Company NameMortgage Debenture Limited
Company StatusDissolved
Company Number05067896
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date8 October 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMartin Browne
NationalityBritish
StatusClosed
Appointed12 January 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 08 October 2021)
RoleCompany Director
Correspondence Address137 Heys Road
Prestwich
Greater Manchester
M25 1QJ
Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameMrs Moyra Maud Franklin
NationalityEnglish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merlewood
Edenfield
Bury
Greater Manchester
BL0 0HE
Director NameMr Martin Sutton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2009(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 St Michaels Court St Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN

Location

Registered AddressBespoke Insolvency Solutions, Suite 6
1-7 Taylor Street
Bury
Lancashire
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£236,077
Cash£2,301
Current Liabilities£624,438

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2021Administrator's progress report (18 pages)
4 August 2020Administrator's progress report (18 pages)
14 July 2020Notice of extension of period of Administration (3 pages)
29 January 2020Notice of deemed approval of proposals (3 pages)
7 September 2019Statement of administrator's proposal (31 pages)
18 July 2019Registered office address changed from C/O Obs Recovery Radcliffe Moor Road Bolton Lancashire BL2 6RT to 1-7 Taylor Street Bury Lancashire BL9 6DT on 18 July 2019 (2 pages)
17 July 2019Appointment of an administrator (3 pages)
10 July 2019Notice of automatic end of Administration (26 pages)
17 June 2019Administrator's progress report (27 pages)
14 June 2019Termination of appointment of Martin Sutton as a director on 1 June 2019 (1 page)
5 January 2019Notice of extension of period of Administration (4 pages)
12 December 2018Administrator's progress report (25 pages)
8 August 2018Administrator's progress report (23 pages)
3 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
18 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018 (2 pages)
13 June 2018Notice of order removing administrator from office (7 pages)
12 January 2018Notice of extension of period of Administration (2 pages)
22 November 2017Administrator's progress report (22 pages)
22 November 2017Administrator's progress report (22 pages)
3 June 2017Administrator's progress report (24 pages)
3 June 2017Administrator's progress report (24 pages)
18 January 2017Administrator's progress report to 27 October 2016 (17 pages)
18 January 2017Notice of extension of period of Administration (1 page)
18 January 2017Administrator's progress report to 27 October 2016 (17 pages)
18 January 2017Notice of extension of period of Administration (1 page)
24 August 2016Administrator's progress report to 30 April 2016 (17 pages)
24 August 2016Administrator's progress report to 30 April 2016 (17 pages)
15 December 2015Notice of extension of period of Administration (1 page)
15 December 2015Notice of extension of period of Administration (1 page)
17 November 2015Administrator's progress report to 31 October 2015 (18 pages)
17 November 2015Administrator's progress report to 31 October 2015 (18 pages)
19 May 2015Administrator's progress report to 30 April 2015 (18 pages)
19 May 2015Administrator's progress report to 30 April 2015 (18 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Administrator's progress report to 31 October 2014 (20 pages)
2 December 2014Notice of extension of period of Administration (3 pages)
2 December 2014Appointment of an administrator (1 page)
2 December 2014Appointment of an administrator (1 page)
2 December 2014Notice of extension of period of Administration (3 pages)
2 December 2014Administrator's progress report to 31 October 2014 (20 pages)
9 June 2014Notice of extension of period of Administration (1 page)
9 June 2014Notice of extension of period of Administration (1 page)
9 June 2014Administrator's progress report to 6 May 2014 (19 pages)
9 June 2014Administrator's progress report to 6 May 2014 (19 pages)
9 June 2014Administrator's progress report to 6 May 2014 (19 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
30 December 2013Administrator's progress report to 12 December 2013 (15 pages)
30 December 2013Administrator's progress report to 12 December 2013 (15 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Notice of deemed approval of proposals (1 page)
26 September 2013Notice of deemed approval of proposals (1 page)
4 September 2013Statement of administrator's proposal (25 pages)
4 September 2013Statement of administrator's proposal (25 pages)
1 July 2013Registered office address changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW England on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW England on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW England on 1 July 2013 (2 pages)
26 June 2013Appointment of an administrator (1 page)
26 June 2013Appointment of an administrator (1 page)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Registered office address changed from C/O Stirling Law West Point 3-9 Duke Street Manchester M3 4NF United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Stirling Law West Point 3-9 Duke Street Manchester M3 4NF United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Stirling Law West Point 3-9 Duke Street Manchester M3 4NF United Kingdom on 5 April 2011 (1 page)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from Stirling Law Solicitors Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Stirling Law Solicitors Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Stirling Law Solicitors Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 3 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Registered office address changed from 137 Heys Road Prestwich Greater Manchester M25 1PD on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 137 Heys Road Prestwich Greater Manchester M25 1PD on 29 April 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 15 Clarence Arcade Stamford Street Ashton Under Lyne Tameside OL6 7PT on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Simon Lovelock as a director (2 pages)
18 January 2010Termination of appointment of Simon Lovelock as a director (2 pages)
18 January 2010Registered office address changed from 15 Clarence Arcade Stamford Street Ashton Under Lyne Tameside OL6 7PT on 18 January 2010 (2 pages)
17 January 2010Termination of appointment of Moyra Franklin as a secretary (2 pages)
17 January 2010Termination of appointment of Moyra Franklin as a secretary (2 pages)
17 January 2010Appointment of Martin Browne as a secretary (3 pages)
17 January 2010Appointment of Martin Browne as a secretary (3 pages)
14 January 2010Appointment of Martin Sutton as a director (2 pages)
14 January 2010Appointment of Martin Sutton as a director (2 pages)
3 April 2009Return made up to 09/03/09; full list of members (3 pages)
3 April 2009Return made up to 09/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 09/03/06; full list of members (2 pages)
16 March 2006Return made up to 09/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 09/03/05; full list of members (6 pages)
25 April 2005Return made up to 09/03/05; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: 41 spring gardens manchester greater manchester M2 2BG (1 page)
15 April 2005Registered office changed on 15/04/05 from: 41 spring gardens manchester greater manchester M2 2BG (1 page)
9 March 2004Incorporation (13 pages)
9 March 2004Incorporation (13 pages)