ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortar No. 4 Limited

Mortar No. 4 Limited is a liquidation company incorporated on 11 November 2022 with the registered office located in Basildon, Essex. Mortar No. 4 Limited was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
14479952
Private limited company
Age
3 years
Incorporated 11 November 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2024 (1 year 1 month ago)
Next confirmation dated 9 November 2025
Was due on 23 November 2025 (1 month ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 92 days
For period 11 Nov31 Dec 2023 (1 year 1 month)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 13 Feb 2025 (10 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Oct31 Dec 2023
Traded for 14 months
Cash in Bank
£2.38M
Turnover
£5.91M
Employees
Unreported
Total Assets
£34.21M
Total Liabilities
-£34.43M
Net Assets
-£224K
Debt Ratio (%)
101%
Latest Activity
Registered Address Changed
10 Months Ago on 13 Feb 2025
Declaration of Solvency
10 Months Ago on 13 Feb 2025
Voluntary Liquidator Appointed
10 Months Ago on 13 Feb 2025
Voluntary Liquidator Appointed
10 Months Ago on 13 Feb 2025
Charge Satisfied
11 Months Ago on 28 Jan 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Get Credit Report
Discover Mortar No. 4 Limited'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 15 Oct 2025
Resolutions
Submitted on 18 Feb 2025
Appointment of a voluntary liquidator
Submitted on 13 Feb 2025
Appointment of a voluntary liquidator
Submitted on 13 Feb 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 13 February 2025
Submitted on 13 Feb 2025
Declaration of solvency
Submitted on 13 Feb 2025
Satisfaction of charge 144799520001 in full
Submitted on 28 Jan 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year