MORTGAGE EXPRESS
Overview
| Company Name | MORTGAGE EXPRESS |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private unlimited company |
| Company Number | 02405490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MORTGAGE EXPRESS?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is MORTGAGE EXPRESS located?
| Registered Office Address | 5th Floor Central Square 29 Wellington Street LS1 4DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE EXPRESS?
| Company Name | From | Until |
|---|---|---|
| BRADFORD & BINGLEY MORTGAGES | Sep 02, 1997 | Sep 02, 1997 |
| BURGINHALL 351 LIMITED | Jul 18, 1989 | Jul 18, 1989 |
What are the latest accounts for MORTGAGE EXPRESS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MORTGAGE EXPRESS?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE EXPRESS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Wouldhave on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bradford & Bingley Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 16, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Director's details changed for Mr Mark Wouldhave on Aug 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Bradford & Bingley Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Wouldhave on Jan 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Andrew Scott on Jan 04, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Uk Government Investments Limited as a person with significant control on Oct 29, 2021 | 3 pages | PSC07 | ||||||||||
Termination of appointment of Ian John Hares as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Andrew Scott on Oct 28, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bradford & Bingley Plc as a person with significant control on Oct 04, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of MORTGAGE EXPRESS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Martin Andrew | Director | 29 Wellington Street LS1 4DL Leeds 5th Floor Central Square England | England | British | 288960820001 | |||||
| WOULDHAVE, Mark | Director | 29 Wellington Street LS1 4DL Leeds 5th Floor Central Square England | England | British | 158127980001 | |||||
| CRAIGIE, Claire Louise | Secretary | 29 Wellington Street LS1 4DL Leeds 5th Floor Central Square England | 281962980001 | |||||||
| CRAIGIE, Claire Louise | Secretary | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire | 189156500001 | |||||||
| CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
| GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
| HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
| KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
| LEWIS, Christina Gail | Secretary | Crossflatts BD16 2UA Bingley Croft Road West Yorkshire England | 278483680001 | |||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
| BANKS, Richard Lee | Director | c/o Bradford & Bingley Plc Crossflatts BD16 2UA Bingley Croft Road West Yorkshire England | United Kingdom | British | 51619890005 | |||||
| CRAWSHAW, Steven John | Director | 100 Skipton Road LS29 9HE Ilkley West Yorkshire | British | 122274220001 | ||||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||
| FRENCH, Fionnuala Mary | Director | Mooikelder 24 Crispin Way Farnham Common SL2 3UE Slough Buckinghamshire | England | British | 35951940002 | |||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||
| GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | 54741250001 | |||||
| HANSON, Donald | Director | Newlyn Langley Road BD16 4AB Bingley West Yorkshire | British | 7591890001 | ||||||
| HARES, Ian John | Director | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | United Kingdom | British | 55792230001 | |||||
| HATTAM, Roger David | Director | Hyndburn 29 Villa Road BD16 4EU Bingley West Yorkshire | United Kingdom | British | 141887470001 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| LISTER, Geoffrey Richard | Director | Harbeck House Harbeck Drive Harden BD16 1JG Bingley West Yorkshire | England | British | 6568160002 | |||||
| MCLELLAND, Phillip Alexander | Director | Croft Road BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | United Kingdom | British | 138782370001 | |||||
| MCVEIGH, David William | Director | The Old Storehouse Main Street Glapthorn PE8 5BE Peterborough | British | 54741540001 | ||||||
| PARKINS, David | Director | The Wells East Road East Mersea CO5 8TA Colchester Essex | England | British | 109857910001 | |||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| PYM, Richard Alan | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | British | 36141020004 | ||||||
| RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | 48116480001 | ||||||
| RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | 48116480001 | ||||||
| ROSS, Leslie Michael | Director | 2 The Chase AL6 0QT Welwyn Hertfordshire | British | 69808650002 | ||||||
| ROSS, Leslie Michael | Director | 2 The Chase AL6 0QT Welwyn Hertfordshire | British | 69808650002 | ||||||
| SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 16815390001 | ||||||
| STEVENS, Mark | Director | Chapel Cottage High Birstwith HG3 2HE Harrogate North Yorkshire | United Kingdom | British | 71481160002 | |||||
| TAYLOR, Peter | Director | 35 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | British | 55349310002 | ||||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 |
Who are the persons with significant control of MORTGAGE EXPRESS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Government Investments Limited | Mar 31, 2018 | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Financial Investments Limited | Apr 06, 2016 | 27/28 Eastcastle Street W1W 8DH London C/O Msp Secretaries Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bradford & Bingley Limited | Apr 06, 2016 | 29 Wellington Street LS1 4DL Leeds 5th Floor Central Square West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORTGAGE EXPRESS have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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