Company NameRelax Mortgages Limited
Company StatusDissolved
Company Number05754789
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCzeslaw Anthony Wegrzynski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleMortgage Advisor
Correspondence Address59 Northwood Drive
Middlewood
Sheffield
South Yorkshire
S6 1RX
Director NameBryn Arnold
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleMortgage Advisor
Correspondence AddressRochester Cottage
Pickburn Lane Pickburn
Doncaster
South Yorkshire
DN5 7XF
Director NameChristopher Harvey Curson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Egremont Rise
Maltby
Rotherham
South Yorkshire
S66 8SG
Director NameMr Ian Russell Guy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Centurion Fields
Bessacarr
Doncaster
South Yorkshire
DN4 7EN
Director NameMr Carl Vittorio Kroger
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Centurion Field
Bawtry Road
Doncaster
South Yorkshire
DN4 7EN
Director NameDavid John Mosley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleMortgages Person
Correspondence Address54 West Croft Drive
Inkersall
Chesterfield
Derbyshire
S43 3GA
Secretary NameMr Roger Stephen Spowage
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Seven Oaks Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3FW
Director NameMr Adrian Stuart Shinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Coleridge Avenue
Monk Bretton
Barnsley
S71 2DG
Director NameMr Richard Burton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alderford Road
Woodfield Plantation, Balby
Doncaster
South Yorkshire
DN4 8TH
Director NameAndrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address27 Church Road
Stainforth
Doncaster
South Yorkshire
DN7 5AE
Secretary NameMr Adrian Stuart Shinn
NationalityBritish
StatusResigned
Appointed19 March 2007(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Coleridge Avenue
Monk Bretton
Barnsley
S71 2DG
Director NameMr Paul James Carter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthornes
Main Road Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameMr Trevor Robert Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Crescent
Lodge Moor
Sheffield
South Yorkshire
S10 4NE
Secretary NameMr Trevor Robert Moore
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Crescent
Lodge Moor
Sheffield
South Yorkshire
S10 4NE
Secretary NameMr Glen Brian Stuart
NationalityBritish
StatusResigned
Appointed08 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address3 Farrow Close
Dodworth
Barnsley
South Yorkshire
S75 3TE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£443,012
Gross Profit£311,590
Net Worth-£94,523
Current Liabilities£163,197

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (5 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2016Liquidators statement of receipts and payments to 12 January 2016 (5 pages)
7 April 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
7 April 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
15 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (16 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (16 pages)
14 September 2015Liquidators statement of receipts and payments to 8 July 2015 (16 pages)
9 September 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
9 September 2015Liquidators statement of receipts and payments to 12 July 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
27 January 2015Liquidators statement of receipts and payments to 12 January 2015 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 July 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 July 2013 (16 pages)
18 August 2014Liquidators statement of receipts and payments to 8 July 2013 (16 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 July 2013 (16 pages)
18 August 2014Liquidators statement of receipts and payments to 8 July 2013 (16 pages)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Registered office address changed from Kay Johnson Gee Griffin Court Chapel Street Manchester M3 5EQ on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Kay Johnson Gee Griffin Court Chapel Street Manchester M3 5EQ on 13 June 2013 (2 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (12 pages)
29 February 2012Liquidators statement of receipts and payments to 12 January 2012 (12 pages)
29 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (12 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
14 July 2010Statement of affairs with form 2.14B (6 pages)
14 July 2010Statement of affairs with form 2.14B (6 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
11 March 2010Result of meeting of creditors (48 pages)
11 March 2010Result of meeting of creditors (48 pages)
24 February 2010Termination of appointment of Glen Stuart as a secretary (2 pages)
24 February 2010Termination of appointment of Glen Stuart as a secretary (2 pages)
4 February 2010Statement of administrator's proposal (48 pages)
4 February 2010Statement of administrator's proposal (48 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
21 December 2009Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT United Kingdom on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT United Kingdom on 21 December 2009 (2 pages)
15 December 2009Appointment of an administrator (1 page)
15 December 2009Appointment of an administrator (1 page)
25 August 2009Appointment terminated director and secretary trevor moore (1 page)
25 August 2009Appointment terminated director and secretary trevor moore (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
16 April 2009Return made up to 24/03/09; full list of members (8 pages)
16 April 2009Return made up to 24/03/09; full list of members (8 pages)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company transaction 05/12/2008
(3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company transaction 05/12/2008
(3 pages)
12 December 2008Appointment terminated director andrew fisher (1 page)
12 December 2008Appointment terminated director richard burton (1 page)
12 December 2008Appointment terminated director richard burton (1 page)
12 December 2008Appointment terminated director andrew fisher (1 page)
12 December 2008Appointment terminated director adrian shinn (1 page)
12 December 2008Appointment terminated director adrian shinn (1 page)
14 November 2008Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page)
14 November 2008Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page)
15 September 2008Secretary appointed glen brian stuart (2 pages)
15 September 2008Secretary appointed glen brian stuart (2 pages)
4 September 2008Appointment terminated secretary adrian shinn (1 page)
4 September 2008Appointment terminated secretary adrian shinn (1 page)
1 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
1 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
18 July 2008Director appointed paul james carter (3 pages)
18 July 2008Director appointed paul james carter (3 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 pages)
9 April 2008Return made up to 24/03/08; full list of members (7 pages)
9 April 2008Return made up to 24/03/08; full list of members (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
3 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page)
19 February 2007Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page)
2 February 2007Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page)
2 February 2007Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
24 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Ad 23/03/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
13 April 2006Ad 23/03/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
12 April 2006Ad 23/03/06--------- £ si 949@1=949 £ ic 1/950 (3 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Ad 23/03/06--------- £ si 949@1=949 £ ic 1/950 (3 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)