Dissolved
Dissolved 2018-05-21
Company Information for UK MORTGAGES & FINANCE SERVICES LIMITED
TAUNTON, SOMERSET, TA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-21 |
Company Name | |
---|---|
UK MORTGAGES & FINANCE SERVICES LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET | |
Company Number | 03363384 | |
---|---|---|
Date formed | 1997-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-05-31 | |
Date Dissolved | 2018-05-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-17 00:31:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DESMOND VICTOR JOHN PHILLIPS |
||
DESMOND VICTOR JOHN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN DIANA HOLDER |
Director | ||
VICTOR LESLIE PAUL PHILLIPS |
Director | ||
KATE ELIZABETH TUDOR |
Director | ||
KAREN DIANA HOLDER |
Director | ||
PHILLIP TURNEY SPENCER |
Company Secretary | ||
MARK GEORGE FAFALIOS |
Company Secretary | ||
MARK GEORGE FAFALIOS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK COUNTRY CAPITAL LIMITED | Company Secretary | 2008-07-22 | CURRENT | 2004-02-18 | Liquidation | |
UK FARM MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-09-30 | |
LLECH Y DWR PROPERTIES LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
D V J PROPERTIES LTD | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2016-07-05 | |
UK BUILDING SERVICES (SOMERSET) LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2015-06-30 | |
ELFORD PARK PRODUCE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 1996-11-05 | Dissolved 2015-03-03 | |
UK FARMS LIMITED | Company Secretary | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-30 | |
COUNTRY CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-02-07 | CURRENT | 1999-11-08 | Dissolved 2015-09-15 | |
ACORN FARM FINANCE LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1999-01-19 | Dissolved 2015-07-28 | |
AGRICULTURAL PROPERTIES LIMITED | Director | 2016-11-01 | CURRENT | 2014-07-30 | Liquidation | |
AGRI FUNDING LTD | Director | 2016-11-01 | CURRENT | 2015-07-24 | Active | |
BRENT FARMS LIMITED | Director | 2016-08-01 | CURRENT | 2014-08-08 | Live but Receiver Manager on at least one charge | |
AGRICULTURAL FINANCE PLC | Director | 2015-04-20 | CURRENT | 2011-10-05 | Dissolved 2016-04-19 | |
AGRICULTURAL PROPERTY FUNDING LTD | Director | 2015-03-17 | CURRENT | 2014-12-09 | Dissolved 2015-12-08 | |
ACORN COUNTRY CAPITAL LTD | Director | 2015-03-16 | CURRENT | 2006-08-01 | In Administration | |
AGRICULTURAL CORPORATION PLC | Director | 2014-07-02 | CURRENT | 2012-02-06 | Dissolved 2016-04-19 | |
ACORN FARMING LIMITED | Director | 2014-01-17 | CURRENT | 2011-06-07 | Dissolved 2014-09-30 | |
MUDGLEY FARM LTD | Director | 2013-03-22 | CURRENT | 2009-03-20 | Live but Receiver Manager on at least one charge | |
ACORN FARM MANAGEMENT SERVICES LTD | Director | 2013-02-27 | CURRENT | 2009-06-05 | Dissolved 2015-01-20 | |
AGRICULTURAL MANAGEMENT SERVICES LTD | Director | 2013-01-24 | CURRENT | 2011-05-06 | Active | |
THE ACORN GROUP OF COMPANIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2015-03-10 | |
UK ACORN FINANCE LIMITED | Director | 2012-04-02 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
UK ACORN PROPERTIES LTD | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2015-06-23 | |
ACORN GROUP UK LIMITED | Director | 2010-02-26 | CURRENT | 2007-04-27 | Dissolved 2014-07-29 | |
KILMINORTH HOLIDAY COTTAGES LTD | Director | 2010-02-01 | CURRENT | 2009-03-04 | Dissolved 2014-05-06 | |
UK FARM FINANCE LTD | Director | 2008-11-19 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
UK FARM MANAGEMENT SERVICES LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-09-30 | |
LLECH Y DWR PROPERTIES LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
D V J PROPERTIES LTD | Director | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2016-07-05 | |
UK BUILDING SERVICES (SOMERSET) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2015-06-30 | |
ELFORD PARK PRODUCE LIMITED | Director | 2004-12-16 | CURRENT | 1996-11-05 | Dissolved 2015-03-03 | |
UK FARMS LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-30 | |
UK COUNTRY CAPITAL LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Liquidation | |
COUNTRY CAPITAL PUBLIC LIMITED COMPANY | Director | 2002-02-07 | CURRENT | 1999-11-08 | Dissolved 2015-09-15 | |
ACORN FARM FINANCE LIMITED | Director | 1999-02-10 | CURRENT | 1999-01-19 | Dissolved 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ACORN HOUSE HOOPERS CLOSE ISLEPORT BUSINESS PARK HIGHBRIDGE SOMERSET TA9 4JT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HOLDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILLIPS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
AR01 | 01/05/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE TUDOR | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: BARTLETT HOUSE BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET TA6 5LT | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/03--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-11-23 |
Petitions to Wind Up (Companies) | 2008-07-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (6522 - Other credit granting) as UK MORTGAGES & FINANCE SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | UK MORTGAGES AND FINANCE SERVICES LIMITED | Event Date | 2009-11-03 |
In the High Court of Justice Bristol District Registry case number 2971 A Petition to wind up the above-named Company of Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset TA9 4JT presented on 3 November 2009 by LAURENCE RUSSELL of ALBERT GOODMAN , of Mary Street House, Mary Street, Taunton, Somerset TA1 3NW as Supervisor of the Company Voluntary Arrangement entered into by the Company, will be heard at Bristol District Registry, Guildhall, Small Street, Bristol BS1 1DA on 17 December 2009 , at 09.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 16 December 2009. The Petitioners Solicitor is Laurence Russell of Albert Goodman (petitioner), Mary Street House, Mary Street, Taunton, Somerset TA1 3NW , telephone 01823 286096, facsimile 01823 337644, email Laurence.russell@albertgoodman.co.uk(Ref LR/190833.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | UK MORTGAGES & FINANCE SERVICES LIMITED | Event Date | 2008-06-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 5192 A Petition to wind up the above-named Company of Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset TA9 4JT , presented on 26 June 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6363.(Ref SLR 1287297/37/J/JN.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |