ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Mortgage Finance 2 Plc

Business Mortgage Finance 2 Plc is a dissolved company incorporated on 27 August 2004 with the registered office located in Liverpool, Merseyside. Business Mortgage Finance 2 Plc was registered 21 years ago.
Status
Dissolved
Dissolved on 3 March 2016 (9 years ago)
Was 11 years old at the time of dissolution
Via compulsory strike-off
Company No
05216563
Public limited company
Age
21 years
Incorporated 27 August 2004
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Oct 1978
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Granite Finance Funding Limited
Apex Group Secretaries (UK) Limited, Mr Jason Christopher Bingham, and 1 more are mutual people.
Active
South London Residential 2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Greenpark (Reading ) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Adriatic Land 4 (GR2) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Stockclassy Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Lsvaf Ii Emu (Newport) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
CG Shield House (UK) No.2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Nov 2013
For period 30 Nov30 Nov 2013
Traded for 12 months
Cash in Bank
£13.85M
Decreased by £692K (-5%)
Turnover
£1.41M
Decreased by £272K (-16%)
Employees
Unreported
Same as previous period
Total Assets
£28.46M
Decreased by £4.14M (-13%)
Total Liabilities
-£28.5M
Decreased by £4.11M (-13%)
Net Assets
-£36K
Decreased by £36K (%)
Debt Ratio (%)
100%
Increased by 0.13% (0%)
Latest Activity
Compulsory Dissolution
9 Years Ago on 3 Mar 2016
Voluntary Liquidator Appointed
10 Years Ago on 5 Jun 2015
Declaration of Solvency
10 Years Ago on 5 Jun 2015
Registered Address Changed
10 Years Ago on 5 Jun 2015
Charge Satisfied
10 Years Ago on 13 May 2015
Confirmation Submitted
10 Years Ago on 22 Sep 2014
Anuj Nehra Resigned
11 Years Ago on 8 Jul 2014
Mr Timothy Paul Theobald Appointed
11 Years Ago on 8 Jul 2014
Full Accounts Submitted
11 Years Ago on 4 Jun 2014
Registered Address Changed
11 Years Ago on 7 Apr 2014
Get Credit Report
Discover Business Mortgage Finance 2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Mar 2016
Liquidators' statement of receipts and payments to 24 November 2015
Submitted on 3 Dec 2015
Return of final meeting in a members' voluntary winding up
Submitted on 3 Dec 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to 8 Princes Parade Liverpool Merseyside L3 1QH on 5 June 2015
Submitted on 5 Jun 2015
Declaration of solvency
Submitted on 5 Jun 2015
Appointment of a voluntary liquidator
Submitted on 5 Jun 2015
Resolutions
Submitted on 5 Jun 2015
Satisfaction of charge 1 in full
Submitted on 13 May 2015
Resignation of an auditor
Submitted on 26 Feb 2015
Miscellaneous
Submitted on 22 Feb 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year