Company NameMortgage Xchange (UK) Limited
Company StatusDissolved
Company Number05421446
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter James Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Leander Drive
Boldon Colliery
Tyne & Wear
NE35 9LX
Director NameMr Graham Robert Macaskill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Segedunum Crescent
Wallsend
Tyne & Wear
NE28 7JN
Secretary NameEmma Josephine Cooper
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Leander Drive
Boldon Colliery
Tyne & Wear
NE35 9LX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at 1Graham Macaskill
50.00%
Ordinary
25 at 1Ms Emma Cooper
25.00%
Ordinary
25 at 1Peter Cooper
25.00%
Ordinary

Financials

Year2014
Net Worth-£315,931
Cash£105
Current Liabilities£372,325

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
3 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (13 pages)
3 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (13 pages)
3 May 2012Liquidators statement of receipts and payments to 30 March 2012 (13 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Statement of affairs with form 4.19 (5 pages)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-31
(1 page)
15 April 2011Statement of affairs with form 4.19 (5 pages)
15 April 2011Registered office address changed from 10 Galloway Road Pelaw Gateshead Tyne & Wear NE10 0BF on 15 April 2011 (1 page)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2011Registered office address changed from 10 Galloway Road Pelaw Gateshead Tyne & Wear NE10 0BF on 15 April 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(5 pages)
23 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Peter James Cooper on 11 April 2010 (2 pages)
22 July 2010Director's details changed for Graham Robert Macaskill on 11 April 2010 (2 pages)
22 July 2010Director's details changed for Graham Robert Macaskill on 11 April 2010 (2 pages)
22 July 2010Director's details changed for Peter James Cooper on 11 April 2010 (2 pages)
22 December 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 11 April 2009 with a full list of shareholders (4 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 January 2008Return made up to 11/04/07; no change of members (7 pages)
22 January 2008Return made up to 11/04/07; no change of members (7 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
22 August 2006Ad 17/12/05--------- £ si 98@1 (3 pages)
22 August 2006Ad 17/12/05--------- £ si 98@1 (3 pages)
17 August 2006Return made up to 11/04/06; full list of members (3 pages)
17 August 2006Return made up to 11/04/06; full list of members (3 pages)
7 July 2006Registered office changed on 07/07/06 from: 33 leander drive, boldon colliery, tyne & wear NE35 9LX (1 page)
7 July 2006Registered office changed on 07/07/06 from: 33 leander drive, boldon colliery, tyne & wear NE35 9LX (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)