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
Cornhill Mortgages No.4 Limited
Cornhill Mortgages No.4 Limited is a dissolved company incorporated on 7 August 2018 with the registered office located in Upminster, Greater London. Cornhill Mortgages No.4 Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 September 2022
(3 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
11503753
Private limited company
Age
7 years
Incorporated
7 August 2018
Size
Micro
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 Cornhill Mortgages No.4 Limited
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Address changed on
4 Feb 2022
(3 years ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
Paivi Helena Whitaker
Director • Finnish • Lives in UK • Born in Jan 1963
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
UK Mortgages Corporate Funding Designated Activity Company
PSC
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
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£5.54M
Increased by £4.96M (+848%)
Turnover
£4.77M
Increased by £4.27M (+859%)
Employees
Unreported
Same as previous period
Total Assets
£230.21M
Increased by £180.89M (+367%)
Total Liabilities
-£236.89M
Increased by £186.55M (+371%)
Net Assets
-£6.68M
Decreased by £5.66M (+553%)
Debt Ratio (%)
103%
Increased by 0.83% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 6 Sep 2022
Declaration of Solvency
3 Years Ago on 9 Feb 2022
Registered Address Changed
3 Years Ago on 4 Feb 2022
Voluntary Liquidator Appointed
3 Years Ago on 4 Feb 2022
Confirmation Submitted
4 Years Ago on 5 Aug 2021
Full Accounts Submitted
4 Years Ago on 12 Jul 2021
Charge Satisfied
4 Years Ago on 20 May 2021
Charge Satisfied
4 Years Ago on 20 May 2021
Charge Satisfied
4 Years Ago on 20 May 2021
Confirmation Submitted
5 Years Ago on 30 Jul 2020
Get Alerts
Get Credit Report
Discover Cornhill Mortgages No.4 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 6 Sep 2022
Return of final meeting in a members' voluntary winding up
Submitted on 6 Jun 2022
Declaration of solvency
Submitted on 9 Feb 2022
Resolutions
Submitted on 4 Feb 2022
Appointment of a voluntary liquidator
Submitted on 4 Feb 2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 4 February 2022
Submitted on 4 Feb 2022
Confirmation statement made on 30 July 2021 with no updates
Submitted on 5 Aug 2021
Full accounts made up to 30 June 2020
Submitted on 12 Jul 2021
Satisfaction of charge 115037530003 in full
Submitted on 20 May 2021
Satisfaction of charge 115037530002 in full
Submitted on 20 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs