Company NameNMB Mortgage Acquisition Company Limited
Company StatusDissolved
Company Number06185404
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date29 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameThe Nmb Group Limited (Corporation)
StatusClosed
Appointed26 March 2007(same day as company formation)
Correspondence Address737 Warwick Road
3rd Floor Warwick House
Solihull
West Midlands, B91 3dg
B91 3DG
Secretary NameThe Consumer Loans Company Limited (Corporation)
StatusClosed
Appointed26 March 2007(same day as company formation)
Correspondence Address737 Warwick Road
3rd Floor Warwick House
Solihull
West Midlands, B91 3dg
B91 3DG
Director NameMr Kevin Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address737 Warwick Road
Solihull
B91 3DG

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2008
Turnover£158,000
Net Worth-£54,000
Cash£32,000
Current Liabilities£86,000

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 June 2019Final Gazette dissolved following liquidation (1 page)
29 March 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2018Appointment of a voluntary liquidator (3 pages)
16 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
16 January 2018Statement of administrator's revised proposal (5 pages)
4 January 2018Administrator's progress report (17 pages)
4 January 2018Result of meeting of creditors (17 pages)
5 July 2017Administrator's progress report (11 pages)
5 July 2017Administrator's progress report (11 pages)
30 June 2017Administrator's progress report (11 pages)
30 June 2017Administrator's progress report (11 pages)
21 December 2016Notice of extension of period of Administration (1 page)
21 December 2016Administrator's progress report to 25 November 2016 (9 pages)
21 December 2016Administrator's progress report to 25 November 2016 (9 pages)
21 December 2016Notice of extension of period of Administration (1 page)
8 July 2016Administrator's progress report to 3 June 2016 (9 pages)
8 July 2016Administrator's progress report to 3 June 2016 (9 pages)
25 April 2016Notice of appointment of replacement/additional administrator (1 page)
25 April 2016 (1 page)
25 April 2016Notice of vacation of office by administrator (7 pages)
25 April 2016Notice of appointment of replacement/additional administrator (1 page)
25 April 2016Notice of vacation of office by administrator (7 pages)
8 January 2016Notice of extension of period of Administration (1 page)
8 January 2016Administrator's progress report to 3 December 2015 (10 pages)
8 January 2016Administrator's progress report to 3 December 2015 (10 pages)
8 January 2016Notice of extension of period of Administration (1 page)
8 January 2016Administrator's progress report to 3 December 2015 (10 pages)
14 December 2015Administrator's progress report to 12 November 2015 (10 pages)
14 December 2015Administrator's progress report to 12 November 2015 (10 pages)
8 June 2015Administrator's progress report to 12 May 2015 (10 pages)
8 June 2015Administrator's progress report to 12 May 2015 (10 pages)
2 March 2015Notice of vacation of office by administrator (48 pages)
2 March 2015Notice of appointment of replacement/additional administrator (1 page)
2 March 2015Notice of appointment of replacement/additional administrator (1 page)
2 March 2015Notice of vacation of office by administrator (48 pages)
2 March 2015 (1 page)
17 December 2014Notice of extension of period of Administration (1 page)
17 December 2014Notice of extension of period of Administration (1 page)
17 December 2014Administrator's progress report to 12 November 2014 (11 pages)
17 December 2014Administrator's progress report to 12 November 2014 (11 pages)
3 July 2014Notice of extension of period of Administration (1 page)
3 July 2014Notice of extension of period of Administration (1 page)
3 July 2014Administrator's progress report to 10 June 2014 (10 pages)
3 July 2014Administrator's progress report to 10 June 2014 (10 pages)
18 March 2014Termination of appointment of Kevin Allen as a director (2 pages)
18 March 2014Termination of appointment of Kevin Allen as a director (2 pages)
30 January 2014Administrator's progress report to 10 January 2014 (10 pages)
30 January 2014Administrator's progress report to 10 January 2014 (10 pages)
12 September 2013Notice of deemed approval of proposals (1 page)
12 September 2013Notice of deemed approval of proposals (1 page)
29 August 2013Statement of administrator's proposal (14 pages)
29 August 2013Statement of administrator's proposal (14 pages)
19 July 2013Registered office address changed from 737 Warwick Road Solihull B91 3DG on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 737 Warwick Road Solihull B91 3DG on 19 July 2013 (2 pages)
18 July 2013Appointment of an administrator (1 page)
18 July 2013Appointment of an administrator (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for The Nmb Group Limited on 1 October 2009 (2 pages)
5 September 2011Secretary's details changed for The Consumer Loans Company Limited on 1 October 2009 (2 pages)
5 September 2011Director's details changed for The Nmb Group Limited on 1 October 2009 (2 pages)
5 September 2011Secretary's details changed for The Consumer Loans Company Limited on 1 October 2009 (2 pages)
5 September 2011Secretary's details changed for The Consumer Loans Company Limited on 1 October 2009 (2 pages)
5 September 2011Director's details changed for The Nmb Group Limited on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Full accounts made up to 29 February 2008 (13 pages)
31 December 2009Full accounts made up to 29 February 2008 (13 pages)
29 September 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
29 September 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
26 March 2007Incorporation (8 pages)
26 March 2007Incorporation (8 pages)