Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUTUALPLUS LIMITED
Company Information for

MUTUALPLUS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04141385
Private Limited Company
Liquidation

Company Overview

About Mutualplus Ltd
MUTUALPLUS LIMITED was founded on 2001-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Mutualplus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUTUALPLUS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in BD5
 
Previous Names
INHOCO 2235 LIMITED21/02/2001
Filing Information
Company Number 04141385
Company ID Number 04141385
Date formed 2001-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 07:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTUALPLUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
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.

Company Officers of MUTUALPLUS LIMITED

Current Directors
Officer Role Date Appointed
ANN LOUISE FITZPATRICK
Company Secretary 2010-07-22
ROBIN JAMES CHURCHOUSE
Director 2015-11-30
ANDREW ROBERT MCCLEOD
Director 2010-07-22
DANIEL MUNDY
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEFFREY BULLOCK
Director 2007-08-01 2015-11-30
CLARE LOUISE GOSLING
Director 2014-04-24 2015-08-20
STEPHEN SAMUEL JONES
Director 2009-10-14 2014-05-01
RODNEY JENSEN BULMER
Director 2009-10-14 2014-04-24
CHRISTOPHER JOHN FAULKNER
Company Secretary 2001-02-09 2010-07-22
CHRISTOPHER JOHN FAULKNER
Director 2006-11-16 2010-07-22
TIMOTHY ALAN FRANKLIN
Director 2003-06-11 2009-10-14
ADRIAN SMITH
Director 2006-11-16 2009-10-14
ROBERT BRUCE JACKSON
Director 2001-02-09 2007-07-31
DEAN PAUL WADDINGHAM
Director 2003-07-11 2006-09-29
JOHN MYLES
Director 2001-02-09 2006-08-31
GERALD ARTHUR GREGORY
Director 2001-02-09 2003-07-10
JOHN SUFFOLK
Director 2001-02-08 2003-03-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-01-15 2001-02-09
INHOCO FORMATIONS LIMITED
Nominated Director 2001-01-15 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES CHURCHOUSE LYNCH WOOD INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 1985-03-07 Dissolved 2014-11-11
ROBIN JAMES CHURCHOUSE NORWICH AND PETERBOROUGH INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 1988-07-13 Dissolved 2017-01-24
ROBIN JAMES CHURCHOUSE WATERS LUNNISS NOMINEES LIMITED Director 2011-10-31 CURRENT 1986-03-21 Dissolved 2014-11-11
ROBIN JAMES CHURCHOUSE FLEXIBLE CHOICE LIMITED Director 2011-10-31 CURRENT 1993-02-19 Dissolved 2014-11-11
ROBIN JAMES CHURCHOUSE NORWICH AND PETERBOROUGH GENERAL INSURANCE SERVICES LIMITED Director 2011-10-31 CURRENT 1987-11-16 Dissolved 2017-01-24
ROBIN JAMES CHURCHOUSE YORKSHIRE BUILDING SOCIETY ESTATE AGENTS LIMITED Director 2010-05-31 CURRENT 1987-06-11 Dissolved 2016-12-20
ROBIN JAMES CHURCHOUSE CBS NOMINEES LIMITED Director 2010-04-01 CURRENT 2009-08-07 Dissolved 2014-11-04
ROBIN JAMES CHURCHOUSE CBS CAPITAL LIMITED Director 2010-04-01 CURRENT 2009-08-05 Dissolved 2014-11-04
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-12AD02SAIL ADDRESS CHANGED FROM: YORKSHIRE BUILDING SOCIETY BROADGATE HEADROW LONDON LS1 8EQ
2017-03-17AD02SAIL ADDRESS CREATED
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM YORKSHIRE HOUSE YORKSHIRE DRIVE BRADFORD BD5 8LJ
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-054.70DECLARATION OF SOLVENCY
2017-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 600000
2016-02-01AR0115/01/16 FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULLOCK
2015-10-09AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 600000
2015-02-10AR0115/01/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-04-24AP01DIRECTOR APPOINTED MS CLARE LOUISE GOSLING
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 600000
2014-02-18AR0115/01/14 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0115/01/13 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0115/01/12 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0115/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AP03SECRETARY APPOINTED MRS ANN LOUISE FITZPATRICK
2010-08-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT MCCLEOD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAULKNER
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FAULKNER
2010-02-12AR0115/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY BULLOCK / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAULKNER / 12/02/2010
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKLIN
2009-11-11AP01DIRECTOR APPOINTED MR RODNEY JENSEN BULMER
2009-11-11AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL JONES
2009-09-01MISCRE SECTION 519
2009-08-14AUDAUDITOR'S RESIGNATION
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/02
2002-02-26363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-07-03225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-06-2688(2)RAD 06/03/01--------- £ SI 599998@1=599998 £ IC 2/600000
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288bSECRETARY RESIGNED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23SRES01ADOPT ARTICLES 06/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MUTUALPLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUTUALPLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUTUALPLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MUTUALPLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTUALPLUS LIMITED
Trademarks
We have not found any records of MUTUALPLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUTUALPLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MUTUALPLUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUTUALPLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMUTUALPLUS LIMITEDEvent Date2016-12-21
The Companies were placed into Members Voluntary Liquidation on 15 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 03 February 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688.
 
Initiating party Event Type
Defending partyMUTUALPLUS LIMITEDEvent Date2016-12-15
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event Type
Defending partyMUTUALPLUS LIMITEDEvent Date2016-12-15
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUTUALPLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUTUALPLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.