Company NameMortgage Point Limited(The)
DirectorGordon Stuart Codling
Company StatusLiquidation
Company Number01957012
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Previous NameSwift 999 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gordon Stuart Codling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashtree Close
Prestbury
Cheshire
SK10 4EB
Secretary NameAshley Terence Clarke
NationalityBritish
StatusCurrent
Appointed01 August 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Correspondence Address2 Paton Street
Shawclough
Rochdale
OL12 6XG
Director NameMr Alexander James Shiel
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2001)
RoleAccountant
Correspondence Address52 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BE
Secretary NameMr Alexander James Shiel
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address52 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BE

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Net Worth£871,286
Cash£283,491
Current Liabilities£248,628

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 October 2016 (overdue)

Filing History

6 April 2023Liquidators' statement of receipts and payments to 30 January 2023 (13 pages)
12 March 2022Liquidators' statement of receipts and payments to 30 January 2022 (18 pages)
28 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages)
8 April 2021Liquidators' statement of receipts and payments to 30 January 2021 (17 pages)
26 March 2020Liquidators' statement of receipts and payments to 30 January 2020 (16 pages)
4 June 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 4 June 2019 (2 pages)
6 April 2019Liquidators' statement of receipts and payments to 30 January 2019 (17 pages)
17 April 2018Liquidators' statement of receipts and payments to 30 January 2018 (17 pages)
4 April 2017Liquidators' statement of receipts and payments to 30 January 2017 (13 pages)
4 April 2017Liquidators' statement of receipts and payments to 30 January 2017 (13 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
2 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (12 pages)
2 April 2016Liquidators' statement of receipts and payments to 30 January 2016 (12 pages)
2 April 2016Liquidators statement of receipts and payments to 30 January 2016 (12 pages)
19 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
19 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (11 pages)
19 March 2015Liquidators statement of receipts and payments to 30 January 2015 (11 pages)
9 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
14 March 2014Liquidators statement of receipts and payments to 30 January 2014 (10 pages)
14 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
16 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (9 pages)
16 April 2013Liquidators statement of receipts and payments to 30 January 2013 (9 pages)
16 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (9 pages)
12 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Statement of affairs with form 4.19 (8 pages)
13 February 2012Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 13 February 2012 (2 pages)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Statement of affairs with form 4.19 (8 pages)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 13 February 2012 (2 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 195,100
(5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 195,100
(5 pages)
12 April 2011Registered office address changed from 29 the Crescent Salford M5 4PF on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 29 the Crescent Salford M5 4PF on 12 April 2011 (2 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gordon Stuart Codling on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 16/10/07; no change of members (6 pages)
26 October 2007Return made up to 16/10/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 16/10/06; full list of members (6 pages)
22 November 2006Return made up to 16/10/06; full list of members (6 pages)
14 October 2006Particulars of mortgage/charge (4 pages)
14 October 2006Particulars of mortgage/charge (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 16/10/03; full list of members (6 pages)
29 October 2003Return made up to 16/10/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
12 November 2002Return made up to 16/10/02; full list of members (6 pages)
12 November 2002Return made up to 16/10/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
14 November 2000Return made up to 16/10/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 16/10/98; no change of members (4 pages)
20 October 1998Return made up to 16/10/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Return made up to 16/10/96; full list of members (6 pages)
30 October 1996Return made up to 16/10/96; full list of members (6 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)