Company NameCreative Mortgage Solutions Limited
Company StatusDissolved
Company Number03921027
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMrs Sandra Kerry Saunders
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel
Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales
Director NameMrs Kathryn Harland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 20 December 2016)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Smithy Lane
Little Acton
Wrexham
LL12 8AW
Wales
Director NameMr John Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceWales
Correspondence Address35 Ffordd Ystrad
Wrexham
Clwyd
LL13 7QQ
Wales
Director NameSimon Swayne Nicholson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleMortgage Broker
Correspondence Address50 Crud Y Castell
Denbigh
Denbighshire
LL16 4PQ
Wales
Secretary NameMrs Sandra Kerry Saunders
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressBod Awel
Star Crossing Road
Cilcain
Flintshire
CH7 5NW
Wales
Director NameMr Kevan Michael Keegan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chacombe Place
Beaconsfield
Buckinghamshire
HP9 2WS
Secretary NameMs Susan Collings
NationalityBritish
StatusResigned
Appointed11 March 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maes Gynnan
Llanarmon Yn Ial
Mold
Denbighshire
CH7 4PY
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.placeacase.co.uk

Location

Registered AddressC/O Hacker Young
Saint Johns Chambers, Love
Street, Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sandra Kerry Saunders
66.67%
Ordinary A
1 at £1Sandra Kerry Saunders
33.33%
Ordinary B

Financials

Year2014
Net Worth-£79,201
Cash£339
Current Liabilities£90,170

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

27 June 2007Delivered on: 2 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2000Delivered on: 14 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Termination of appointment of Susan Collings as a secretary (2 pages)
8 February 2010Director's details changed for Kathryn Harland on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kathryn Harland on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Appointment terminate, director terry dennis young logged form (1 page)
4 July 2008Appointment terminated director simon nicholson (1 page)
13 March 2008Appointment terminated secretary sandra saunders (1 page)
13 March 2008Secretary appointed susan collings (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
4 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2007Director's particulars changed (1 page)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Particulars of mortgage/charge (9 pages)
21 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 July 2006Director resigned (1 page)
2 February 2006Return made up to 07/02/06; full list of members (8 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (8 pages)
21 September 2004Director resigned (1 page)
21 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 April 2004Return made up to 07/02/04; full list of members (8 pages)
3 February 2004Director's particulars changed (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 September 2003New director appointed (2 pages)
13 March 2003Return made up to 07/02/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 February 2002Return made up to 07/02/02; full list of members (7 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001New director appointed (2 pages)
4 September 2001New director appointed (1 page)
3 September 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 August 2001Compulsory strike-off action has been discontinued (1 page)
23 August 2001Registered office changed on 23/08/01 from: heronmead neston road ness south wirral CH64 4AP (2 pages)
6 August 2001Registered office changed on 06/08/01 from: heron mead neston road, ness neston cheshire CH64 4AP (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Registered office changed on 14/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
7 February 2000Incorporation (14 pages)