ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Themeleion Mortgage Finance Plc

Themeleion Mortgage Finance Plc is a liquidation company incorporated on 28 January 2004 with the registered office located in Liverpool, Merseyside. Themeleion Mortgage Finance Plc was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
05027993
Public limited company
Age
21 years
Incorporated 28 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3221 days
Awaiting first confirmation statement
Dated 28 January 2017
Was due on 11 February 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3813 days
For period 1 Jan31 Dec 2013 (12 months)
Accounts type is Full
Next accounts for period 31 December 2014
Was due on 30 June 2015 (10 years ago)
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • American • Lives in UK • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preferred Mortgages Collections Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
PRS 1 Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
KRF Holdings Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Eurosail Options Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Bakethin Holdings Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Bakethin Finance Plc
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Preferred Residential Securities 06-1 Plc
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Preferred Residential Securities 06-1 Parent Limited
Wilmington Trust SP Services (London) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£13.3M
Decreased by £483K (-4%)
Turnover
£695K
Decreased by £28K (-4%)
Employees
3
Same as previous period
Total Assets
£30.97M
Decreased by £9.65M (-24%)
Total Liabilities
-£30.68M
Decreased by £9.92M (-24%)
Net Assets
£299K
Increased by £271K (+968%)
Debt Ratio (%)
99%
Decreased by 0.9% (-1%)
Latest Activity
Registered Address Changed
4 Years Ago on 2 Dec 2021
Mark Howard Filer Resigned
7 Years Ago on 1 Aug 2018
Ms Eileen Marie Hughes Appointed
7 Years Ago on 1 Aug 2018
Registered Address Changed
9 Years Ago on 31 Dec 2015
Declaration of Solvency
9 Years Ago on 29 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 29 Dec 2015
Charge Satisfied
10 Years Ago on 8 Oct 2015
Compulsory Gazette Notice
10 Years Ago on 6 Oct 2015
Confirmation Submitted
10 Years Ago on 29 Jan 2015
Martin Mcdermott Resigned
11 Years Ago on 5 Dec 2014
Get Credit Report
Discover Themeleion Mortgage Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 20 Nov 2025
Liquidators' statement of receipts and payments to 15 December 2024
Submitted on 21 Jan 2025
Liquidators' statement of receipts and payments to 15 December 2023
Submitted on 13 Feb 2024
Liquidators' statement of receipts and payments to 15 December 2022
Submitted on 2 Feb 2023
Liquidators' statement of receipts and payments to 15 December 2021
Submitted on 4 Feb 2022
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
Submitted on 2 Dec 2021
Liquidators' statement of receipts and payments to 15 December 2020
Submitted on 12 Jan 2021
Liquidators' statement of receipts and payments to 15 December 2019
Submitted on 11 Jan 2020
Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
Submitted on 26 Mar 2019
Termination of appointment of Mark Howard Filer as a director on 1 August 2018
Submitted on 26 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year