About

Registered Number: 01921487
Date of Incorporation: 11/06/1985 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 9 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Mortgage Funding Corporation Plc was registered on 11 June 1985 and are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIRE, Roderick Fulton 31 October 1994 12 December 1994 1
LUBOFF, Mark Edward N/A 04 February 1997 1
WAUD, Christopher Graham N/A 01 October 1993 1
WHITTALL, Harry John N/A 14 January 1994 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 11 June 2014 - 1
CHAPMAN, Christopher Paul 01 March 1994 03 January 1995 1
MATON, Steven Roger 03 January 1995 02 February 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ13 - N/A 09 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2019
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 November 2017
PSC05 - N/A 22 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 20 June 2014
AP03 - Appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 12 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
363a - Annual Return 08 November 2005
353 - Register of members 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AUD - Auditor's letter of resignation 28 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 30 September 2003
225 - Change of Accounting Reference Date 18 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 11 June 2001
RESOLUTIONS - N/A 27 November 2000
AUD - Auditor's letter of resignation 27 November 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 07 April 1999
RESOLUTIONS - N/A 18 December 1998
363a - Annual Return 01 December 1998
AUD - Auditor's letter of resignation 24 November 1998
AA - Annual Accounts 07 May 1998
363a - Annual Return 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 20 May 1996
363b - Annual Return 16 May 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 08 March 1996
288 - N/A 29 February 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 06 July 1995
288 - N/A 20 January 1995
288 - N/A 18 January 1995
288 - N/A 15 January 1995
288 - N/A 01 December 1994
363x - Annual Return 26 April 1994
AA - Annual Accounts 22 April 1994
288 - N/A 14 March 1994
288 - N/A 03 February 1994
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 28 October 1993
363x - Annual Return 10 June 1993
AA - Annual Accounts 13 May 1993
288 - N/A 14 December 1992
288 - N/A 08 December 1992
288 - N/A 29 October 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 03 June 1991
363x - Annual Return 03 June 1991
288 - N/A 28 April 1991
288 - N/A 19 April 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 05 November 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 05 April 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
288 - N/A 07 April 1989
288 - N/A 20 March 1989
395 - Particulars of a mortgage or charge 05 January 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
RESOLUTIONS - N/A 22 September 1988
395 - Particulars of a mortgage or charge 27 July 1988
288 - N/A 16 March 1988
288 - N/A 07 December 1987
288 - N/A 26 October 1987
288 - N/A 13 October 1987
288 - N/A 13 October 1987
288 - N/A 17 August 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
CERTNM - Change of name certificate 08 June 1987
RESOLUTIONS - N/A 20 May 1987
REREG(U) - N/A 15 May 1987
CERT5 - Re-registration of a company from private to public 15 May 1987
MEM/ARTS - N/A 05 May 1987
288 - N/A 05 May 1987
AA - Annual Accounts 25 March 1987
RESOLUTIONS - N/A 10 March 1987
363 - Annual Return 21 January 1987
288 - N/A 03 January 1987
GAZ(U) - N/A 24 September 1986
288 - N/A 24 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1986
288 - N/A 29 May 1986
287 - Change in situation or address of Registered Office 14 May 1986
288 - N/A 14 May 1986
MISC - Miscellaneous document 11 June 1985

Mortgages & Charges

Description Date Status Charge by
Assignment of rights of mfc under mts declaration of trust and supplemental declaration of trust 04 August 2004 Outstanding

N/A

Deed of charge over credit balances 04 August 2004 Outstanding

N/A

Deed of floating charge 04 August 2004 Outstanding

N/A

Assignment of broking deed 04 August 2004 Outstanding

N/A

Assignment of management agreement 04 August 2004 Outstanding

N/A

Deed 16 December 1988 Outstanding

N/A

Deed 07 July 1988 Outstanding

N/A

Trust debenture 09 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.