Dissolved
Dissolved 2014-01-21
Company Information for THE INDEPENDENT MORTGAGE SHOP LIMITED
SKIPTON, NORTH YORKSHIRE, BD23,
|
Company Registration Number
06346439 Private Limited Company
Dissolved Dissolved 2014-01-21 |
| Company Name | |
|---|---|
| THE INDEPENDENT MORTGAGE SHOP LIMITED | |
| Legal Registered Office | |
| SKIPTON NORTH YORKSHIRE | |
| Company Number | 06346439 | |
|---|---|---|
| Date formed | 2007-08-17 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-12-31 | |
| Date Dissolved | 2014-01-21 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2015-05-21 04:16:28 |
| 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 |
|---|---|---|
JOHN JOSEPH GIBSON |
||
JOHN HUW CHAPMAN |
||
MARK RUSSELL FLEET |
||
ALEXANDER CHARLES ROBINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID JOHN CUTTER |
Director | ||
PETER MARTIN CRADDOCK |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
FELICE KIRSTEN REA |
Company Secretary | ||
FELICE KIRSTEN REA |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| STAR EXTRA FINANCIAL SERVICES LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Dissolved 2016-01-19 | |
| SIMPLY LOANS LIMITED | Director | 2017-09-20 | CURRENT | 2006-05-26 | Active - Proposal to Strike off | |
| PIVOTAL FINANCIAL LIMITED | Director | 2017-09-20 | CURRENT | 2014-07-31 | Active | |
| JOHN CHARCOL LIMITED | Director | 2017-09-20 | CURRENT | 2014-08-01 | Active | |
| SIMPLY REMORTGAGE LTD | Director | 2017-09-20 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
| SFG GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2015-12-01 | Active | |
| JOHN CHARCOL MORTGAGES LIMITED | Director | 2017-09-20 | CURRENT | 2006-06-28 | Active | |
| SIMPLY FINANCE GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
| JADE SOFTWARE CORPORATION UK LIMITED | Director | 2014-04-04 | CURRENT | 1992-05-13 | Active | |
| JADE DIRECT UK LIMITED | Director | 2014-04-04 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
| SKIPTON INVESTMENTS LIMITED | Director | 2013-04-25 | CURRENT | 2004-09-22 | Active | |
| YORKSHIRE FACTORS LIMITED | Director | 2012-11-30 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
| CASHFLOW4BUSINESS.COM LIMITED | Director | 2011-10-18 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
| SKIPTON SBL LIMITED | Director | 2009-12-11 | CURRENT | 1999-01-21 | Dissolved 2013-09-24 | |
| SKIPTON BUSINESS FINANCE LIMITED | Director | 2009-08-01 | CURRENT | 2001-03-02 | Active | |
| MBO 1994 LIMITED | Director | 2009-07-23 | CURRENT | 1994-08-31 | Dissolved 2015-12-03 | |
| SKIPTON SIBL LIMITED | Director | 2009-07-23 | CURRENT | 1992-12-15 | Dissolved 2016-03-02 | |
| BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
| SKIPTON GROUP HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 2000-12-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013 | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/08/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW CHAPMAN / 23/04/2013 | |
| AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
| AR01 | 17/08/12 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW CHAPMAN / 01/09/2010 | |
| AR01 | 17/08/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
| AP01 | DIRECTOR APPOINTED MARK RUSSELL FLEET | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CRADDOCK | |
| AP03 | SECRETARY APPOINTED JOHN JOSEPH GIBSON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
| AR01 | 17/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUW CHAPMAN / 16/08/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| 363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FELICE KIRSTEN REA LOGGED FORM | |
| 288a | SECRETARY APPOINTED GILLIAN MARY DAVIDSON | |
| 288a | DIRECTOR APPOINTED PETER MARTIN CRADDOCK | |
| 288a | DIRECTOR APPOINTED DAVID JOHN CUTTER | |
| 287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ST MARKS CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TZ | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 31/12/2008 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.85 | 96 |
| MortgagesNumMortOutstanding | 0.35 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.51 | 96 |
| MortgagesNumMortCharges | 0.95 | 97 |
| MortgagesNumMortOutstanding | 0.31 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.64 | 97 |
| MortgagesNumMortCharges | 0.96 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE INDEPENDENT MORTGAGE SHOP LIMITED 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. |