SOUTHERN MORTGAGE CORPORATION LIMITED

SOUTHERN MORTGAGE CORPORATION LIMITED

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

    Company NameSOUTHERN MORTGAGE CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01849640
    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 SOUTHERN MORTGAGE CORPORATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOUTHERN MORTGAGE CORPORATION LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN MORTGAGE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET HOME LOANS LIMITEDMar 29, 1985Mar 29, 1985

    What are the latest accounts for SOUTHERN MORTGAGE CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SOUTHERN MORTGAGE CORPORATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHERN MORTGAGE CORPORATION 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
    A36G262I

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    A35GFUAX

    Satisfaction of charge 2 in full

    4 pagesMR04
    A35IZNJE

    Satisfaction of charge 3 in full

    4 pagesMR04
    A34J5HSA

    Director's details changed for Ian Gordon Stewart on Mar 06, 2014

    2 pagesCH01
    X33IP8QA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1,000
    SH01
    X2ZP5ZGP

    Register inspection address has been changed

    1 pagesAD02
    X2ZHCZO9

    Appointment of Mr Mark Stuart Dolman as a director

    2 pagesAP01
    X2C9OT5U

    Termination of appointment of Paul White as a director

    1 pagesTM01
    X2C9OT09

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    A22H4KR4

    Director's details changed for Paul White on Jan 24, 2013

    2 pagesCH01
    X20P2W14

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01
    X20JUASZ

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA
    A16T1NOY

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01
    X0ZRVFMP

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA
    ARQT5SWD

    Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011

    1 pagesCH04
    X2BGJSIJ

    Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011

    2 pagesCH04
    XPIRGRHJ

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01
    XGMRSQQY

    Appointment of Paul White as a director

    2 pagesAP01
    XO6NFOCT

    Appointment of Ian Gordon Stewart as a director

    2 pagesAP01
    XNPQ5O91

    Termination of appointment of Hbos Directors Limited as a director

    1 pagesTM01
    XNPPJO9E

    Termination of appointment of Hbos Secretaries Limited as a director

    1 pagesTM01
    XNPQ1O9X

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA
    A6ZQAJKI

    Who are the officers of SOUTHERN MORTGAGE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    DOLMAN, Mark Stuart
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritishAccountant169566090001
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritishCompany Director82245010005
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British23846370008
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritishBuilding Society Finance Director7817150001
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Director
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    BritishCompany Secretary23846370008
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    BritishBuilding Society Chief Executive89250950001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    BritishBuilding Society Chief Executi57441480002
    LAWSON, Alan Robert
    16 Moorcroft Road
    L18 9UG Liverpool
    Merseyside
    Director
    16 Moorcroft Road
    L18 9UG Liverpool
    Merseyside
    EnglandBritishManaging Director7608030001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Director
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    BritishChartered Secretary32609030001
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Director
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    BritishChartered Secretary40519810003
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Director
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    BritishAssistant Secretary51241230001
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritishFinance Director54968670001
    WHITE, Paul Matthew
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    Director
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    EnglandBritishCompany Director62104870002
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73510890002
    HBOS SECRETARIES LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73512200002

    Does SOUTHERN MORTGAGE CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 1991
    Delivered On Jan 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Birmingham Midshires Building Society
    Transactions
    • Jan 11, 1992Registration of a charge (395)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Jul 22, 1986
    Delivered On Aug 08, 1986
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether direct or contingent fo the company to bank of montreal as trustee & each creditor under the finance documents or under any instrument or agreement creating or evidencing the terms of any permitted borrowings
    Short particulars
    By way of first fixed charge the retention account and the operating account & the debts upresented thereby (see doc 395 for details).
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Aug 08, 1986Registration of a charge
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Mar 17, 1986
    Delivered On Mar 19, 1986
    Satisfied
    Amount secured
    All present and future obligations and liabilities, whether direct or coningent of the company to I) bank of montreal as trustee each creditor under the ny instrument or agreement creating or evidencing the terms of any permitted borrowings.
    Short particulars
    By way of fixed charge the retention account, and the operating account and the debts represented thereby, fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts, uncalled capital. (See doc M21 for further details).
    Persons Entitled
    • Bank of Montrealas Trustee for the Benefit Ofthe Erections
    Transactions
    • Mar 19, 1986Registration of a charge

    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