Active - Proposal to Strike off
Company Information for MORTGAGE SYSTEMS LIMITED
THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, AVON, BS13 8AE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MORTGAGE SYSTEMS LIMITED | |
Legal Registered Office | |
THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AE Other companies in BD23 | |
Company Number | 01764926 | |
---|---|---|
Company ID Number | 01764926 | |
Date formed | 1983-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 17:55:09 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MORTGAGE SYSTEMS PROCESSING, INC. | 340 N.W. 113TH TERRACE CORAL SPGS. FL 33065 | Inactive | Company formed on the 1986-05-27 | |
MORTGAGE SYSTEMS OF AMERICA, INC. | 17971 BISCAYNE BLVD. NORTH MIAMI BEACH FL | Inactive | Company formed on the 1984-12-03 | |
MORTGAGE SYSTEMS LLC | 555 WINDERLEY PLACE MAITLAND FL 32751 | Inactive | Company formed on the 2007-05-10 | |
MORTGAGE SYSTEMS, INC. | 1741 OAK LAKES DRIVE SARASOTA FL 34232 | Active | Company formed on the 1979-09-12 | |
![]() |
MORTGAGE SYSTEMS INC | Delaware | Unknown | |
![]() |
MORTGAGE SYSTEMS INC | Delaware | Unknown | |
![]() |
MORTGAGE SYSTEMS INTERNATIONAL LLC | Delaware | Unknown | |
![]() |
MORTGAGE SYSTEMS INC | California | Unknown | |
![]() |
MORTGAGE SYSTEMS INCORPORATED | California | Unknown | |
![]() |
MORTGAGE SYSTEMS INC | California | Unknown | |
![]() |
MORTGAGE SYSTEMS INTERNATIONAL LLC | New Jersey | Unknown | |
![]() |
Mortgage Systems Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DOLBEAR |
||
PATRICK MICHAEL COSTIGAN |
||
NAZIR SARKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TERENCE HOOD |
Director | ||
JOHN JOSEPH GIBSON |
Company Secretary | ||
DAVID JOHN CUTTER |
Director | ||
MARK RUSSELL FLEET |
Director | ||
RICHARD JOHN TWIGG |
Director | ||
BRIAN EDWARD BRODIE |
Director | ||
NEIL WARMAN |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
RONALD JOSEPH MCCORMICK |
Director | ||
BARRY JOHN FIELD |
Director | ||
ROBERT STEVEN BLIZZARD |
Director | ||
ALFRED BARRINGTON MEEKS |
Director | ||
JOHN ARTHUR JEANES |
Company Secretary | ||
IAN RICHARD HEPWORTH |
Director | ||
JOHN ARTHUR JEANES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMELOAN MANAGEMENT LIMITED | Director | 2015-09-30 | CURRENT | 1988-01-28 | Active | |
COMPUTERSHARE SERVICES LIMITED | Director | 2015-09-16 | CURRENT | 1989-10-09 | Active | |
BASELINE CAPITAL LIMITED | Director | 2015-09-16 | CURRENT | 2002-10-25 | Active | |
KB ANALYTICS LIMITED | Director | 2015-09-16 | CURRENT | 2003-04-17 | Active - Proposal to Strike off | |
TOPAZ FINANCE LIMITED | Director | 2015-03-30 | CURRENT | 2006-09-26 | Active | |
COMPUTERSHARE MORTGAGE SERVICES LIMITED | Director | 2014-11-17 | CURRENT | 1990-02-02 | Active | |
SETL DEVELOPMENT LIMITED | Director | 2018-01-17 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
DPS TRUSTEES LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
HOMELOAN MANAGEMENT LIMITED | Director | 2014-11-17 | CURRENT | 1988-01-28 | Active | |
COMPUTERSHARE SERVICES LIMITED | Director | 2014-11-17 | CURRENT | 1989-10-09 | Active | |
COMPUTERSHARE MORTGAGE SERVICES LIMITED | Director | 2014-11-17 | CURRENT | 1990-02-02 | Active | |
BASELINE CAPITAL LIMITED | Director | 2014-11-17 | CURRENT | 2002-10-25 | Active | |
KB ANALYTICS LIMITED | Director | 2014-11-17 | CURRENT | 2003-04-17 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
EES TRUSTEES LIMITED | Director | 2011-04-04 | CURRENT | 1957-01-09 | Active | |
EES CORPORATE TRUSTEES LIMITED | Director | 2011-04-04 | CURRENT | 1986-08-12 | Active | |
COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED | Director | 2011-04-04 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
EES CAPITAL TRUSTEES LIMITED | Director | 2011-04-04 | CURRENT | 1996-11-08 | Active | |
COMPUTERSHARE REGIONAL SERVICES LIMITED | Director | 2011-01-21 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED | Director | 2011-01-21 | CURRENT | 2003-09-10 | Active | |
COMPUTERSHARE VOUCHER SERVICES LIMITED | Director | 2011-01-21 | CURRENT | 2003-11-18 | Active | |
COMPUTERSHARE PEP NOMINEES LIMITED | Director | 2011-01-21 | CURRENT | 1994-02-22 | Active | |
COMPUTERSHARE LIMITED | Director | 2011-01-21 | CURRENT | 1995-01-30 | Active | |
COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED | Director | 2011-01-21 | CURRENT | 1996-05-16 | Active | |
COMPUTERSHARE TRUSTEES LIMITED | Director | 2011-01-21 | CURRENT | 1998-11-04 | Active | |
COMPUTERSHARE INVESTMENTS (UK) LIMITED | Director | 2011-01-21 | CURRENT | 2001-02-05 | Active - Proposal to Strike off | |
COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED | Director | 2011-01-21 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
COMPUTERSHARE SERVICES NOMINEES LIMITED | Director | 2011-01-21 | CURRENT | 1996-07-22 | Active | |
COMPUTERSHARE ENTITY SOLUTIONS (UK) LIMITED | Director | 2011-01-21 | CURRENT | 1996-07-30 | Active | |
COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED | Director | 2011-01-21 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
COMPUTERSHARE COMPANY NOMINEES LIMITED | Director | 2011-01-10 | CURRENT | 1996-07-22 | Active | |
COMPUTERSHARE INVESTOR SERVICES PLC | Director | 2010-07-30 | CURRENT | 1998-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COSTIGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR | |
AP01 | DIRECTOR APPOINTED MR PETER AENEAS ALI | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 723375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Mr Nazir Sarkar on 2017-12-12 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 723375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Patrick Michael Costigan on 2016-08-11 | |
CH01 | Director's details changed for Mr Nazir Sarkar on 2016-06-09 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 723375 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TERENCE HOOD | |
AP01 | DIRECTOR APPOINTED MR PATRICK MICHAEL COSTIGAN | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 723375 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM The Bailey Skipton North Yorkshire BD23 1DN | |
TM02 | Termination of appointment of John Joseph Gibson on 2014-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FLEET | |
AP01 | DIRECTOR APPOINTED NAZIR SARKAR | |
AP03 | SECRETARY APPOINTED MR JONATHAN DOLBEAR | |
AP01 | DIRECTOR APPOINTED MR JAMES TERENCE HOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 723375 | |
AR01 | 23/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/04/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MARK RUSSELL FLEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN JOSEPH GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE | |
AP01 | DIRECTOR APPOINTED MR NEIL WARMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | NC INC ALREADY ADJUSTED 31/10/01 | |
123 | NC INC ALREADY ADJUSTED 31/10/01 | |
123 | NC INC ALREADY ADJUSTED 31/10/01 | |
RES04 | £ NC 10100/723375 31/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTGAGE SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MORTGAGE SYSTEMS LIMITED are:
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. |