THE MORTGAGE CORPORATION

Register to unlock more data on OkredoRegister

THE MORTGAGE CORPORATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01759546

Incorporation date

06/10/1983

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1983)
dot icon06/01/2017
Final Gazette dissolved following liquidation
dot icon06/10/2016
Return of final meeting in a members' voluntary winding up
dot icon03/01/2016
Registered office address changed from Group Secretariat the Royal Bank of Scotland Group Plc 1 Princes Street London EC2R 8PB to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-01-04
dot icon29/12/2015
Declaration of solvency
dot icon29/12/2015
Appointment of a voluntary liquidator
dot icon29/12/2015
Resolutions
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Satisfaction of charge 4 in full
dot icon08/05/2015
Satisfaction of charge 8 in full
dot icon01/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Director's details changed for Mr John Richard Browne on 2014-05-26
dot icon29/12/2013
Termination of appointment of Emma Dignam as a secretary
dot icon29/12/2013
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon29/12/2013
Termination of appointment of Mary Mullen as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Appointment of Mr John Richard Browne as a director
dot icon10/07/2012
Termination of appointment of Marie Baird as a director
dot icon08/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Director's details changed for Marie Claire Baird on 2011-06-30
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Colin Kelly as a director
dot icon08/07/2010
Termination of appointment of Robert Bergin as a director
dot icon08/07/2010
Appointment of Marie Claire Baird as a director
dot icon08/07/2010
Appointment of Michael Mckavanagh as a director
dot icon08/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon08/12/2009
Appointment of Robert Kevin Bergin as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Secretary appointed emma dignam
dot icon24/02/2009
Return made up to 06/11/08; full list of members
dot icon24/02/2009
Appointment terminated director wilmington trust sp services (london) LIMITED
dot icon24/02/2009
Appointment terminated director martin mcdermott
dot icon24/02/2009
Appointment terminated director conor holmes
dot icon24/02/2009
Registered office changed on 25/02/2009 from fifth floor 6 broad street place london EC2M 7JH
dot icon24/02/2009
Registered office changed on 25/02/2009 from c/o wilmington trust sp services (london)LIMITED tower 42 level 11 125 old broad street LONDONEC2N 1HQ
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon16/03/2008
Director appointed martin mcdermott
dot icon10/03/2008
Appointment terminated director robin baker
dot icon13/02/2008
Return made up to 06/11/07; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
Registered office changed on 30/01/07 from: st catherine's court, herbert road, solihull, west midlands B91 3QE
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon04/01/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon07/11/2005
Location of register of members
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon29/06/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon06/01/2005
Auditor's resignation
dot icon05/01/2005
Registered office changed on 06/01/05 from: sir william atkins house, 2 ashley avenue, epsom, surrey KT18 5AS
dot icon05/01/2005
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon06/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon10/03/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 05/11/02; full list of members
dot icon15/11/2002
Director's particulars changed
dot icon14/05/2002
New director appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon26/11/2000
Auditor's resignation
dot icon26/11/2000
Resolutions
dot icon21/11/2000
Return made up to 05/11/00; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon02/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon15/05/2000
Declaration of satisfaction of mortgage/charge
dot icon15/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Return made up to 05/11/99; full list of members
dot icon26/10/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Resolutions
dot icon30/11/1998
Return made up to 05/11/98; no change of members
dot icon23/11/1998
Auditor's resignation
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon26/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon10/04/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Return made up to 05/11/97; bulk list available separately
dot icon15/09/1997
£ sr 55335891@1 07/08/96
dot icon27/08/1997
Secretary's particulars changed
dot icon07/08/1997
Declaration of satisfaction of mortgage/charge
dot icon29/07/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/03/1997
Return made up to 13/11/96; no change of members; amend
dot icon04/03/1997
Resolutions
dot icon21/12/1996
Memorandum and Articles of Association
dot icon21/12/1996
Resolutions
dot icon09/12/1996
New director appointed
dot icon05/12/1996
Registered office changed on 06/12/96 from: dukes court, dukes street, woking, surrey GU21 5XX
dot icon04/12/1996
Particulars of mortgage/charge
dot icon19/11/1996
Return made up to 13/11/96; change of members
dot icon26/08/1996
New director appointed
dot icon26/08/1996
New director appointed
dot icon26/08/1996
Director resigned
dot icon26/08/1996
Director resigned
dot icon18/08/1996
Registered office changed on 19/08/96 from: victoria plaza, 111 buckingham palace road, london, SW1V 1QB
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Secretary resigned
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Particulars of mortgage/charge
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon06/08/1996
Certificate of re-registration from Limited to Unlimited
dot icon06/08/1996
Re-registration of Memorandum and Articles
dot icon06/08/1996
Declaration of assent for reregistration to UNLTD
dot icon06/08/1996
Members' assent for rereg from LTD to UNLTD
dot icon06/08/1996
Application for reregistration from LTD to UNLTD
dot icon22/06/1996
Director's particulars changed
dot icon08/06/1996
Memorandum and Articles of Association
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Director's particulars changed
dot icon25/01/1996
New director appointed
dot icon01/01/1996
Return made up to 13/11/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon06/11/1995
Director's particulars changed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon17/10/1995
Director resigned
dot icon13/06/1995
Secretary's particulars changed
dot icon03/05/1995
Director resigned
dot icon13/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 13/11/94; full list of members
dot icon03/11/1994
Director's particulars changed
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Director resigned;new director appointed
dot icon12/02/1994
Director resigned
dot icon27/01/1994
Ad 21/12/93--------- £ si 15000000@1=15000000 £ ic 52500100/67500100
dot icon16/12/1993
Return made up to 13/11/93; full list of members
dot icon18/07/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Director resigned;new director appointed
dot icon27/02/1993
Nc inc already adjusted 23/12/92
dot icon16/02/1993
Return made up to 27/12/92; full list of members
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Ad 23/12/92--------- £ si 20000000@1=20000000 £ ic 32500100/52500100
dot icon19/08/1992
Director resigned
dot icon02/08/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
Return made up to 27/12/91; full list of members
dot icon15/12/1991
New director appointed
dot icon10/11/1991
Director resigned
dot icon03/11/1991
Full accounts made up to 1990-12-31
dot icon15/09/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon28/05/1991
Particulars of mortgage/charge
dot icon10/02/1991
Return made up to 27/12/90; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Director resigned;new director appointed
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon20/11/1989
Return made up to 13/11/89; full list of members
dot icon09/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Resolutions
dot icon05/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Resolutions
dot icon02/11/1989
£ nc 150000000/180000000 06/10/89
dot icon12/10/1989
New director appointed
dot icon24/08/1989
Wd 22/08/89 ad 11/08/89--------- premium £ si 10000000@1
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
£ nc 31500000/150000000
dot icon01/08/1989
Resolutions
dot icon30/07/1989
New director appointed
dot icon04/07/1989
Particulars of mortgage/charge
dot icon28/06/1989
New director appointed
dot icon26/06/1989
Director resigned
dot icon22/05/1989
Director's particulars changed
dot icon27/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Director resigned
dot icon07/12/1988
Return made up to 11/11/88; full list of members
dot icon07/11/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Director's particulars changed
dot icon15/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon06/03/1988
Wd 29/01/88 ad 30/12/87--------- premium £ si 12500000@1=12500000
dot icon25/02/1988
Particulars of mortgage/charge
dot icon14/02/1988
Nc inc already adjusted
dot icon14/02/1988
Resolutions
dot icon14/02/1988
Resolutions
dot icon19/01/1988
Return made up to 05/11/87; full list of members
dot icon08/12/1987
Director's particulars changed
dot icon06/12/1987
Resolutions
dot icon15/11/1987
Full accounts made up to 1986-12-31
dot icon25/10/1987
New director appointed
dot icon06/09/1987
Director resigned
dot icon14/12/1986
Full accounts made up to 1985-12-31
dot icon14/12/1986
Return made up to 19/12/86; full list of members
dot icon13/05/1986
Director resigned;new director appointed
dot icon22/12/1985
Certificate of change of name
dot icon14/12/1983
Certificate of change of name
dot icon06/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2013 - Present
462
Baker, Robin Gregory
Director
06/08/1996 - 12/11/1996
217
Baker, Robin Gregory
Director
06/08/1996 - 27/02/2008
217
Mcdermott, Martin
Director
27/02/2008 - 29/09/2008
197
Kelly, Colin Pierce
Director
24/05/2005 - 30/04/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MORTGAGE CORPORATION

THE MORTGAGE CORPORATION is an(a) Dissolved company incorporated on 06/10/1983 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MORTGAGE CORPORATION?

toggle

THE MORTGAGE CORPORATION is currently Dissolved. It was registered on 06/10/1983 and dissolved on 06/01/2017.

Where is THE MORTGAGE CORPORATION located?

toggle

THE MORTGAGE CORPORATION is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does THE MORTGAGE CORPORATION do?

toggle

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

What is the latest filing for THE MORTGAGE CORPORATION?

toggle

The latest filing was on 06/01/2017: Final Gazette dissolved following liquidation.