About

Registered Number: 05067896
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Administration
Registered Address: BESPOKE INSOLVENCY SOLUTIONS, SUITE 6, 1-7 Taylor Street, Bury, Lancashire, BL9 6DT

 

Mortgage Debenture Ltd was registered on 09 March 2004 and are based in Lancashire, it has a status of "Administration". The business has one director listed.

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.