BISHOPSGATE MORTGAGE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE MORTGAGE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03325367

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a members' voluntary winding up
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-06
dot icon18/12/2022
Declaration of solvency
dot icon18/12/2022
Resolutions
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon18/12/2022
Registered office address changed from 111 Piccadilly Manchester M1 2HY England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-12-18
dot icon07/12/2022
Satisfaction of charge 1 in full
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/11/2022
Micro company accounts made up to 2022-08-31
dot icon08/11/2022
Previous accounting period shortened from 2023-08-31 to 2022-08-31
dot icon01/11/2022
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon26/04/2022
Satisfaction of charge 033253670073 in full
dot icon26/04/2022
Satisfaction of charge 033253670072 in full
dot icon19/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon19/04/2022
Termination of appointment of Christine Webb as a secretary on 2022-03-25
dot icon11/01/2022
Satisfaction of charge 033253670054 in full
dot icon11/01/2022
Satisfaction of charge 033253670068 in full
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/11/2021
Satisfaction of charge 033253670071 in full
dot icon23/08/2021
Satisfaction of charge 033253670069 in full
dot icon23/08/2021
Satisfaction of charge 033253670066 in full
dot icon23/08/2021
Satisfaction of charge 033253670065 in full
dot icon23/08/2021
Satisfaction of charge 033253670067 in full
dot icon23/08/2021
Satisfaction of charge 033253670062 in full
dot icon23/08/2021
Satisfaction of charge 033253670061 in full
dot icon23/08/2021
Satisfaction of charge 033253670070 in full
dot icon07/06/2021
Registration of charge 033253670073, created on 2021-06-03
dot icon21/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/01/2021
Registration of charge 033253670072, created on 2021-01-12
dot icon09/12/2020
Registration of charge 033253670071, created on 2020-12-09
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon29/09/2020
Registration of charge 033253670070, created on 2020-09-25
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon03/02/2020
Registration of charge 033253670069, created on 2020-01-14
dot icon03/02/2020
Registration of charge 033253670068, created on 2020-01-14
dot icon16/01/2020
Satisfaction of charge 033253670060 in full
dot icon04/12/2019
Satisfaction of charge 033253670064 in full
dot icon04/12/2019
Satisfaction of charge 033253670063 in full
dot icon04/12/2019
Registration of charge 033253670067, created on 2019-12-04
dot icon03/10/2019
Micro company accounts made up to 2019-02-28
dot icon18/07/2019
Registration of charge 033253670066, created on 2019-07-17
dot icon01/05/2019
Registered office address changed from Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly Manchester M1 2HY on 2019-05-01
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon06/03/2019
Registration of charge 033253670065, created on 2019-03-04
dot icon13/02/2019
Registration of charge 033253670064, created on 2019-02-12
dot icon18/01/2019
Satisfaction of charge 033253670041 in full
dot icon18/01/2019
Satisfaction of charge 033253670057 in full
dot icon18/01/2019
Satisfaction of charge 033253670059 in full
dot icon18/01/2019
Satisfaction of charge 033253670049 in full
dot icon18/01/2019
Satisfaction of charge 033253670050 in full
dot icon18/01/2019
Satisfaction of charge 033253670058 in full
dot icon10/12/2018
Registration of charge 033253670063, created on 2018-12-10
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/07/2018
Registration of charge 033253670062, created on 2018-07-27
dot icon20/07/2018
Registration of charge 033253670061, created on 2018-07-04
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon16/01/2018
Satisfaction of charge 033253670048 in full
dot icon16/01/2018
Satisfaction of charge 033253670052 in full
dot icon16/01/2018
Satisfaction of charge 033253670055 in full
dot icon16/01/2018
Satisfaction of charge 033253670047 in full
dot icon16/01/2018
Satisfaction of charge 033253670051 in full
dot icon16/01/2018
Satisfaction of charge 033253670056 in full
dot icon14/12/2017
Registration of charge 033253670060, created on 2017-12-13
dot icon12/12/2017
Registration of charge 033253670059, created on 2017-12-06
dot icon29/11/2017
Registration of charge 033253670058, created on 2017-11-27
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/09/2017
Registration of charge 033253670057, created on 2017-08-25
dot icon15/03/2017
Registration of charge 033253670056, created on 2017-03-15
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/03/2017
Registration of charge 033253670055, created on 2017-03-02
dot icon16/02/2017
Satisfaction of charge 033253670053 in full
dot icon16/02/2017
Registration of charge 033253670054, created on 2017-02-10
dot icon13/02/2017
Registration of charge 033253670053, created on 2017-02-10
dot icon13/01/2017
Satisfaction of charge 033253670042 in full
dot icon13/01/2017
Satisfaction of charge 033253670045 in full
dot icon01/11/2016
Registration of charge 033253670052, created on 2016-10-28
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/09/2016
Satisfaction of charge 033253670046 in full
dot icon29/09/2016
Satisfaction of charge 033253670043 in full
dot icon29/09/2016
Satisfaction of charge 033253670040 in full
dot icon29/09/2016
Satisfaction of charge 033253670031 in full
dot icon12/05/2016
Registration of charge 033253670051, created on 2016-05-12
dot icon25/04/2016
Registration of charge 033253670050, created on 2016-04-07
dot icon13/04/2016
Registration of charge 033253670049, created on 2016-04-07
dot icon15/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/01/2016
Satisfaction of charge 033253670033 in full
dot icon08/01/2016
Satisfaction of charge 033253670035 in full
dot icon08/01/2016
Satisfaction of charge 033253670039 in full
dot icon08/01/2016
Satisfaction of charge 033253670038 in full
dot icon08/01/2016
Satisfaction of charge 033253670044 in full
dot icon09/12/2015
Registration of charge 033253670048, created on 2015-12-03
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/07/2015
Registration of charge 033253670047, created on 2015-07-21
dot icon15/07/2015
Registration of charge 033253670046, created on 2015-07-13
dot icon20/06/2015
Registration of charge 033253670045, created on 2015-06-17
dot icon27/05/2015
Registration of charge 033253670044, created on 2015-05-22
dot icon18/05/2015
Registration of charge 033253670043, created on 2015-05-18
dot icon11/03/2015
Satisfaction of charge 033253670036 in full
dot icon11/03/2015
Satisfaction of charge 033253670037 in full
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/01/2015
Registration of charge 033253670042, created on 2015-01-15
dot icon16/01/2015
Satisfaction of charge 033253670028 in full
dot icon16/01/2015
Satisfaction of charge 033253670029 in full
dot icon16/01/2015
Satisfaction of charge 033253670030 in full
dot icon16/01/2015
Satisfaction of charge 033253670032 in full
dot icon16/01/2015
Satisfaction of charge 033253670034 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/10/2014
Registration of charge 033253670041, created on 2014-10-20
dot icon25/09/2014
Satisfaction of charge 21 in full
dot icon25/09/2014
Satisfaction of charge 25 in full
dot icon25/09/2014
Satisfaction of charge 27 in full
dot icon25/09/2014
Satisfaction of charge 26 in full
dot icon18/07/2014
Registration of charge 033253670040, created on 2014-07-02
dot icon04/07/2014
Registration of charge 033253670039, created on 2014-07-02
dot icon21/06/2014
Registration of charge 033253670038
dot icon20/05/2014
Registration of charge 033253670037
dot icon01/04/2014
Registration of charge 033253670036
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/03/2014
Registered office address changed from the Tower Business Centre Portland Tower Portland Street Manchester M1 3LF on 2014-03-12
dot icon24/01/2014
Registration of charge 033253670035
dot icon10/01/2014
Director's details changed for Mr Patrick Joseph Ruane on 2013-01-01
dot icon08/01/2014
Registration of charge 033253670034
dot icon02/01/2014
Registration of charge 033253670033
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/11/2013
Registration of charge 033253670032
dot icon14/10/2013
Registration of charge 033253670031
dot icon12/08/2013
Registration of charge 033253670030
dot icon31/05/2013
Registration of charge 033253670029
dot icon19/04/2013
Registration of charge 033253670028
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 27
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 26
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 25
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 24
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 23
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 21
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon09/08/2011
Appointment of Mrs Christine Webb as a secretary
dot icon14/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon04/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 27/02/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-02-28
dot icon24/04/2008
Appointment terminated secretary patrick ruane
dot icon24/04/2008
Appointment terminated director roger wynne
dot icon28/03/2008
Return made up to 27/02/08; full list of members
dot icon27/03/2008
Director and secretary's change of particulars / patrick ruane / 27/02/2008
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/05/2007
Return made up to 27/02/07; full list of members
dot icon13/12/2006
£ ic 10002/5001 21/11/06 £ sr 5001@1=5001
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Resolutions
dot icon16/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/05/2006
New director appointed
dot icon12/04/2006
Return made up to 27/02/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon25/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
Return made up to 27/02/04; full list of members
dot icon12/03/2004
New director appointed
dot icon12/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon20/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/06/2003
Return made up to 27/02/03; full list of members
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Return made up to 27/02/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon12/04/2001
Return made up to 27/02/01; full list of members
dot icon29/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon23/06/2000
Ad 06/06/00--------- £ si 10000@1=10000 £ ic 2/10002
dot icon23/06/2000
Registered office changed on 23/06/00 from: 25 progress centre charlton place manchester M12 6HS
dot icon21/06/2000
Nc inc already adjusted 06/06/00
dot icon21/06/2000
Resolutions
dot icon16/06/2000
Return made up to 27/02/00; full list of members
dot icon22/06/1999
Return made up to 27/02/99; no change of members
dot icon06/06/1999
Accounts for a dormant company made up to 1999-02-28
dot icon03/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon28/04/1998
Return made up to 27/02/98; full list of members
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon27/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
27/02/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
713.40K
-
0.00
-
-
2022
0
680.30K
-
0.00
-
-
2022
0
680.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

680.30K £Descended-4.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSGATE MORTGAGE CORPORATION LIMITED

BISHOPSGATE MORTGAGE CORPORATION LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSGATE MORTGAGE CORPORATION LIMITED?

toggle

BISHOPSGATE MORTGAGE CORPORATION LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 07/11/2024.

Where is BISHOPSGATE MORTGAGE CORPORATION LIMITED located?

toggle

BISHOPSGATE MORTGAGE CORPORATION LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does BISHOPSGATE MORTGAGE CORPORATION LIMITED do?

toggle

BISHOPSGATE MORTGAGE CORPORATION LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BISHOPSGATE MORTGAGE CORPORATION LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.