Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Commercial First Mortgages Limited
Commercial First Mortgages Limited is a dissolved company incorporated on 14 June 2002 with the registered office located in Birmingham, West Midlands. Commercial First Mortgages Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 December 2019
(5 years ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
04461486
Private limited company
Age
23 years
Incorporated
14 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Commercial First Mortgages Limited
Contact
Address
35 Newhall Street
Birmingham
B3 3PU
Same address for the past
6 years
Companies in B3 3PU
Telephone
08452689101
Email
Available in Endole App
Website
Commercialfirst.co.uk
See All Contacts
People
Officers
6
Shareholders
8
Controllers (PSC)
1
Mr Timothy Paul Theobald
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Oct 1967
Mr Seth Cohen
Director • None Supplied • American • Lives in United States • Born in Mar 1965
John Fraser Stewart Barbour
Director • Operations Director • English • Lives in England • Born in May 1972
Stuart Mark Lammin
Director • Investment Manager • British • Lives in England • Born in Jan 1972
Neptune Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rockstead Ltd
John Fraser Stewart Barbour is a mutual person.
Active
Wiggin Interactive Limited
Neptune Secretaries Limited is a mutual person.
Active
Viewfinder Film Limited
Neptune Secretaries Limited is a mutual person.
Active
Fighting Family Limited
Neptune Secretaries Limited is a mutual person.
Active
Lower Mill Estate Homeowners Association Limited
Stuart Mark Lammin is a mutual person.
Active
Chelwood (Se) Limited
Neptune Secretaries Limited is a mutual person.
Liquidation
Wiggin Legal Services Limited
Neptune Secretaries Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£15K
Decreased by £678K (-98%)
Turnover
£29K
Decreased by £2.45M (-99%)
Employees
4
Decreased by 17 (-81%)
Total Assets
£159K
Decreased by £2.2M (-93%)
Total Liabilities
-£123K
Decreased by £1.25M (-91%)
Net Assets
£36K
Decreased by £952K (-96%)
Debt Ratio (%)
77%
Increased by 19.24% (+33%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 7 Dec 2019
Registered Address Changed
6 Years Ago on 29 Nov 2018
Voluntary Liquidator Appointed
6 Years Ago on 26 Nov 2018
Confirmation Submitted
7 Years Ago on 23 Jul 2018
Full Accounts Submitted
7 Years Ago on 5 Jun 2018
Confirmation Submitted
8 Years Ago on 14 Jun 2017
Full Accounts Submitted
8 Years Ago on 12 May 2017
Confirmation Submitted
9 Years Ago on 1 Sep 2016
Full Accounts Submitted
9 Years Ago on 12 Apr 2016
Charge Satisfied
9 Years Ago on 6 Jan 2016
Get Alerts
Get Credit Report
Discover Commercial First Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Sep 2019
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 35 Newhall Street Birmingham B3 3PU on 29 November 2018
Submitted on 29 Nov 2018
Statement of affairs
Submitted on 26 Nov 2018
Appointment of a voluntary liquidator
Submitted on 26 Nov 2018
Resolutions
Submitted on 26 Nov 2018
Confirmation statement made on 14 June 2018 with no updates
Submitted on 23 Jul 2018
Full accounts made up to 30 November 2017
Submitted on 5 Jun 2018
Confirmation statement made on 14 June 2017 with updates
Submitted on 14 Jun 2017
Full accounts made up to 30 November 2016
Submitted on 12 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs