BISHOPSGATE SECURITIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3LF

Company number 04681738
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address THE TOWER BUSINESS CENTRE, PORTLAND TOWER PORTLAND STREET, MANCHESTER, M1 3LF
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BISHOPSGATE SECURITIES LIMITED are www.bishopsgatesecurities.co.uk, and www.bishopsgate-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Bishopsgate Securities Limited is a Private Limited Company. The company registration number is 04681738. Bishopsgate Securities Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Bishopsgate Securities Limited is The Tower Business Centre Portland Tower Portland Street Manchester M1 3lf. . HUNT, John Addison is a Secretary of the company. HARVEY, Norman Graham is a Director 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. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
HUNT, John Addison
Appointed Date: 10 November 2003

Director
HARVEY, Norman Graham
Appointed Date: 23 May 2006
72 years old

Director
RUANE, Patrick Joseph
Appointed Date: 28 February 2003
56 years old

Resigned Directors

Secretary
RUANE, Patrick Joseph
Resigned: 10 November 2003
Appointed Date: 28 February 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
WARD, Paul Arthur
Resigned: 02 March 2004
Appointed Date: 28 February 2003
76 years old

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

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr Patrick Joseph Ruane
Notified on: 1 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISHOPSGATE SECURITIES LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,200

16 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 175 more events
24 Oct 2003
Director resigned
24 Oct 2003
New secretary appointed;new director appointed
24 Oct 2003
Secretary resigned
24 Oct 2003
Registered office changed on 24/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
28 Feb 2003
Incorporation

BISHOPSGATE SECURITIES LIMITED Charges

18 October 2012
Sub-charge
Delivered: 25 October 2012
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of ben bank road silkstone common…
7 June 2012
Sub-charge
Delivered: 16 June 2012
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land adjoining rose cottage…
14 May 2012
Sub-charge
Delivered: 24 May 2012
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land adjoining 4 manor square stafford and all…
19 April 2012
Sub-charge
Delivered: 4 May 2012
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 35 mill lane, potton…
24 February 2012
Sub-charge
Delivered: 10 March 2012
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a part of linney house farm weston zoyland…
3 February 2012
Sub-charge
Delivered: 23 February 2012
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 3 quarry court rastrick brighouse t/no wyk…
1 December 2011
Sub charge
Delivered: 14 December 2011
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a plot 1 park end ashton walk…
9 November 2011
Sub-charge
Delivered: 25 November 2011
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the f/h land/property k/a 45 mill lane…
8 November 2011
Sub-charge
Delivered: 22 November 2011
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 34 hyrst garth batley…
20 October 2011
Sub-charge
Delivered: 27 October 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land adjoining 19 west…
3 October 2011
Sub-charge
Delivered: 20 October 2011
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land on the northwest side…
6 September 2011
Sub-charge
Delivered: 21 September 2011
Status: Satisfied on 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a f/h property k/a plot K8…
12 August 2011
Sub-charge
Delivered: 1 September 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
22 July 2011
Sub-charge
Delivered: 12 August 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
22 July 2011
Sub-charge
Delivered: 10 August 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money secured by the…
19 July 2011
Sub-charge
Delivered: 3 August 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land on the east side of 32…
19 July 2011
Sub-charge
Delivered: 3 August 2011
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land on the south side…
19 July 2011
Sub-charge
Delivered: 3 August 2011
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 139 bedwelty road cefn…
5 May 2011
Sub-charge
Delivered: 25 May 2011
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 3 shannon close, lower…
15 March 2011
Sub-charge
Delivered: 17 March 2011
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money secured by the…
1 March 2011
Subcharge
Delivered: 10 March 2011
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
29 October 2010
Sub-charge
Delivered: 17 November 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
17 September 2010
Sub-charge
Delivered: 1 October 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 53A tunbridge crescent…
8 September 2010
Subcharge
Delivered: 22 September 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land adjoining 103 wigan…
7 July 2010
Subcharge
Delivered: 15 July 2010
Status: Satisfied on 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land adjoining willow croft…
28 May 2010
Sub-charge
Delivered: 4 June 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
28 May 2010
Sub-charge
Delivered: 4 June 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
27 May 2010
Sub-charge
Delivered: 3 June 2010
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now and in the future…
27 March 2009
Sub charge
Delivered: 11 April 2009
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage dated 19 march 2009 and all principal interest…
5 November 2008
Sub-charge
Delivered: 18 November 2008
Status: Satisfied on 11 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land on the south side of…
29 September 2008
Sub-charge
Delivered: 4 October 2008
Status: Satisfied on 21 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a willowfire bury road sicklesmere and all…
12 September 2008
Sub-charge
Delivered: 20 September 2008
Status: Satisfied on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: West view hotel mansfield road derbyshire and all principal…
8 August 2008
Sub-charge
Delivered: 14 August 2008
Status: Satisfied on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 34 north clive street…
25 July 2008
Sub-charge
Delivered: 29 July 2008
Status: Satisfied on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 11 ranelagh road stamshaw portsmouth and all principal…
24 July 2008
Sub-charge
Delivered: 29 July 2008
Status: Satisfied on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: A mortgage of 4 london avenue north end portsmouth and all…
25 March 2008
Sub-charge
Delivered: 15 April 2008
Status: Satisfied on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: A mortgage of the property known as plot at the rear of the…
6 March 2008
Sub-charge
Delivered: 14 March 2008
Status: Satisfied on 26 January 2011
Persons entitled: Royal Bank of Scotland PLC
Description: A mortgage of the property k/a plot 23 cae mawr development…
2 January 2008
Sub-charge
Delivered: 8 January 2008
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The mortgage of the property k/a 2 locksway road southsea…
25 October 2007
Sub charge
Delivered: 1 November 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 1 st georges place…
7 September 2007
Sub-charge
Delivered: 20 September 2007
Status: Satisfied on 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land forming part of 24…
6 August 2007
Sub-charge
Delivered: 16 August 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of property known as 6 harrisons lane woodstock…
3 August 2007
Sub-charge
Delivered: 10 August 2007
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land and buildings on the…
27 June 2007
Sub charge
Delivered: 5 July 2007
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land at the back of 54…
8 June 2007
Sub-charge
Delivered: 28 June 2007
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a lad adjacent to aldersyde…
5 June 2007
Sub charge
Delivered: 7 June 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a the f/h land with part t/no…
4 June 2007
Sub-charge
Delivered: 19 June 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 116 and 116A church street…
19 April 2007
Sub-charge
Delivered: 27 April 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a plot 1 old melton builders…
9 February 2007
Sub-charge
Delivered: 14 February 2007
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 38 grange lane acomb york…
30 November 2006
Sub charge
Delivered: 13 December 2006
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a land lying to the east side…
27 October 2006
Sub-charge
Delivered: 13 November 2006
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All principal interest or other money now or in the future…
11 September 2006
Sub-charge
Delivered: 13 September 2006
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land on the north side…
8 September 2006
Subcharge
Delivered: 9 September 2006
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot a soulby wood park st peter's road scotter…
4 July 2006
Sub charge
Delivered: 13 July 2006
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property plot 13 soulby wood park st…
23 June 2006
Sub-mortgage
Delivered: 28 June 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A charge dated 23 june 2006.
1 February 2006
Sub-charge
Delivered: 2 February 2006
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of 244 barton road barton…
19 January 2006
Sub-charge
Delivered: 31 January 2006
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 4 on the land to the south west of wretton road stoke…
18 January 2006
Sub-mortgage
Delivered: 19 January 2006
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A charge date 16TH december 2005.
3 May 2005
Sub-charge
Delivered: 14 May 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Sunnybank surgery sunnybank road blackwood gwent t/n…
12 April 2005
Sub-charge
Delivered: 29 April 2005
Status: Satisfied on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 1 hall garth hull road dunnington…
2 March 2005
Sub-charge
Delivered: 5 March 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as 20A ascot avenue…
18 February 2005
Sub-charge
Delivered: 10 March 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a (1) land on the west side of…
18 February 2005
Sub-charge
Delivered: 10 March 2005
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property k/a 7 church lane doddington…
10 December 2004
Sub-charge
Delivered: 16 December 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A mortgage of the property known as land on the south side…
8 October 2004
Sub-charge
Delivered: 14 October 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 swan lane wickford essex and all principal interest or…
28 September 2004
Sub-charge
Delivered: 2 October 2004
Status: Satisfied on 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Castell barn llanrhaeadr ym mochnant oswestry and all…
5 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…