Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTGAGE POINT LIMITED(THE)
Company Information for

MORTGAGE POINT LIMITED(THE)

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BG,
Company Registration Number
01957012
Private Limited Company
Liquidation

Company Overview

About Mortgage Point Limited(the)
MORTGAGE POINT LIMITED(THE) was founded on 1985-11-11 and has its registered office in Salford. The organisation's status is listed as "Liquidation". Mortgage Point Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MORTGAGE POINT LIMITED(THE)
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
SALFORD
MANCHESTER
M3 7BG
Other companies in M3
 
Filing Information
Company Number 01957012
Company ID Number 01957012
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 16/10/2011
Return next due 13/11/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-05-05 13:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTGAGE POINT LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTGAGE POINT LIMITED(THE)

Current Directors
Officer Role Date Appointed
ASHLEY TERENCE CLARKE
Company Secretary 2001-08-01
GORDON STUART CODLING
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES SHIEL
Company Secretary 1991-10-16 2001-07-31
ALEXANDER JAMES SHIEL
Director 1991-10-16 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY TERENCE CLARKE MEGAFONE COMMUNICATIONS LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
ASHLEY TERENCE CLARKE GET YOUR FOOT ON THE LADDER LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
ASHLEY TERENCE CLARKE TOP QUOTE LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
ASHLEY TERENCE CLARKE CASTLEBANK CAPITAL LIMITED Company Secretary 2001-08-01 CURRENT 1988-10-18 Active
ASHLEY TERENCE CLARKE THE COMMERCIAL MORTGAGE POINT LIMITED Company Secretary 2001-08-01 CURRENT 1988-09-20 Active
ASHLEY TERENCE CLARKE LIFELINE DIRECT LTD Company Secretary 2001-08-01 CURRENT 1988-10-17 Active
GORDON STUART CODLING GET YOUR FOOT ON THE LADDER LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
GORDON STUART CODLING CASTLEBANK MANAGEMENT LIMITED Director 1992-05-10 CURRENT 1985-07-25 Active - Proposal to Strike off
GORDON STUART CODLING CASTLEBANK CAPITAL LIMITED Director 1991-05-04 CURRENT 1988-10-18 Active
GORDON STUART CODLING THE COMMERCIAL MORTGAGE POINT LIMITED Director 1991-05-04 CURRENT 1988-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Voluntary liquidation Statement of receipts and payments to 2024-01-30
2023-04-06Voluntary liquidation Statement of receipts and payments to 2023-01-30
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-30
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB
2019-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2017
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2017
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB
2016-04-024.68 Liquidators' statement of receipts and payments to 2016-01-30
2015-03-194.68 Liquidators' statement of receipts and payments to 2015-01-30
2014-05-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-03-144.68 Liquidators' statement of receipts and payments to 2014-01-30
2013-04-164.68 Liquidators' statement of receipts and payments to 2013-01-30
2012-12-12F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM First Floor 1 Universal Square Devonshire Street Manchester M12 6JH
2012-02-13600Appointment of a voluntary liquidator
2012-02-134.20Volunatary liquidation statement of affairs with form 4.19
2012-02-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-10-17LATEST SOC17/10/11 STATEMENT OF CAPITAL;GBP 195100
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM 29 the Crescent Salford M5 4PF
2010-10-22AR0116/10/10 ANNUAL RETURN FULL LIST
2010-06-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AR0116/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART CODLING / 02/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-08-06288aNEW SECRETARY APPOINTED
2001-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-22363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-30363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-31363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-17363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORTGAGE POINT LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against MORTGAGE POINT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-14 Outstanding SEQUENCE (UK) LIMITED
DEBENTURE 1995-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-01-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-10-18 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of MORTGAGE POINT LIMITED(THE) registering or being granted any patents
Domain Names

MORTGAGE POINT LIMITED(THE) owns 4 domain names.

footontheladder.co.uk   mortgage-point.co.uk   mortgagepoint.co.uk   themortgagepoint.co.uk  

Trademarks
We have not found any records of MORTGAGE POINT LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTGAGE POINT LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as MORTGAGE POINT LIMITED(THE) are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MORTGAGE POINT LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE MORTGAGE POINT LIMITEDEvent Date2017-03-23
I, David N Kaye of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, give notice that I was appointed Liquidator of the above named company on 31 January 2012. Notice is hereby given that the creditors of the above named company which is in liquidation, are required, on or before 28 April 2017 to prove their debts by sending to the undersigned, David N Kaye of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A first and final dividend will be declared within two months of the last date for proving.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTGAGE POINT LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTGAGE POINT LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.