 3SG (1 page)
10 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
24 April 2002Ad 11/10/01--------- £ si 198@1 (2 pages)
24 April 2002Ad 11/10/01--------- £ si 198@1 (2 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 29 hartfield road wimbledon london SW19 3SG (1 page)
16 October 2001Registered office changed on 16/10/01 from: 29 hartfield road wimbledon london SW19 3SG (1 page)
26 September 2001Registered office changed on 26/09/01 from: 29 herbert road wimbledon london SW19 3SQ (1 page)
26 September 2001Registered office changed on 26/09/01 from: 29 herbert road wimbledon london SW19 3SQ (1 page)
19 September 2001Return made up to 04/03/01; full list of members (7 pages)
19 September 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
17 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
17 September 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
17 September 2001Registered office changed on 17/09/01 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 30 September 1999 (9 pages)
3 October 2000Full accounts made up to 30 September 1999 (9 pages)
22 May 2000Return made up to 04/03/00; full list of members (7 pages)
22 May 2000Return made up to 04/03/00; full list of members (7 pages)
27 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
28 April 1999Return made up to 04/03/99; no change of members (4 pages)
28 April 1999Return made up to 04/03/99; no change of members (4 pages)
28 September 1998Accounts made up to 31 March 1998 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Registered office changed on 28/09/98 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
28 September 1998New director appointed (2 pages)
10 August 1998Company name changed the westminster mortgage company LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed the westminster mortgage company LIMITED\certificate issued on 11/08/98 (2 pages)
18 June 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1998Return made up to 04/03/98; full list of members (6 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Registered office changed on 18/06/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
18 June 1998New director appointed (2 pages)
4 March 1997Incorporation (16 pages)