HOUSEHOLD MORTGAGE CORPORATION LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.02026572
CategoryPrivate Limited Company
Incorporated10 Jun 1986
Age37 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution26 Sep 2018
Years5 years, 7 months, 17 days

SUMMARY

HOUSEHOLD MORTGAGE CORPORATION LIMITED is an dissolved private limited company with number 02026572. It was incorporated 37 years, 11 months, 3 days ago, on 10 June 1986 and it was dissolved 5 years, 7 months, 17 days ago, on 26 September 2018. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kalpna Shah

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2017-12-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Bird

Termination date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-22

Psc name: Fn Mortgages Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Fn Mortgages Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Laurence Anne Renee Perrin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Miss Samantha Jones

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-23

Old address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF

New address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria-Fernandez

Termination date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr Richard William Bird

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Pickering

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-10

Officer name: Mrs Kalpna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-10

Officer name: Fn Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurence Anne Renee Perrin

Appointment date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Miscellaneous

Date: 07 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Berry

Documents

View document PDF

Change person director company

Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimon De Ridder

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Duncan Gee Berry

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garden

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Evans

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mark Pickering

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Gunnigle

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kimon Celicourt Macris De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Victoria Evans

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2011-10-18

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/10/11

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clodagh Gunnigle

Change date: 2011-10-03

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Johar

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 53-61 College Road Harrow Middlesex HA1 1FB

Change date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clodagh Gunnigle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Duncan Gee Berry

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Shave

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mandeep Singh Johar

Change date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Garden

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Flynn

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Heese

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Gee Berry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2010-01-04

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 06 Jan 2010

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 06 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Colin John Varnell Shave

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian George Ferguson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Duncan Gee Berry

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandeep Singh Johar

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: William John Flynn

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Bruno Heese

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian wilson

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian george ferguson

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: 31/07/08 no member list

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ian douglas wilson

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ricky hunkin

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew punch

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

DOLLYDAN LIMITED

31 STANWICK ROAD,LONDON,W14 8TL

Number:10176795
Status:ACTIVE
Category:Private Limited Company
Number:08522308
Status:ACTIVE
Category:Community Interest Company

OAKFIELD GRANGE LIMITED

29 HOWARD STREET,NORTH SHIELDS,NE30 1AR

Number:03704840
Status:ACTIVE
Category:Private Limited Company

PG STANDBY SERVICES LTD

11 BETHAL LANE,EAST KILBRIDE,G75 9LR

Number:SC591334
Status:ACTIVE
Category:Private Limited Company
Number:CE001099
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE PAUL SANDERS CONSULTANCY LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:05748875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source