ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amicus Mortgage Finance 2015 1 Holdings Limited

Amicus Mortgage Finance 2015 1 Holdings Limited is a dissolved company incorporated on 3 August 2015 with the registered office located in London, City of London. Amicus Mortgage Finance 2015 1 Holdings Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 11 October 2023 (2 years 1 month ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
09714273
Private limited company
Age
10 years
Incorporated 3 August 2015
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
Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Link Trust Nominees No.1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple Leaf Foods UK Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
Finance For Residential Social Housing (Holdings) Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
Finance For Residential Social Housing Plc
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
Orchardbrook Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
The Higher Education Securitised Investments Series No.1 Plc
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
Finance For Higher Education Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
The Higher Education Securitised Investments Series (Holdings) Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
RSL Finance (Holdings) Limited
Apex Corporate Services (UK) Limited and Apex Trust Corporate Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Oct 2016
For period 31 Jul31 Oct 2016
Traded for 15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£55K
Total Liabilities
-£55K
Net Assets
£1
Debt Ratio (%)
100%
Latest Activity
Dissolved After Liquidation
2 Years 1 Month Ago on 11 Oct 2023
Liquidator Removed By Court
4 Years Ago on 22 Sep 2021
Voluntary Liquidator Appointed
4 Years Ago on 17 Sep 2021
Carl Steven Baldry Resigned
4 Years Ago on 15 Jan 2021
Registered Address Changed
6 Years Ago on 6 Dec 2018
Registered Address Changed
7 Years Ago on 8 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 7 Aug 2018
Declaration of Solvency
7 Years Ago on 7 Aug 2018
Capita Trust Nominees No.1 Limited (PSC) Details Changed
8 Years Ago on 6 Nov 2017
Capita Trust Corporate Services Limited Details Changed
8 Years Ago on 6 Nov 2017
Get Credit Report
Discover Amicus Mortgage Finance 2015 1 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Oct 2023
Return of final meeting in a members' voluntary winding up
Submitted on 11 Jul 2023
Liquidators' statement of receipts and payments to 18 July 2022
Submitted on 5 Sep 2022
Removal of liquidator by court order
Submitted on 22 Sep 2021
Liquidators' statement of receipts and payments to 18 July 2021
Submitted on 17 Sep 2021
Appointment of a voluntary liquidator
Submitted on 17 Sep 2021
Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
Submitted on 18 Jan 2021
Liquidators' statement of receipts and payments to 18 July 2020
Submitted on 7 Oct 2020
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018
Submitted on 6 Dec 2018
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 8 August 2018
Submitted on 8 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year