Company NameThor Mortgages Limited
Company StatusDissolved
Company Number05720181
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date23 May 2012 (11 years, 11 months ago)
Previous NamesOakwood Home Credit 1 Limited and Edeus Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Coverdale
Susan Wood
Chislehurst
Kent
BR7 5NG
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2012)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2012)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed15 August 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2012)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMadeleine Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleHR
Correspondence Address42 Thornfield Green
Camberley
Surrey
GU17 9EY
Secretary NameGerald Parascandolo
NationalityAmerican,British
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Macready House 75 Crawford Street
London
W1H 5LR
Director NameDr Fraser Gemmell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 May 2006(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2008)
RoleManager
Correspondence Address10b Fellbrigg Road
London
SE22 9HH
Director NameMichael Desmond Bolton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeeson House 59 High Street
Albrighton
Wolverhampton
West Midlands
WV7 3JQ
Director NameMr Alan Vincent Cleary
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Wood Lane Earlswood
Solihull
West Midlands
B94 5JP
Director NameMr John Edward Nixon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronswood
Badger
Shropshire
WV6 7JP
Director NameMr Ian Martin Lonergan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Porthill Gardens
Porthill
Shrewsbury
Salop
SY3 8SQ
Wales
Secretary NameMiss Dianne Wendy Malsbury
NationalityBritish
StatusResigned
Appointed22 January 2007(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address49 Springfield Crescent
Solihull
West Midlands
B92 9AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEdeus Europe Limited (Corporation)
StatusResigned
Appointed22 January 2007(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2008)
Correspondence Address2 Charter Court
Wolverhampton Business Park
Wolverhampton
West Midlands
WV10 6TD

Location

Registered AddressMcR 43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£39,478,000
Gross Profit£628,000
Net Worth-£12,253,000
Cash£17,491,000
Current Liabilities£319,543,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
16 December 2010Restoration by order of the court (3 pages)
16 December 2010Restoration by order of the court (3 pages)
12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Final Gazette dissolved following liquidation (1 page)
12 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2009Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 28 October 2009 (1 page)
22 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-09
(2 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Declaration of solvency (3 pages)
22 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 October 2009Declaration of solvency (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 April 2009Return made up to 23/02/09; full list of members (4 pages)
10 April 2009Return made up to 23/02/09; full list of members (4 pages)
16 February 2009Full accounts made up to 31 December 2007 (30 pages)
16 February 2009Full accounts made up to 31 December 2007 (30 pages)
4 September 2008Memorandum and Articles of Association (15 pages)
4 September 2008Memorandum and Articles of Association (15 pages)
1 September 2008Director appointed sfm directors LIMITED (2 pages)
1 September 2008Appointment terminated director john nixon (1 page)
1 September 2008Director appointed john paul nowacki (41 pages)
1 September 2008Secretary appointed sfm corporate services LIMITED (2 pages)
1 September 2008Appointment Terminated Director edeus europe LIMITED (1 page)
1 September 2008Appointment Terminated Director alan cleary (1 page)
1 September 2008Secretary appointed sfm corporate services LIMITED (2 pages)
1 September 2008Appointment terminated secretary dianne malsbury (1 page)
1 September 2008Appointment Terminated Director ian lonergan (1 page)
1 September 2008Appointment terminated director ian lonergan (1 page)
1 September 2008Appointment terminated director michael bolton (1 page)
1 September 2008Registered office changed on 01/09/2008 from edeus house 1 trinity court, broadlands wolverhampton WV10 6UH united kingdom (1 page)
1 September 2008Particulars of a mortgage or charge / charge no: 18 (15 pages)
1 September 2008Appointment Terminated Secretary dianne malsbury (1 page)
1 September 2008Director appointed sfm directors LIMITED (2 pages)
1 September 2008Appointment Terminated Director john nixon (1 page)
1 September 2008Registered office changed on 01/09/2008 from edeus house 1 trinity court, broadlands wolverhampton WV10 6UH united kingdom (1 page)
1 September 2008Particulars of a mortgage or charge / charge no: 18 (15 pages)
1 September 2008Director appointed sfm directors (no.2) LIMITED (2 pages)
1 September 2008Appointment Terminated Director michael bolton (1 page)
1 September 2008Director appointed sfm directors (no.2) LIMITED (2 pages)
1 September 2008Appointment terminated director edeus europe LIMITED (1 page)
1 September 2008Appointment terminated director alan cleary (1 page)
1 September 2008Director appointed john paul nowacki (41 pages)
27 August 2008Company name changed edeus mortgages LIMITED\certificate issued on 28/08/08 (2 pages)
27 August 2008Company name changed edeus mortgages LIMITED\certificate issued on 28/08/08 (2 pages)
16 May 2008Appointment terminated director fraser gemmell (1 page)
16 May 2008Appointment Terminated Director fraser gemmell (1 page)
7 April 2008Particulars of a mortgage or charge / charge no: 17 (15 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 17 (15 pages)
20 March 2008Registered office changed on 20/03/2008 from 2 charter court wolverhampton business park wolverhampton WV10 6TB (1 page)
20 March 2008Registered office changed on 20/03/2008 from 2 charter court wolverhampton business park wolverhampton WV10 6TB (1 page)
19 March 2008Director's change of particulars / fraser gemmell / 01/07/2007 (1 page)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
19 March 2008Director's Change of Particulars / fraser gemmell / 01/07/2007 / HouseName/Number was: , now: 10B; Street was: 99A harbut road, now: fellbrigg road; Post Code was: SW11 2RJ, now: SE22 9HH; Country was: , now: united kingdom (1 page)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (15 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 16 (15 pages)
4 March 2008Full accounts made up to 31 December 2006 (21 pages)
4 March 2008Full accounts made up to 31 December 2006 (21 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
15 February 2008Resolutions
  • RES13 ‐ Sale agreement 11/02/08
(1 page)
15 February 2008Resolutions
  • RES13 ‐ Sale agreement 11/02/08
(1 page)
22 December 2007Particulars of mortgage/charge (15 pages)
22 December 2007Particulars of mortgage/charge (15 pages)
15 December 2007Particulars of mortgage/charge (15 pages)
15 December 2007Particulars of mortgage/charge (15 pages)
15 December 2007Particulars of mortgage/charge (15 pages)
15 December 2007Particulars of mortgage/charge (15 pages)
7 November 2007Particulars of mortgage/charge (15 pages)
7 November 2007Particulars of mortgage/charge (15 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
31 August 2007Particulars of mortgage/charge (15 pages)
31 August 2007Particulars of mortgage/charge (15 pages)
17 August 2007Particulars of mortgage/charge (15 pages)
17 August 2007Particulars of mortgage/charge (15 pages)
2 July 2007Particulars of mortgage/charge (15 pages)
2 July 2007Particulars of mortgage/charge (15 pages)
30 May 2007Particulars of mortgage/charge (15 pages)
30 May 2007Particulars of mortgage/charge (15 pages)
9 May 2007Particulars of mortgage/charge (15 pages)
9 May 2007Particulars of mortgage/charge (15 pages)
11 April 2007Particulars of mortgage/charge (15 pages)
11 April 2007Particulars of mortgage/charge (15 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (13 pages)
28 February 2007Particulars of mortgage/charge (13 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007New secretary appointed (2 pages)
9 February 2007Particulars of mortgage/charge (15 pages)
9 February 2007Particulars of mortgage/charge (15 pages)
19 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 November 2006Particulars of mortgage/charge (20 pages)
3 November 2006Particulars of mortgage/charge (20 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
23 August 2006Ad 15/08/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 August 2006Ad 15/08/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 8 clifford street london W1S 2LQ (1 page)
10 August 2006Company name changed oakwood home credit 1 LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed oakwood home credit 1 LIMITED\certificate issued on 10/08/06 (2 pages)
18 July 2006New director appointed (4 pages)
18 July 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)