Company NameSecure Mortgage Corporation Limited
DirectorNicholas Henesy
Company StatusIn Administration
Company Number03248805
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Henesy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Riverside Court
Palatine Road Didsbury
Manchester
M20 2UF
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due12 July 1998 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

14 August 2019Delivered on: 4 September 2019
Persons entitled: H Commercial Capital Limited

Classification: A registered charge
Particulars: Freehold land and buildings on the north west side of sherbourne street, cheetham hill, manchester held under title number GM628165.
Outstanding
14 August 2019Delivered on: 23 August 2019
Persons entitled: H Commercial Capital Limited

Classification: A registered charge
Outstanding
12 May 1998Delivered on: 18 May 1998
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any account or agreement.
Particulars: F/H land and buildings on the north west side of sherbourne street manchester t/n-GM628165. By way of specific charge all book debts and other debts goodwill and the benefit of licences; floating security over its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Notice of order to deal with charged property (8 pages)
6 January 2021Administrator's progress report (21 pages)
9 October 2020Appointment of an administrator (3 pages)
9 October 2020Notice of deemed approval of proposals (3 pages)
8 October 2020S1096 Court Order to Rectify (4 pages)
6 August 2020Statement of administrator's proposal (36 pages)
12 June 2020Registered office address changed from Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT to Greg's Building 1 Booth Street Manchester M2 4DU on 12 June 2020 (2 pages)
7 November 2019Satisfaction of charge 1 in full (4 pages)
17 September 2019Registered office address changed from Watt Golland Morris 200 Drake Street Rochdale Greater Manchester OL16 1PJ to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 17 September 2019 (2 pages)
4 September 2019Registration of charge 032488050003, created on 14 August 2019 (8 pages)
27 August 2019Notification of Nicholas Henesy as a person with significant control on 19 July 2019 (2 pages)
23 August 2019Registration of charge 032488050002, created on 14 August 2019 (29 pages)
19 July 2019Registered office address changed from Sovereign House Queen Street Manchester M2 5HR to Watt Golland Morris 200 Drake Street Rochdale Greater Manchester OL16 1PJ on 19 July 2019 (1 page)
10 July 2019Restoration by order of the court (3 pages)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 12/09/97; full list of members (6 pages)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
12 May 1998Return made up to 12/09/97; full list of members (6 pages)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
7 October 1996New secretary appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
12 September 1996Incorporation (11 pages)