Liquidation
Company Information for MUTUALPLUS LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
04141385
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MUTUALPLUS LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in BD5 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANN LOUISE FITZPATRICK |
||
ROBIN JAMES CHURCHOUSE |
||
ANDREW ROBERT MCCLEOD |
||
DANIEL MUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JEFFREY BULLOCK |
Director | ||
CLARE LOUISE GOSLING |
Director | ||
STEPHEN SAMUEL JONES |
Director | ||
RODNEY JENSEN BULMER |
Director | ||
CHRISTOPHER JOHN FAULKNER |
Company Secretary | ||
CHRISTOPHER JOHN FAULKNER |
Director | ||
TIMOTHY ALAN FRANKLIN |
Director | ||
ADRIAN SMITH |
Director | ||
ROBERT BRUCE JACKSON |
Director | ||
DEAN PAUL WADDINGHAM |
Director | ||
JOHN MYLES |
Director | ||
GERALD ARTHUR GREGORY |
Director | ||
JOHN SUFFOLK |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNCH WOOD INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 1985-03-07 | Dissolved 2014-11-11 | |
NORWICH AND PETERBOROUGH INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 1988-07-13 | Dissolved 2017-01-24 | |
WATERS LUNNISS NOMINEES LIMITED | Director | 2011-10-31 | CURRENT | 1986-03-21 | Dissolved 2014-11-11 | |
FLEXIBLE CHOICE LIMITED | Director | 2011-10-31 | CURRENT | 1993-02-19 | Dissolved 2014-11-11 | |
NORWICH AND PETERBOROUGH GENERAL INSURANCE SERVICES LIMITED | Director | 2011-10-31 | CURRENT | 1987-11-16 | Dissolved 2017-01-24 | |
YORKSHIRE BUILDING SOCIETY ESTATE AGENTS LIMITED | Director | 2010-05-31 | CURRENT | 1987-06-11 | Dissolved 2016-12-20 | |
CBS NOMINEES LIMITED | Director | 2010-04-01 | CURRENT | 2009-08-07 | Dissolved 2014-11-04 | |
CBS CAPITAL LIMITED | Director | 2010-04-01 | CURRENT | 2009-08-05 | Dissolved 2014-11-04 | |
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2000-02-29 | Liquidation | |
PLATFORM FUNDING NO.2 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.3 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.4 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.5 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.6 LIMITED | Director | 2014-12-18 | CURRENT | 2000-08-10 | Dissolved 2016-11-05 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2014-12-18 | CURRENT | 1988-04-19 | Liquidation | |
VERSO LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-21 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2014-06-28 | CURRENT | 1992-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: YORKSHIRE BUILDING SOCIETY BROADGATE HEADROW LONDON LS1 8EQ | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM YORKSHIRE HOUSE YORKSHIRE DRIVE BRADFORD BD5 8LJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 15/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BULLOCK | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 15/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
AP01 | DIRECTOR APPOINTED MS CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 15/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MRS ANN LOUISE FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT MCCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAULKNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FAULKNER | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY BULLOCK / 12/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAULKNER / 12/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR RODNEY JENSEN BULMER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SAMUEL JONES | |
MISC | RE SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
88(2)R | AD 06/03/01--------- £ SI 599998@1=599998 £ IC 2/600000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT ARTICLES 06/03/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MUTUALPLUS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MUTUALPLUS LIMITED | Event Date | 2016-12-21 |
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 party | MUTUALPLUS LIMITED | Event Date | 2016-12-15 |
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 party | MUTUALPLUS LIMITED | Event Date | 2016-12-15 |
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. | |||
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. |