About

Registered Number: 04051309
Date of Incorporation: 11/08/2000 (24 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 20/11/2018 (6 years and 4 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2000, Second Mortgages Ltd are based in Bromsgrove, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. Second Mortgages Ltd has 4 directors listed as Maher, John, Lucy, Dawn, Riches, Martin, Bradshaw, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, John 01 March 2004 - 1
BRADSHAW, Stephen 11 August 2000 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LUCY, Dawn 01 January 2001 01 June 2001 1
RICHES, Martin 11 August 2000 01 June 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2019
REST-CVL - N/A 17 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2018
4.68 - Liquidator's statement of receipts and payments 19 January 2012
4.68 - Liquidator's statement of receipts and payments 21 July 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
2.34B - N/A 04 January 2010
2.24B - N/A 25 August 2009
2.31B - N/A 25 August 2009
2.31B - N/A 16 July 2009
2.24B - N/A 05 March 2009
2.17B - N/A 24 September 2008
2.12B - N/A 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
225 - Change of Accounting Reference Date 10 August 2007
395 - Particulars of a mortgage or charge 02 November 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.