London
EC3V 9AH
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 10 March 2021) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 March 2021) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 10 March 2021) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Timothy John Cooley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Secretary Name | Timothy John Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 30 Church Avenue East Sheen London SW14 8NN |
Director Name | Trevor John Pothecary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates March Road Weybridge Surrey KT13 8XA |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2006) |
Role | Company Executive |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr William Purves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Hugh Meechan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2011) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mortgages No.6 (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,235,000 |
Gross Profit | £1,505,000 |
Net Worth | £24,000 |
Cash | £3,998,000 |
Current Liabilities | £301,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2004 | Delivered on: 17 December 2004 Persons entitled: Abn Amro Trustees Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to each of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the company's right, title, interest and benefit present and future in, to and under the english loans, the northern irish loans, the english mortgages and the northern irish mortgages in the mortgage pool and all monies assured by or to become payable under the same and the benefit of all covenants relating thereto and all powers and remedies for enforcing the smae and the title deeds and documents relating to the properties situated in england, wales and northern irelend and the english mortgages and northern irish mortgages in the mortgage pool. See the mortgage charge document for full details. Outstanding |
---|
10 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
10 December 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 November 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (11 pages) |
6 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018 (2 pages) |
31 October 2018 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 31 October 2018 (2 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Declaration of solvency (5 pages) |
24 October 2018 | Appointment of a voluntary liquidator (3 pages) |
16 October 2018 | Satisfaction of charge 1 in full (4 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Carl Steven Baldry on 9 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Carl Steven Baldry on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for Mortgages No 6 (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for Mortgages No 6 (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 December 2016 | Appointment of Mr Carl Steven Baldry as a director on 29 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Carl Steven Baldry as a director on 29 November 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 March 2014 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
5 March 2014 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
5 March 2014 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
27 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
27 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
2 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Hugh Meechan as a director (1 page) |
2 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
2 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Hugh Meechan as a director (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Hugh Meechan on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Hugh Meechan on 31 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Capita Trust Company Limited on 31 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Capita Trust Company Limited on 31 July 2011 (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
5 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (41 pages) |
5 January 2010 | Memorandum and Articles of Association (41 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 26 December 2008 (19 pages) |
3 August 2009 | Full accounts made up to 26 December 2008 (19 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Director's change of particulars / william purves / 31/07/2008 (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Director's change of particulars / william purves / 31/07/2008 (1 page) |
1 August 2008 | Full accounts made up to 28 December 2007 (21 pages) |
1 August 2008 | Full accounts made up to 28 December 2007 (21 pages) |
15 July 2008 | Director appointed hugh meechan (2 pages) |
15 July 2008 | Director appointed hugh meechan (2 pages) |
15 July 2008 | Director appointed william purves (3 pages) |
15 July 2008 | Director appointed william purves (3 pages) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
28 July 2007 | Full accounts made up to 29 December 2006 (18 pages) |
28 July 2007 | Full accounts made up to 29 December 2006 (18 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of register of members (1 page) |
9 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: third floor 28/30 cornhill london EC3V 3NF (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: third floor 28/30 cornhill london EC3V 3NF (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 December 2004 | Particulars of mortgage/charge (18 pages) |
17 December 2004 | Particulars of mortgage/charge (18 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
6 December 2004 | Listing of particulars (133 pages) |
6 December 2004 | Listing of particulars (133 pages) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 October 2004 | New director appointed (6 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (6 pages) |
26 October 2004 | Director resigned (1 page) |
1 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 2004 | Application to commence business (2 pages) |
1 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 2004 | Application to commence business (2 pages) |
7 May 2004 | New director appointed (16 pages) |
7 May 2004 | New director appointed (16 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
31 March 2004 | Incorporation (23 pages) |
31 March 2004 | Incorporation (23 pages) |