BASE COMMERCIAL MORTGAGES LIMITED

BASE COMMERCIAL MORTGAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBASE COMMERCIAL MORTGAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05939723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BASE COMMERCIAL MORTGAGES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is BASE COMMERCIAL MORTGAGES LIMITED located?

    Registered Office Address
    Western House
    Peterborough Business Park
    PE2 6FZ Lynch Wood
    Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of BASE COMMERCIAL MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE COMMERCIAL MORTGAGES LIMITEDDec 14, 2006Dec 14, 2006
    BONDCO 1183 LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for BASE COMMERCIAL MORTGAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BASE COMMERCIAL MORTGAGES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BASE COMMERCIAL MORTGAGES LIMITED?

    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

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1,000,132
    SH01

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Secretary's details changed for Dionne Jane Patricia Baldwin on Sep 14, 2012

    1 pagesCH03

    Annual return made up to Sep 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert William Lankey on Jun 06, 2011

    2 pagesCH01

    Appointment of Dionne Jane Patricia Baldwin as a secretary

    3 pagesAP03

    Termination of appointment of Mark Stephens as a secretary

    2 pagesTM02

    Register inspection address has been changed from C/O C/O Martin Kaye Llp the Foundry Euston Way Telford Shropshire TF3 4LY England

    1 pagesAD02

    Annual return made up to Sep 19, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Sep 19, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages403a

    Who are the officers of BASE COMMERCIAL MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Dionne Jane Patricia
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    Secretary
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    British158882920002
    LANKEY, Robert William
    Western House
    Peterborough Business Park
    PE2 6FZ Lynch Wood
    Peterborough
    Director
    Western House
    Peterborough Business Park
    PE2 6FZ Lynch Wood
    Peterborough
    EnglandBritish74897910002
    STEPHENS, Mark St John
    The Barn Old House Farm
    Church Road Crowle
    WR7 4AT Worcester
    Director
    The Barn Old House Farm
    Church Road Crowle
    WR7 4AT Worcester
    EnglandBritish117980770001
    STEPHENS, Mark St John
    The Barn Old House Farm
    Church Road Crowle
    WR7 4AT Worcester
    Secretary
    The Barn Old House Farm
    Church Road Crowle
    WR7 4AT Worcester
    British117980770001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    CARTWRIGHT, Peter Bramwell
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    Director
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    EnglandBritish169199100001
    DAVIES, Wilfrid Mark Richard
    Sawyers
    Elmsett
    IP7 6QH Ipswich
    23
    Suffolk
    Director
    Sawyers
    Elmsett
    IP7 6QH Ipswich
    23
    Suffolk
    EnglandBritish140234630001
    IVERSEN, Arnie
    The Grange
    Beverley Road Newbald
    YO43 4SQ York
    Director
    The Grange
    Beverley Road Newbald
    YO43 4SQ York
    United KingdomBritish122769630001
    MARLAND, Paul
    9 Lee Fold
    Astley
    M29 7FQ Manchester
    Lancashire
    Director
    9 Lee Fold
    Astley
    M29 7FQ Manchester
    Lancashire
    EnglandBritish124909980001
    PULLEY, Stephen James
    1st Floor Apartment
    7 Warrington Gardens
    W9 2QB London
    Director
    1st Floor Apartment
    7 Warrington Gardens
    W9 2QB London
    British120266110001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Does BASE COMMERCIAL MORTGAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over cash deed (second term)
    Created On Jul 26, 2007
    Delivered On Aug 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each credit balance from time to time of the account of the originator designated as the "base commercial mortgages limited equity reserve (second term) account. See the mortgage charge document for full details.
    Persons Entitled
    • Lb Sf No. 1 for Itself and on Trust for the Secured Parties
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Security over cash deed (first term)
    Created On Jul 26, 2007
    Delivered On Aug 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each credit balance from time to time of the account of the originator designated as the base commercial mortgages limited equity reserve (first term) account. See the mortgage charge document for full details.
    Persons Entitled
    • Lb Sf No.1 for Itself and on Trust for the Secured Parties
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 08, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Pearl Assurance Public Limited Company
    Transactions
    • May 12, 2007Registration of a charge (395)

    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