BISHOPSGATE MORTGAGE CORPORATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3LF

Company number 03325367
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address MANCHESTER ONE, PORTLAND STREET, MANCHESTER, M1 3LF
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Registration of charge 033253670056, created on 15 March 2017; Confirmation statement made on 27 February 2017 with updates; Registration of charge 033253670055, created on 2 March 2017. The most likely internet sites of BISHOPSGATE MORTGAGE CORPORATION LIMITED are www.bishopsgatemortgagecorporation.co.uk, and www.bishopsgate-mortgage-corporation.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and eight months. Bishopsgate Mortgage Corporation Limited is a Private Limited Company. The company registration number is 03325367. Bishopsgate Mortgage Corporation Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Bishopsgate Mortgage Corporation Limited is Manchester One Portland Street Manchester M1 3lf. The company`s financial liabilities are £257.56k. It is £106.17k against last year. The cash in hand is £20.21k. It is £-35.46k against last year. And the total assets are £1659.32k, which is £566.13k against last year. WEBB, Christine is a Secretary of the company. RUANE, Patrick Joseph is a Director of the company. Secretary RUANE, Patrick Joseph has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WARD, Paul Arthur has been resigned. Director WARD, Sara Margaret has been resigned. Director WYNNE, Roger Bailey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


bishopsgate mortgage corporation Key Finiance

LIABILITIES £257.56k
+70%
CASH £20.21k
-64%
TOTAL ASSETS £1659.32k
+51%
All Financial Figures

Current Directors

Secretary
WEBB, Christine
Appointed Date: 08 August 2011

Director
RUANE, Patrick Joseph
Appointed Date: 27 February 1997
56 years old

Resigned Directors

Secretary
RUANE, Patrick Joseph
Resigned: 31 March 2008
Appointed Date: 27 February 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
WARD, Paul Arthur
Resigned: 04 March 2004
Appointed Date: 27 February 1997
76 years old

Director
WARD, Sara Margaret
Resigned: 21 November 2006
Appointed Date: 04 March 2004
70 years old

Director
WYNNE, Roger Bailey
Resigned: 31 March 2008
Appointed Date: 03 April 2006
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Patrick Joseph Ruane
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BISHOPSGATE MORTGAGE CORPORATION LIMITED Events

15 Mar 2017
Registration of charge 033253670056, created on 15 March 2017
09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Mar 2017
Registration of charge 033253670055, created on 2 March 2017
16 Feb 2017
Satisfaction of charge 033253670053 in full
16 Feb 2017
Registration of charge 033253670054, created on 10 February 2017
...
... and 151 more events
08 May 1997
Secretary resigned
08 May 1997
New secretary appointed;new director appointed
08 May 1997
New director appointed
08 May 1997
Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD
27 Feb 1997
Incorporation

BISHOPSGATE MORTGAGE CORPORATION LIMITED Charges

15 March 2017
Charge code 0332 5367 0056
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Bryn David Tootell and Specialised Surface Coatings Limited (Company Number 03026599) and Ferrous Protection Limited (Company Number 02106828) and Apex Logistics (UK) Limited (Company Number 04676676)
Description: Contains fixed charge…
2 March 2017
Charge code 0332 5367 0055
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Revocation Limited Frank George Duckworth Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
10 February 2017
Charge code 0332 5367 0054
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited
Description: Contains fixed charge…
10 February 2017
Charge code 0332 5367 0053
Delivered: 13 February 2017
Status: Satisfied on 16 February 2017
Persons entitled: Revocation Limited Ferrous Protection Limited Frank George Duckworth Apex Logistics (UK) Limited
Description: Contains fixed charge…
28 October 2016
Charge code 0332 5367 0052
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Ferrous Protection Limited Frank George Duckworth Revocation Limited Ekum Todd
Description: Contains fixed charge…
12 May 2016
Charge code 0332 5367 0051
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Specialised Surface Coatings Limited Revocation Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
7 April 2016
Charge code 0332 5367 0050
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
7 April 2016
Charge code 0332 5367 0049
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
3 December 2015
Charge code 0332 5367 0048
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
21 July 2015
Charge code 0332 5367 0047
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Specialised Surface Coatings Limited Deployment Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
13 July 2015
Charge code 0332 5367 0046
Delivered: 15 July 2015
Status: Satisfied on 29 September 2016
Persons entitled: Apex Logistics Limited Ferrous Protection Limited Deployment Limited Ekum Todd
Description: Contains fixed charge…
17 June 2015
Charge code 0332 5367 0045
Delivered: 20 June 2015
Status: Satisfied on 13 January 2017
Persons entitled: Ferrous Protection Limited Deployment Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
22 May 2015
Charge code 0332 5367 0044
Delivered: 27 May 2015
Status: Satisfied on 8 January 2016
Persons entitled: Ferrous Protection Limited Specialised Surface Coatings Limited Bryn David Tootell Ekum Todd
Description: Contains fixed charge…
18 May 2015
Charge code 0332 5367 0043
Delivered: 18 May 2015
Status: Satisfied on 29 September 2016
Persons entitled: Steven Ashworth Frank Duckworth Ekum Todd
Description: Contains fixed charge…
15 January 2015
Charge code 0332 5367 0042
Delivered: 20 January 2015
Status: Satisfied on 13 January 2017
Persons entitled: Patricia Mary Elizabeth Wynne
Description: Contains fixed charge…
20 October 2014
Charge code 0332 5367 0041
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Steven Ashworth John King Trevor Joiner Frank Duckworth
Description: The freehold land/property being known as or described as…
2 July 2014
Charge code 0332 5367 0040
Delivered: 18 July 2014
Status: Satisfied on 29 September 2016
Persons entitled: Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Description: The freehold land being known as unit a, kinnerton market…
2 July 2014
Charge code 0332 5367 0039
Delivered: 4 July 2014
Status: Satisfied on 8 January 2016
Persons entitled: Patricia Mary Elizabeth Wynne
Description: Contains fixed charge…
13 June 2014
Charge code 0332 5367 0038
Delivered: 21 June 2014
Status: Satisfied on 8 January 2016
Persons entitled: Patricia Mary Elizabeth Wynne
Description: 4 trethiggey crescent quintrell downs newquay cornwall…
19 May 2014
Charge code 0332 5367 0037
Delivered: 20 May 2014
Status: Satisfied on 11 March 2015
Persons entitled: Ekum Todd and Steven Ashworth Both of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Heyside Royton
Description: The freehold land being known rosemary, alexandra road, st…
31 March 2014
Charge code 0332 5367 0036
Delivered: 1 April 2014
Status: Satisfied on 11 March 2015
Persons entitled: Ekum Todd, Bryn Tootell and Steve Ashworth All of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Hey
Description: The freehold land/property being known as or described as…
24 January 2014
Charge code 0332 5367 0035
Delivered: 24 January 2014
Status: Satisfied on 8 January 2016
Persons entitled: Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth
Description: The freehold land being known as plot 1, the new empire…
20 December 2013
Charge code 0332 5367 0034
Delivered: 8 January 2014
Status: Satisfied on 16 January 2015
Persons entitled: John King Trevor Keith Joiner Ekum Todd
Description: The freehold land being known as 46 whitefield road…
17 December 2013
Charge code 0332 5367 0033
Delivered: 2 January 2014
Status: Satisfied on 8 January 2016
Persons entitled: Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth
Description: The freehold land being known as plot 2 bella vista, chapel…
24 October 2013
Charge code 0332 5367 0032
Delivered: 11 November 2013
Status: Satisfied on 16 January 2015
Persons entitled: Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Description: The freehold land forming part of 34 north rise, llanishen…
10 October 2013
Charge code 0332 5367 0031
Delivered: 14 October 2013
Status: Satisfied on 29 September 2016
Persons entitled: Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD, Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Description: 1. the freehold land being known as 14-17 brook close…
31 July 2013
Charge code 0332 5367 0030
Delivered: 12 August 2013
Status: Satisfied on 16 January 2015
Persons entitled: Frank Duckworth, Ekum Todd and Bryn David Tootell Acting as and Being the Partners in Investor Team Organistation (A Partnership)
Description: All that freehold property being or known or described as…
16 May 2013
Charge code 0332 5367 0029
Delivered: 31 May 2013
Status: Satisfied on 16 January 2015
Persons entitled: Ekum Todd and Bryn David Tootell
Description: Tower house, 47 packsaddle way, frome, somerset, BA11 2RW…
19 April 2013
Charge code 0332 5367 0028
Delivered: 19 April 2013
Status: Satisfied on 16 January 2015
Persons entitled: Bryn David Tootell Ekum Todd Trevor Keith Joiner Frank Duckworth
Description: 17, 18 and 19 castle meadow, norwich, norfolk, NR1 3DH…
28 January 2013
Sub charge of a charge
Delivered: 15 February 2013
Status: Satisfied on 25 September 2014
Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell
Description: All principal, interest or other money now and in the…
4 December 2012
Sub charge of a charge
Delivered: 12 December 2012
Status: Satisfied on 25 September 2014
Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell
Description: F/H applewood house knutsford road chelford macclesfield…
31 August 2012
Sub charge of a charge
Delivered: 19 September 2012
Status: Satisfied on 25 September 2014
Persons entitled: Ekum Todd and Bryn David Tootell
Description: All principal, interest or other money now and in the…
6 October 2011
Sub charge of a charge
Delivered: 22 October 2011
Status: Satisfied on 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)
Description: All principal interest or other money now and in the future…
23 September 2011
Sub charge of a charge
Delivered: 7 October 2011
Status: Satisfied on 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Organisation Three (A Partnership)
Description: All principal interest or other money now and in the future…
30 August 2011
Sub charge of a charge
Delivered: 8 September 2011
Status: Satisfied on 11 January 2013
Persons entitled: Bryn David Tootell and Ekum Todd
Description: All principal, interest or other money secured by the…
25 August 2011
Sub charge of a charge
Delivered: 8 September 2011
Status: Satisfied on 25 September 2014
Persons entitled: Trevor Keith Joiner,Bryn David Tootell,Ekum Todd and Frank Duckworth
Description: All principle interest or other money the f/h land…
28 July 2011
Sub charge of a charge
Delivered: 13 August 2011
Status: Satisfied on 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)
Description: All principal, interest or other money secured by the…
3 March 2011
Sub charge of a charge
Delivered: 16 March 2011
Status: Satisfied on 31 May 2012
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)
Description: All principal interest or other money now and in the future…
2 November 2010
Sub charge of a charge
Delivered: 19 November 2010
Status: Satisfied on 19 January 2012
Persons entitled: Trevor Keith Joiner, Bryn David Tootell and Ekum Todd
Description: With full title guarantee charges the mortgage being a…
12 August 2010
Sub charge of a charge
Delivered: 18 August 2010
Status: Satisfied on 19 January 2012
Persons entitled: Investor Team One (A Partnership)
Description: As a continuing security for the discharge of the company's…
4 August 2010
Sub charge of a charge
Delivered: 18 August 2010
Status: Satisfied on 19 January 2012
Persons entitled: Investor Team Two
Description: All principal, interest or other money now and in the…
1 March 2005
Sub-charge
Delivered: 3 March 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land adjoining 64 victoria street glossop…
13 January 2005
Sub-charge
Delivered: 28 January 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 975 forest road, walthamstow london, t/no EGL476427.
24 June 2004
Sub-charge
Delivered: 14 July 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land to the rear of 7…
24 June 2004
Sub-charge
Delivered: 14 July 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 32 crossway manchester…
15 June 2004
Sub-charge
Delivered: 29 June 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of silk street glossop, derbyshire forming…
15 June 2004
Sub-charge
Delivered: 29 June 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The cottage, grey green lane, bewdley, worcestershire t/no…
11 June 2004
Sub-charge
Delivered: 25 June 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a the chapel and sunday school…
5 August 2003
Fixed and floating charge
Delivered: 12 August 2003
Status: Satisfied on 18 March 2008
Persons entitled: Mr. Roger Bailey Wynne
Description: Fixed and floating charges over the undertaking and all…
21 July 2003
Sub-mortgage
Delivered: 25 July 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 3 dean pool cottages kingstone…
9 July 2003
Sub-mortgage
Delivered: 28 July 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the f/h property known as 8 bank parade and…
29 May 2003
Sub-mortgage
Delivered: 31 May 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land and buildings situate on the…
29 May 2003
Sub-mortgage
Delivered: 31 May 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings situate at 636 great horton road…
29 May 2003
Sub-mortgage
Delivered: 31 May 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings situate at land on the north side of…
29 May 2003
Sub-mortgage
Delivered: 31 May 2003
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings situate at land on the north side of…
13 March 2003
Debenture
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…