About

Registered Number: 05067896
Date of Incorporation: 09/03/2004 (21 years and 1 month ago)
Company Status: Administration
Registered Address: BESPOKE INSOLVENCY SOLUTIONS, SUITE 6, 1-7 Taylor Street, Bury, Lancashire, BL9 6DT

 

Based in Bury in Lancashire, Mortgage Debenture Ltd was established in 2004, it's status is listed as "Administration". Mortgage Debenture Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNE, Martin 12 January 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2019
AM01 - N/A 17 July 2019
AM20 - N/A 10 July 2019
AM10 - N/A 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
AM19 - N/A 05 January 2019
AM10 - N/A 12 December 2018
AM10 - N/A 08 August 2018
AM11 - N/A 03 July 2018
AD01 - Change of registered office address 18 June 2018
AM16 - N/A 13 June 2018
AM19 - N/A 12 January 2018
AM10 - N/A 22 November 2017
AM10 - N/A 03 June 2017
2.24B - N/A 18 January 2017
2.31B - N/A 18 January 2017
2.24B - N/A 24 August 2016
2.31B - N/A 15 December 2015
2.24B - N/A 17 November 2015
2.24B - N/A 19 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 January 2015
2.24B - N/A 02 December 2014
2.12B - N/A 02 December 2014
2.31B - N/A 02 December 2014
2.24B - N/A 09 June 2014
2.31B - N/A 09 June 2014
AR01 - Annual Return 06 May 2014
2.24B - N/A 30 December 2013
AA - Annual Accounts 16 December 2013
F2.18 - N/A 26 September 2013
2.17B - N/A 04 September 2013
AD01 - Change of registered office address 01 July 2013
2.12B - N/A 26 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 18 January 2010
AD01 - Change of registered office address 18 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
AP03 - Appointment of secretary 17 January 2010
AP01 - Appointment of director 14 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 07 April 2008
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2010 Outstanding

N/A

Legal mortgage 22 September 2006 Outstanding

N/A

Debenture 22 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.