Company NameClick Mortgages And Loans Limited
Company StatusDissolved
Company Number07185056
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NamesClick Mortgages And Loans Ltd and TFS Loans Processing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Samuel Auger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 26 May 2015)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameMr Christopher Andrew Thoupos
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 26 May 2015)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameMrs Natalie Jane Thoupos
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Secretary NameDenise Grace Axe
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameMrs Denise Grace Axe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameMr Paul James Auger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 27 July 2013)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameMr Raymond Anthony Bohringer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 27 July 2013)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39-43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Thoupos
25.00%
Ordinary
1 at £1Denise Axe
25.00%
Ordinary
1 at £1Natalie Thoupos
25.00%
Ordinary
1 at £1Richard S. Auger
25.00%
Ordinary

Financials

Year2014
Net Worth£6,646
Cash£1,156
Current Liabilities£21,997

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Company name changed tfs loans processing LIMITED\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-21
(3 pages)
29 January 2014Termination of appointment of Raymond Anthony Bohringer as a director on 27 July 2013 (1 page)
29 January 2014Termination of appointment of Paul James Auger as a director on 27 July 2013 (1 page)
28 May 2013Appointment of Mr Richard Samuel Auger as a director on 28 May 2013 (2 pages)
28 May 2013Appointment of Mr Paul James Auger as a director on 28 May 2013 (2 pages)
28 May 2013Termination of appointment of Denise Grace Axe as a director on 28 May 2013 (1 page)
28 May 2013Appointment of Mr Raymond Anthony Bohringer as a director on 28 May 2013 (2 pages)
28 May 2013Appointment of Mr Christopher Andrew Thoupos as a director on 28 May 2013 (2 pages)
28 May 2013Termination of appointment of Denise Grace Axe as a secretary on 28 May 2013 (1 page)
28 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 200
(3 pages)
21 May 2013Company name changed click mortgages and loans LTD\certificate issued on 21/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
(3 pages)
14 March 2013Secretary's details changed for Denise Axe on 10 March 2013 (1 page)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Termination of appointment of Natalie Jane Thoupos as a director on 23 October 2012 (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mrs Natalie Jane Thoupos on 1 March 2012 (2 pages)
15 March 2012Director's details changed for Mrs Natalie Jane Thoupos on 1 March 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 4
(4 pages)
28 October 2011Appointment of Mrs Denise Grace Axe as a director on 28 October 2011 (2 pages)
25 March 2011Director's details changed for Mrs Natalie Jane Thoupos on 10 March 2011 (2 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Denise Axe on 10 March 2011 (1 page)
27 April 2010Registered office address changed from Vantage House Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 27 April 2010 (2 pages)
27 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)