Active - Proposal to Strike off
Company Information for MORTGAGE, PROTECTION & FINANCE LTD
208 RODBOURNE ROAD, SWINDON, WILTSHIRE, SN2 2AA,
|
Company Registration Number
06730256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MORTGAGE, PROTECTION & FINANCE LTD | |
Legal Registered Office | |
208 RODBOURNE ROAD SWINDON WILTSHIRE SN2 2AA Other companies in SN2 | |
Company Number | 06730256 | |
---|---|---|
Company ID Number | 06730256 | |
Date formed | 2008-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 01:35:11 |
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 |
---|---|---|
FIAZ MERALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY DARNELL ROYER |
Director | ||
AMY ROSE LANGDOWN |
Director | ||
STEPHEN GRAHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIAZ MERALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Fiaz Merali on 2011-01-01 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY DARNELL ROYER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY ROSE LANGDOWN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DARNELL ROYER / 14/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ROSE LANGDOWN / 14/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/13 FROM 20 Ash Kembrey Park Swindon Wiltshire SN2 8UN United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DARNELL ROYER / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY-ROSE LANGDOWN / 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 260 FERNDALE ROAD SWINDON SN2 1HB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY DARNELL ROYER | |
AP01 | DIRECTOR APPOINTED MISS AMY-ROSE LANGDOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
SH01 | 31/07/09 STATEMENT OF CAPITAL GBP 102 | |
AA01 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FIAZ MERALI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 01/10/2009 | |
88(2) | AD 23/10/08 GBP SI 1@1=1 GBP IC 52/53 | |
288a | DIRECTOR APPOINTED STEPHEN GRAHAM | |
88(2) | AD 16/07/09 GBP SI 1@1=1 GBP IC 51/52 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TRANSEUROPEAN IV (PETERBOROUGH) LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 4,992 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTGAGE, PROTECTION & FINANCE LTD
Called Up Share Capital | 2012-04-01 | £ 102 |
---|---|---|
Current Assets | 2012-04-01 | £ 8,937 |
Debtors | 2012-04-01 | £ 8,937 |
Fixed Assets | 2012-04-01 | £ 2,129 |
Shareholder Funds | 2012-04-01 | £ 6,074 |
Tangible Fixed Assets | 2012-04-01 | £ 2,129 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MORTGAGE, PROTECTION & FINANCE LTD are:
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. |