Company NameMortgages No 1 Plc
Company StatusDissolved
Company Number03808505
CategoryPublic Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMortgages No.1 Plc

Business Activity

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

Directors

Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(4 years after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCapita Trust Company Limited (Corporation)
StatusClosed
Appointed19 October 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed16 February 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 06 April 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(8 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePaul James Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(8 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Ailsa View
West Kilbride
North Ayrshire
KA23 9GA
Scotland
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleCompany Executive
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,000
Current Liabilities£81,000

Accounts

Latest Accounts30 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2007Declaration of solvency (3 pages)
10 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2007Appointment of a voluntary liquidator (1 page)
9 August 2007Location of debenture register (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 13/07/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
9 November 2006Director resigned (1 page)
21 August 2006Full accounts made up to 30 December 2005 (13 pages)
21 July 2006Return made up to 13/07/06; full list of members (3 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Location of register of members (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 March 2006New secretary appointed (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2005Return made up to 13/07/05; full list of members (6 pages)
21 January 2005Auditor's resignation (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 November 2004Director resigned (1 page)
27 October 2004New director appointed (6 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Full accounts made up to 31 March 2004 (17 pages)
3 August 2004Return made up to 13/07/04; full list of members (6 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Director resigned (1 page)
19 August 2003New director appointed (3 pages)
15 August 2003Full accounts made up to 31 March 2003 (17 pages)
4 August 2003Return made up to 13/07/03; full list of members (6 pages)
9 June 2003Director's particulars changed (1 page)
23 October 2002Full accounts made up to 31 March 2002 (17 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
20 August 2001Return made up to 13/07/01; full list of members (6 pages)
10 August 2001Director's particulars changed (1 page)
15 June 2001Accounting reference date shortened from 11/05/01 to 31/03/01 (1 page)
13 December 2000Full accounts made up to 11 May 2000 (9 pages)
23 October 2000Accounting reference date extended from 31/03/00 to 11/05/00 (1 page)
16 August 2000Return made up to 13/07/00; full list of members (7 pages)
14 June 2000Listing of particulars (114 pages)
25 May 2000Particulars of mortgage/charge (38 pages)
12 May 2000Listing of particulars (115 pages)
5 May 2000New director appointed (4 pages)
18 April 2000New director appointed (4 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (2 pages)
10 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 August 1999New director appointed (8 pages)
10 August 1999Ad 04/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Amending certificate to trade (1 page)
10 August 1999New director appointed (10 pages)
9 August 1999Application to commence business (2 pages)
9 August 1999Certificate of authorisation to commence business and borrow (1 page)
13 July 1999Incorporation (15 pages)