About

Registered Number: 01957012
Date of Incorporation: 11/11/1985 (38 years and 5 months ago)
Company Status: Liquidation
Registered Address: 50 Trinity Way, Salford, Manchester, Lancashire, M3 7FX

 

The Mortgage Point Ltd was established in 1985. The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2019
LIQ03 - N/A 06 April 2019
LIQ03 - N/A 17 April 2018
4.68 - Liquidator's statement of receipts and payments 04 April 2017
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2016
4.68 - Liquidator's statement of receipts and payments 19 March 2015
F10.2 - N/A 09 May 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2013
F10.2 - N/A 12 December 2012
F10.2 - N/A 18 April 2012
F10.2 - N/A 18 April 2012
F10.2 - N/A 18 April 2012
F10.2 - N/A 18 April 2012
F10.2 - N/A 18 April 2012
F10.2 - N/A 18 April 2012
RESOLUTIONS - N/A 13 February 2012
AD01 - Change of registered office address 13 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2012
4.20 - N/A 13 February 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 30 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1996
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 17 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 28 October 1992
395 - Particulars of a mortgage or charge 06 February 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 23 October 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 25 April 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
287 - Change in situation or address of Registered Office 08 November 1989
AA - Annual Accounts 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
363 - Annual Return 15 March 1989
288 - N/A 15 February 1989
287 - Change in situation or address of Registered Office 11 November 1988
288 - N/A 19 October 1988
288 - N/A 12 August 1988
RESOLUTIONS - N/A 08 December 1987
RESOLUTIONS - N/A 08 December 1987
123 - Notice of increase in nominal capital 08 December 1987
288 - N/A 27 November 1987
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
PUC 2 - N/A 25 November 1987
288 - N/A 16 November 1987
288 - N/A 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2006 Outstanding

N/A

Debenture 07 November 1995 Outstanding

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Legal charge 18 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.