MORTGAGE EXPRESS (NO. 2)

MORTGAGE EXPRESS (NO. 2)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORTGAGE EXPRESS (NO. 2)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00891681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORTGAGE EXPRESS (NO. 2)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORTGAGE EXPRESS (NO. 2) located?

    Registered Office Address
    The Waterfront
    Salts Mill Road
    BD17 7EZ Shipley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE EXPRESS (NO. 2)?

    Previous Company Names
    Company NameFromUntil
    MORTGAGE EXPRESSAug 11, 1986Aug 11, 1986
    DOMINION STREET FACILITIES LIMITEDNov 10, 1966Nov 10, 1966

    What are the latest accounts for MORTGAGE EXPRESS (NO. 2)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MORTGAGE EXPRESS (NO. 2)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2023

    What are the latest filings for MORTGAGE EXPRESS (NO. 2)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021

    1 pagesTM02

    Appointment of Mrs Christina Gail Lewis as a secretary on Jan 01, 2021

    2 pagesAP03

    Appointment of Mrs Claire Louise Craigie as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of John Gornall as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Claire Louise Craigie as a secretary on Jan 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 11, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of MORTGAGE EXPRESS (NO. 2)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIGIE, Claire Louise
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Secretary
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    281962960001
    CRAIGIE, Claire Louise
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritishCompany Secretary82905830002
    WOULDHAVE, Mark
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritishDirector158127980001
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189234820001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    LEWIS, Christina Gail
    PO BOX 88 Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    Secretary
    PO BOX 88 Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    278543520001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    BritishCompany Secretary36931070002
    STOREY, Leonard Alan
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    Secretary
    Little Garth 71 Chiltern Road
    SM2 5QY Sutton
    Surrey
    British2482300001
    TAYLOR, John Keith
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    Secretary
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    British3889600005
    BAKER, David Ross
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    Director
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    United KingdomBritishCorporate Trustee117752270001
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritishBanker114239010001
    FAIREY, Michael Edward
    Springwood
    9 Silverthorn Drive Long Dean Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    Springwood
    9 Silverthorn Drive Long Dean Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    BritishCredit Director30447060001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    BritishTrustee Official18277980003
    FISHER, Colin Michael
    Flat 6 18 Wigmore Street
    W1H 9DE London
    Director
    Flat 6 18 Wigmore Street
    W1H 9DE London
    BritishBank Official66553680001
    FRENCH, Fionnuala Mary
    Osyth 215 Park Road
    KT2 5LE Kingston Upon Thames
    Surrey
    Director
    Osyth 215 Park Road
    KT2 5LE Kingston Upon Thames
    Surrey
    BritishBanker35951940003
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritishManager41289370001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishTrust Officer101422170001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritishBanker54741250001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritishFinance & Investment Director55792230001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritishDirector Of Tax & Company Secretary61412160002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritishFinance Director138782370001
    MCSWEENEY, Roger Donald
    Wellington House 46 Marshals Drive
    AL1 4RQ St Albans
    Hertfordshire
    Director
    Wellington House 46 Marshals Drive
    AL1 4RQ St Albans
    Hertfordshire
    BritishChief Executive10735680001
    MCVEIGH, David William
    The Old Storehouse Main Street
    Glapthorn
    PE8 5BE Peterborough
    Director
    The Old Storehouse Main Street
    Glapthorn
    PE8 5BE Peterborough
    BritishBanker54741540001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    PARKINS, David
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    Director
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    EnglandBritishBanker109857910001
    PEDELTY, Mervyn Kay, Sir
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    Director
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    BritishChartered Accountant86267350001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritishChange Management Director8213980001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritishChange Management Director8213980001
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    BritishChief Executive48116480001

    Who are the persons with significant control of MORTGAGE EXPRESS (NO. 2)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Apr 06, 2016
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number3326913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0