BDS MORTGAGE GROUP LIMITED

BDS MORTGAGE GROUP LIMITED

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

    Company NameBDS MORTGAGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03126321
    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 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 AddressNo

    What were the previous names of BDS MORTGAGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDS MORTGAGE LIMITEDDec 09, 2010Dec 09, 2010
    B D S MORTGAGE GROUP LIMITEDFeb 03, 2004Feb 03, 2004
    HILLVALE ASSOCIATES LIMITEDNov 15, 1995Nov 15, 1995

    What are the latest accounts for BDS MORTGAGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BDS MORTGAGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stuart Whittle as a director on Feb 04, 2022

    2 pagesAP01

    Termination of appointment of Rajeev Raichura as a director on Jan 31, 2022

    1 pagesTM01

    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 pagesAD02

    Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 01, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Joseph Copland as a director on Oct 31, 2020

    1 pagesTM01

    Appointment of Mr Rajeev Raichura as a director on Nov 27, 2019

    2 pagesAP01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Director's details changed for Mr Jonathan Pearson Round on Apr 16, 2019

    2 pagesCH01

    Termination of appointment of Kay Leslie as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Who are the officers of BDS MORTGAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Secretary
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    British156395880001
    ROUND, Jonathan Pearson
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    United KingdomBritishDirector120454460001
    WHITTLE, Stuart
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    Director
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    EnglandBritishChief Financial Officer292002370001
    DAVIDSON, Gillian Mary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Secretary
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    British116222880001
    NELSON, Ian
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    Secretary
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    British55287620002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CASTLETON, Adam Robert
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United KingdomBritishCompany Director68631400004
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector246208860001
    COPLAND, David Joseph
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector61054410002
    CUTTER, David John
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector70434220001
    DARWIN, Paul Richard
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritishDirector137835580001
    EMBLEY, Simon David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritishDirector71406150003
    GIBSON, John Joseph
    3 Horseshoe Court
    Whimsical Farm
    BD15 0NL Laneside Wilsden
    West Yorkshire
    Director
    3 Horseshoe Court
    Whimsical Farm
    BD15 0NL Laneside Wilsden
    West Yorkshire
    United KingdomBritishDirector127782070001
    HURLEY, Lisa Jane
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United KingdomBritishDirector157889290001
    JAY, Philip John
    104 Missenden Acres
    SO30 2RE Hedge End
    Hampshire
    Director
    104 Missenden Acres
    SO30 2RE Hedge End
    Hampshire
    United KingdomBritishCompany Director89576690001
    LESLIE, Kay
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector157888670001
    MEEKS, Alfred Barrington
    Southcroft
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Southcroft
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritishCompany Director175287280002
    NELSON, Deborah
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    Director
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    BritishDirector95676100001
    NELSON, Ian
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    Director
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    BritishMortgage Consultant55287620002
    RAICHURA, Rajeev Ramniklal
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritishCompany Director251016910001
    ROBINSON, Alexander Charles
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United KingdomBritishDirector75636850003
    TWIGG, Richard John
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector47283360005
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of BDS MORTGAGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advance Mortgage Funding Ltd
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number02217569
    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