Company NameBishopsgate Equity Finance Limited
Company StatusDissolved
Company Number05258579
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesMorland Consultants Limited and Kingsway Finance Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr John Downie Baird
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Director NameMr Martin David Harrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressRichmond Woodcote Grange
Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameMr Patrick Joseph Ruane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(5 months after company formation)
Appointment Duration13 years, 7 months (closed 16 October 2018)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Street
Old Glossop
Derbyshire
SK13 7RJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressBarons Court
Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

225 at £1John Downie Baird
42.86%
Ordinary A
225 at £1Martin David Harrison
42.86%
Ordinary A
75 at £1Patrick Joseph Ruane
14.29%
Ordinary B

Financials

Year2014
Net Worth-£272,363
Cash£21,601
Current Liabilities£2,820

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

5 December 2005Delivered on: 7 December 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal sub-charge
Secured details: 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.
Particulars: A sub charge dated 5TH december 2005 reference (pjr/betts).
Fully Satisfied
8 November 2005Delivered on: 10 November 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal sub charge
Secured details: 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.
Particulars: A sub charge dated 8TH november 2005 ref (pjr/carter). See the mortgage charge document for full details.
Fully Satisfied
26 October 2005Delivered on: 1 November 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal sub-charge
Secured details: 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.
Particulars: A sub-charge dated 26TH october 2005 reference (pjr/porter/PLOT8).
Fully Satisfied
26 October 2005Delivered on: 1 November 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal sub-charge
Secured details: 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.
Particulars: A sub-charge dated 26TH october 2005 reference (pjr/porter/PLOT1).
Fully Satisfied
19 October 2005Delivered on: 22 October 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)

Classification: Legal sub charge
Secured details: 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.
Particulars: A sub charge dated 19TH october 2005(pjr/kf/albany). See the mortgage charge document for full details.
Fully Satisfied
22 August 2005Delivered on: 26 August 2005
Satisfied on: 18 March 2008
Persons entitled: Yorkshire Bank

Classification: Legal sub-charge
Secured details: 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.
Particulars: A sub-charge dated 22 august 2005. see the mortgage charge document for full details.
Fully Satisfied
25 July 2005Delivered on: 2 August 2005
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 57 west end pinner middlesex t/no MX160704 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future.
Fully Satisfied
29 October 2009Delivered on: 30 October 2009
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of the property dated 3 november 2006 and granted by rose properties limited to bishopsgate equity finance limited of the property being all that f/h land k/a 19 tichborne street, brighton t/no ESX275372 together with the principal interest on all money now or in the future secured by the mortgage together with the benefit of any other security now and in the future held by bishopsgate equity finance limited to the same indebtedness.
Fully Satisfied
27 June 2008Delivered on: 3 July 2008
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 27TH june 2008 of the freehold property.
Fully Satisfied
21 February 2008Delivered on: 29 February 2008
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of the property dated 24 october 2006 being f/h land at the back of oakside otford lane sevenoaks t/nos K543041 and K211479 see image for full details.
Fully Satisfied
18 September 2007Delivered on: 3 October 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now or in the future secured by the mortgage dated 18/09/2007 over land and buildings on the north west side ofgiles hill lane shelf t/no WYK187548 and WYK486159.
Fully Satisfied
26 July 2005Delivered on: 30 July 2005
Satisfied on: 18 March 2008
Persons entitled: Yorkshire Bank

Classification: Sub-charge
Secured details: 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.
Particulars: A sub-charge dated 26 july 2005 reference 210010. see the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 13 April 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property being part of howards hotel, st ives road, carbis bay, st ives penwith, cornwall t/no CL55594 together with all principal interest or all other money secured by the mortgage. See the mortgage charge document for full details.
Fully Satisfied
4 April 2007Delivered on: 13 April 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of property being f/h treflan 6 victoria place bethesda bangor t/no WA876162 together with all money secured by the mortgage.
Fully Satisfied
23 March 2007Delivered on: 3 April 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Sub-charge
Secured details: 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.
Particulars: A mortgage of the property dated 13 december 2006 together with all principal interest or all other money now or in the future secured by the mortgage. See the mortgage charge document for full details.
Fully Satisfied
15 February 2007Delivered on: 22 February 2007
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as the moorings, king charles quay, falmouth, cornwall t/no CL189248. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 13 February 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage dated 31ST january 2007. see the mortgage charge document for full details.
Fully Satisfied
9 January 2007Delivered on: 12 January 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of the property being 90 tichborne street brighton t/n ESX275372, dated 3 november 2006,. see the mortgage charge document for full details.
Fully Satisfied
27 December 2006Delivered on: 5 January 2007
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage of the property dated 27 december 2006.
Fully Satisfied
26 October 2006Delivered on: 1 November 2006
Satisfied on: 2 July 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal sub-charge
Secured details: 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.
Particulars: A mortgage over property dated 26 october 2006 reference 210030.
Fully Satisfied
18 September 2006Delivered on: 4 October 2006
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Sub-charge
Secured details: 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.
Particulars: F/H property k/a barns at hall hills farm raughton head carlisle cumbria t/no CU72090 and all buildings and fittings fixed plant and machinery,the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 4 April 2006
Satisfied on: 18 March 2008
Persons entitled: Clydesdale Bank PLC (Trading Yorkshire Bank)

Classification: Legal sub-charge
Secured details: 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.
Particulars: 'Wire works' and jubilee street trooper lane halifax.
Fully Satisfied
20 April 2005Delivered on: 21 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 525
(8 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 525
(8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 525
(8 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
22 November 2011Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 22 November 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (5 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 March 2010Accounts for a small company made up to 28 February 2009 (5 pages)
9 December 2009Director's details changed for Mr Patrick Joseph Ruane on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Patrick Joseph Ruane on 2 October 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from kingsway finance group barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 October 2008Return made up to 13/10/08; full list of members (5 pages)
21 October 2008Location of debenture register (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
6 November 2007Return made up to 13/10/07; change of members (8 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 13/10/06; full list of members (9 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006£ ic 600/525 07/08/06 £ sr 75@1=75 (1 page)
15 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 July 2006Accounts for a small company made up to 28 February 2006 (5 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005Return made up to 13/10/05; full list of members (8 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Ad 19/08/05--------- £ si 598@1=598 £ ic 2/600 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Company name changed kingsway finance corporation lim ited\certificate issued on 05/04/05 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: dte house, hollins mount bury lancashire BL9 8AT (1 page)
17 February 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
7 December 2004Company name changed morland consultants LIMITED\certificate issued on 07/12/04 (3 pages)
13 October 2004Incorporation (12 pages)