MORTGAGE POINT LIMITED(THE)
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 01957012
Status Liquidation
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address UNITS 13 TO 15 BREWERY YARD, DEVA CITY OFFICE PARK TRINITY WAY, SALFORD, MANCHESTER, M3 7BB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016; Liquidators statement of receipts and payments to 30 January 2016; Liquidators statement of receipts and payments to 30 January 2015. The most likely internet sites of MORTGAGE POINT LIMITED(THE) are www.mortgagepoint.co.uk, and www.mortgage-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Point Limited The is a Private Limited Company. The company registration number is 01957012. Mortgage Point Limited The has been working since 11 November 1985. The present status of the company is Liquidation. The registered address of Mortgage Point Limited The is Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7bb. . CLARKE, Ashley Terence is a Secretary of the company. CODLING, Gordon Stuart is a Director of the company. Secretary SHIEL, Alexander James has been resigned. Director SHIEL, Alexander James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CLARKE, Ashley Terence
Appointed Date: 01 August 2001

Director

Resigned Directors

Secretary
SHIEL, Alexander James
Resigned: 31 July 2001

Director
SHIEL, Alexander James
Resigned: 31 July 2001
90 years old

MORTGAGE POINT LIMITED(THE) Events

20 May 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
02 Apr 2016
Liquidators statement of receipts and payments to 30 January 2016
19 Mar 2015
Liquidators statement of receipts and payments to 30 January 2015
09 May 2014
Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2014
Liquidators statement of receipts and payments to 30 January 2014
...
... and 82 more events
25 Nov 1987
Accounts made up to 31 March 1987

25 Nov 1987
Return made up to 30/10/87; full list of members

25 Nov 1987
Wd 10/11/87 ad 18/12/85--------- £ si 98@1=98 £ ic 2/100

16 Nov 1987
New director appointed

27 Jan 1987
New secretary appointed;new director appointed

MORTGAGE POINT LIMITED(THE) Charges

12 October 2006
Rent deposit deed
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Sequence (UK) Limited
Description: Its interest in the deposit. See the mortgage charge…
7 November 1995
Debenture
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1992
Debenture
Delivered: 6 February 1992
Status: Satisfied on 14 June 1996
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1991
Legal charge
Delivered: 23 October 1991
Status: Satisfied on 25 March 1996
Persons entitled: The Co-Operative Bank PLC
Description: L/H - 29 the crescent salford fixed &. floating charge over…