MORTGAGE DEBENTURE LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 05067896
Status In Administration
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address C/O REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, SKELMERSDALE, LANCS, WN8 9TG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Administrator's progress report to 27 October 2016; Notice of extension of period of Administration; Administrator's progress report to 30 April 2016. The most likely internet sites of MORTGAGE DEBENTURE LIMITED are www.mortgagedebenture.co.uk, and www.mortgage-debenture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mortgage Debenture Limited is a Private Limited Company. The company registration number is 05067896. Mortgage Debenture Limited has been working since 09 March 2004. The present status of the company is In Administration. The registered address of Mortgage Debenture Limited is C O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancs Wn8 9tg. . BROWNE, Martin is a Secretary of the company. SUTTON, Martin is a Director of the company. Secretary FRANKLIN, Moyra Maud has been resigned. Director LOVELOCK, Simon John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BROWNE, Martin
Appointed Date: 12 January 2010

Director
SUTTON, Martin
Appointed Date: 30 November 2009
74 years old

Resigned Directors

Secretary
FRANKLIN, Moyra Maud
Resigned: 12 January 2010
Appointed Date: 09 March 2004

Director
LOVELOCK, Simon John
Resigned: 15 January 2010
Appointed Date: 09 March 2004
77 years old

MORTGAGE DEBENTURE LIMITED Events

18 Jan 2017
Administrator's progress report to 27 October 2016
18 Jan 2017
Notice of extension of period of Administration
24 Aug 2016
Administrator's progress report to 30 April 2016
15 Dec 2015
Notice of extension of period of Administration
17 Nov 2015
Administrator's progress report to 31 October 2015
...
... and 42 more events
02 Feb 2006
Total exemption small company accounts made up to 31 March 2005
30 Jun 2005
Particulars of mortgage/charge
25 Apr 2005
Return made up to 09/03/05; full list of members
15 Apr 2005
Registered office changed on 15/04/05 from: 41 spring gardens manchester greater manchester M2 2BG
09 Mar 2004
Incorporation

MORTGAGE DEBENTURE LIMITED Charges

28 November 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Morgan Sterling Finance Limited
Description: Fixed and floating charge over all assets of the company…
22 September 2006
Legal mortgage
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Tallmarsh LTD
Description: 4 derby way marple cheshire.
22 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Tallmarsh Limited
Description: Fixed and floating charges over the undertaking and all…