Company NameMortgages No 7 Plc
Company StatusDissolved
Company Number05492092
CategoryPublic Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 10 March 2021)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2021)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Executive
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(10 years, 1 month after company formation)
Appointment Duration1 day (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mortgages No 7 (Holdings) LTD
100.00%
Ordinary
1 at £1Capita Trust Corporate LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,924,000
Gross Profit£2,951,000
Net Worth£24,000
Cash£9,709,000
Current Liabilities£774,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 August 2005Delivered on: 22 August 2005
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: All right title and interest in to and uner the english loans northern irish loans the english mortgages the northern irish mortgages the insurance contracts the scottish trust property floating charge the whole of its undertaking and all proerty and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2021Final Gazette dissolved following liquidation (1 page)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
10 December 2020Return of final meeting in a members' voluntary winding up (14 pages)
28 November 2019Liquidators' statement of receipts and payments to 30 September 2019 (11 pages)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages)
16 November 2018Declaration of solvency (7 pages)
30 October 2018Registered 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 30 October 2018 (2 pages)
25 October 2018Appointment of a voluntary liquidator (3 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
(1 page)
16 October 2018Satisfaction of charge 1 in full (4 pages)
13 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Mortgages No 7 (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for Mortgages No 7 (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (25 pages)
6 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Sean Peter Martin as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
3 August 2015Termination of appointment of Paula Corrigan as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Ms Paula Corrigan as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Ms Paula Corrigan as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Ms Paula Corrigan as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Paula Corrigan as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
27 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
27 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
27 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
27 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (19 pages)
10 June 2013Full accounts made up to 31 December 2012 (19 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Hugh Meechan as a director (1 page)
2 December 2011Termination of appointment of Hugh Meechan as a director (1 page)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
2 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2 December 2011 (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
25 August 2011Director's details changed for Hugh Meechan on 31 July 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Hugh Meechan on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Limited on 31 July 2011 (2 pages)
24 August 2011Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Limited on 31 July 2011 (2 pages)
24 August 2011Director's details changed for Capita Trust Corporate Services Limited on 31 July 2011 (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (22 pages)
1 July 2011Full accounts made up to 31 December 2010 (22 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (41 pages)
5 January 2010Memorandum and Articles of Association (41 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Director's change of particulars / capita trust corporate LIMITED / 31/07/2009 (1 page)
14 August 2009Director's change of particulars / capita trust corporate LIMITED / 31/07/2009 (1 page)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Full accounts made up to 26 December 2008 (20 pages)
3 August 2009Full accounts made up to 26 December 2008 (20 pages)
29 August 2008Director's change of particulars / william purves / 31/07/2008 (1 page)
29 August 2008Director's change of particulars / william purves / 31/07/2008 (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Full accounts made up to 28 December 2007 (19 pages)
1 August 2008Full accounts made up to 28 December 2007 (19 pages)
15 July 2008Director appointed william purves (3 pages)
15 July 2008Director appointed william purves (3 pages)
15 July 2008Director appointed hugh meechan (2 pages)
15 July 2008Director appointed hugh meechan (2 pages)
20 June 2008Appointment terminated director timothy cooley (1 page)
20 June 2008Appointment terminated director timothy cooley (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Location of debenture register (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Location of register of members (1 page)
28 July 2007Full accounts made up to 29 December 2006 (19 pages)
28 July 2007Full accounts made up to 29 December 2006 (19 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
4 December 2006Full accounts made up to 30 December 2005 (17 pages)
4 December 2006Full accounts made up to 30 December 2005 (17 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (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)
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 debenture register (1 page)
21 July 2006Location of debenture register (1 page)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Director's particulars changed (1 page)
22 August 2005Particulars of mortgage/charge (18 pages)
22 August 2005Particulars of mortgage/charge (18 pages)
18 July 2005Application to commence business (2 pages)
18 July 2005Certificate of authorisation to commence business and borrow (1 page)
18 July 2005Certificate of authorisation to commence business and borrow (1 page)
18 July 2005Application to commence business (2 pages)
27 June 2005Incorporation (25 pages)
27 June 2005Incorporation (25 pages)