Company NameMortgage & Pension Centre Limited
Company StatusDissolved
Company Number01696598
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameNeil Robert Barnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(20 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Director NameMichael Terry Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 August 1991)
RoleInsurance Consultant
Correspondence Address22 Elderbeck Close
Cheshunt
Hertfordshire
Director NameMr Brian Frederick Bird
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2000)
RoleInsurance Broker
Correspondence Address8 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Secretary NameMrs Doreen Florence Bird
NationalityBritish
StatusResigned
Appointed10 July 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address8 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameMrs Doreen Florence Bird
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleSecretary
Correspondence Address8 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Director NameChristian Alan Singleton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 2003)
RoleMortgage Broker
Correspondence Address122 Markwell Wood
Harlow
Essex
CM19 5QU
Secretary NameJacqueline Ann Singleton
NationalityBritish
StatusResigned
Appointed06 July 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address48 Cooks Spinney
Harlow
Essex
CM20 3BL
Secretary NameMr Brian Frederick Bird
NationalityBritish
StatusResigned
Appointed30 June 2002(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 2003)
RoleCompany Director
Correspondence Address8 Ducketts Mead
Roydon
Harlow
Essex
CM19 5EG
Secretary NameNeil Robert Barnes
NationalityBritish
StatusResigned
Appointed15 July 2003(20 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Redhill Wood
New Ash Green
Kent
DA3 8QP

Location

Registered AddressFirst Floor
Frog House
South Woodham Ferrers
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth£31,219
Cash£207
Current Liabilities£10,065

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 631
(4 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 631
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 631
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 631
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Director's details changed for Neil Robert Barnes on 31 July 2013 (2 pages)
5 February 2014Termination of appointment of Neil Barnes as a secretary (1 page)
5 February 2014Director's details changed for Neil Robert Barnes on 31 July 2013 (2 pages)
5 February 2014Termination of appointment of Neil Barnes as a secretary (1 page)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2012Secretary's details changed for Neil Robert Barnes on 20 April 2012 (2 pages)
20 August 2012Director's details changed for Neil Robert Barnes on 20 April 2012 (2 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Neil Robert Barnes on 20 April 2012 (2 pages)
20 August 2012Secretary's details changed for Neil Robert Barnes on 20 April 2012 (2 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from 98 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 98 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF on 13 July 2011 (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Director and secretary's change of particulars / neil barnes / 05/09/2008 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Director and secretary's change of particulars / neil barnes / 05/09/2008 (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2008Registered office changed on 11/09/2008 from 63 inchbonnie road south woodham ferrers chelmsford essex CM3 5FD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 63 inchbonnie road south woodham ferrers chelmsford essex CM3 5FD (1 page)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 10/07/05; full list of members (3 pages)
24 August 2005Return made up to 10/07/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 10/07/04; full list of members (9 pages)
20 September 2004Return made up to 10/07/04; full list of members (9 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: room 17 12 market house harlow essex CM20 1DT (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: room 17 12 market house harlow essex CM20 1DT (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 117 the stow harlow essex CM20 3AS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 117 the stow harlow essex CM20 3AS (1 page)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 July 2001Return made up to 10/07/01; full list of members (8 pages)
19 July 2001Return made up to 10/07/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 August 2000Return made up to 10/07/00; change of members (7 pages)
31 August 2000Return made up to 10/07/00; change of members (7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
8 September 1999Notice of assignment of name or new name to shares (1 page)
8 September 1999Notice of assignment of name or new name to shares (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (2 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (2 pages)
7 July 1999Return made up to 10/07/99; no change of members (4 pages)
7 July 1999Return made up to 10/07/99; no change of members (4 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Return made up to 10/07/97; change of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
16 July 1997Return made up to 10/07/97; change of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
25 July 1995Return made up to 10/07/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 10/07/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)