BDS MORTGAGE GROUP LIMITED
Overview
Company Name | BDS MORTGAGE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03126321 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BDS MORTGAGE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BDS MORTGAGE GROUP LIMITED located?
Registered Office Address | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BDS MORTGAGE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BDS MORTGAGE LIMITED | Dec 09, 2010 | Dec 09, 2010 |
B D S MORTGAGE GROUP LIMITED | Feb 03, 2004 | Feb 03, 2004 |
HILLVALE ASSOCIATES LIMITED | Nov 15, 1995 | Nov 15, 1995 |
What are the latest accounts for BDS MORTGAGE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BDS MORTGAGE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Stuart Whittle as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajeev Raichura as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH | 1 pages | AD02 | ||||||||||
Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 01, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Joseph Copland as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rajeev Raichura as a director on Nov 27, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Pearson Round on Apr 16, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kay Leslie as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BDS MORTGAGE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZGERALD, Sapna Bedi | Secretary | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | British | 156395880001 | ||||||
ROUND, Jonathan Pearson | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England | United Kingdom | British | Director | 120454460001 | ||||
WHITTLE, Stuart | Director | Parkside Birmingham Business Park B37 7YT Birmingham 3700 England | England | British | Chief Financial Officer | 292002370001 | ||||
DAVIDSON, Gillian Mary | Secretary | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | British | 116222880001 | ||||||
NELSON, Ian | Secretary | 6 Skylark Meadows Fareham Woods PO15 6TJ Fareham Hampshire | British | 55287620002 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
CASTLETON, Adam Robert | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | Company Director | 68631400004 | ||||
COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | Director | 246208860001 | ||||
COPLAND, David Joseph | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | Director | 61054410002 | ||||
CUTTER, David John | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | Director | 70434220001 | ||||
DARWIN, Paul Richard | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | Director | 137835580001 | ||||
EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | Director | 71406150003 | ||||
GIBSON, John Joseph | Director | 3 Horseshoe Court Whimsical Farm BD15 0NL Laneside Wilsden West Yorkshire | United Kingdom | British | Director | 127782070001 | ||||
HURLEY, Lisa Jane | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | Director | 157889290001 | ||||
JAY, Philip John | Director | 104 Missenden Acres SO30 2RE Hedge End Hampshire | United Kingdom | British | Company Director | 89576690001 | ||||
LESLIE, Kay | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | Director | 157888670001 | ||||
MEEKS, Alfred Barrington | Director | Southcroft Timble LS21 2NN Otley West Yorkshire | England | British | Company Director | 175287280002 | ||||
NELSON, Deborah | Director | 6 Skylark Meadows Fareham Woods PO15 6TJ Fareham Hampshire | British | Director | 95676100001 | |||||
NELSON, Ian | Director | 6 Skylark Meadows Fareham Woods PO15 6TJ Fareham Hampshire | British | Mortgage Consultant | 55287620002 | |||||
RAICHURA, Rajeev Ramniklal | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | Company Director | 251016910001 | ||||
ROBINSON, Alexander Charles | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | Director | 75636850003 | ||||
TWIGG, Richard John | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | Director | 47283360005 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of BDS MORTGAGE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advance Mortgage Funding Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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