SOUTHERN MORTGAGE CORPORATION LIMITED
Overview
Company Name | SOUTHERN MORTGAGE CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01849640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTHERN MORTGAGE CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
TARGET HOME LOANS LIMITED | Mar 29, 1985 | Mar 29, 1985 |
What are the latest accounts for SOUTHERN MORTGAGE CORPORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SOUTHERN MORTGAGE CORPORATION LIMITED?
Annual Return |
|
---|
What are the latest filings for SOUTHERN MORTGAGE CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Ian Gordon Stewart on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Mark Stuart Dolman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul White as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Paul White on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Paul White as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian Gordon Stewart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hbos Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hbos Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of SOUTHERN MORTGAGE CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | Accountant | 169566090001 | ||||
STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | Company Director | 82245010005 | ||||
COLLINS, Jacqueline Lesley | Secretary | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 23846370008 | ||||||
WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||
BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | Building Society Finance Director | 7817150001 | ||||
COLLINS, Jacqueline Lesley | Director | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | Company Secretary | 23846370008 | |||||
JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | Building Society Chief Executive | 89250950001 | |||||
KERR, Ian David | Director | 22 Ivetsey Close Wheaton Aston ST19 9QR Stafford Staffordshire | British | Building Society Chief Executi | 57441480002 | |||||
LAWSON, Alan Robert | Director | 16 Moorcroft Road L18 9UG Liverpool Merseyside | England | British | Managing Director | 7608030001 | ||||
LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | Chartered Secretary | 32609030001 | |||||
MCPHERSON, Donald James | Director | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | Chartered Secretary | 40519810003 | |||||
ROSBROOK, Simon John | Director | 159 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | Assistant Secretary | 51241230001 | |||||
THOMAS, William Guy | Director | Beech House Wolverhampton Road TF11 9HA Shifnal Salop | England | British | Finance Director | 54968670001 | ||||
WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | Company Director | 62104870002 | ||||
HBOS DIRECTORS LIMITED | Director | Trinity Road HX1 2RG Halifax West Yorkshire | 73510890002 | |||||||
HBOS SECRETARIES LIMITED | Director | Trinity Road HX1 2RG Halifax West Yorkshire | 73512200002 |
Does SOUTHERN MORTGAGE CORPORATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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