JOURNEY FINANCIAL ADVICE LIMITED

JOURNEY FINANCIAL ADVICE LIMITED

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

    Company NameJOURNEY FINANCIAL ADVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02543561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JOURNEY FINANCIAL ADVICE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JOURNEY FINANCIAL ADVICE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOURNEY FINANCIAL ADVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFA NETWORK LIMITEDMar 09, 1992Mar 09, 1992
    FINANCIAL OPTIONS (NETWORK) LIMITEDMay 08, 1991May 08, 1991
    LEGAL OPTIONS LIMITEDSep 26, 1990Sep 26, 1990

    What are the latest accounts for JOURNEY FINANCIAL ADVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JOURNEY FINANCIAL ADVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 23, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Termination of appointment of David John Burlison as a director on Mar 29, 2017

    1 pagesTM01

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017

    2 pagesAP04

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Feb 15, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2017 with updates

    9 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2016

    Statement of capital on Feb 28, 2016

    • Capital: GBP 401,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr David John Burlison as a director on Sep 24, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 401,000
    SH01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Who are the officers of JOURNEY FINANCIAL ADVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Secretary
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    British48033090001
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Secretary
    10 Eglington Road
    E4 7AN London
    British60698090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148091320001
    PINNICK, Jeffrey
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    Secretary
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    British8659220002
    RENNIE, Kim Michelle
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    Secretary
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    British65899240002
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Secretary
    11 Copthall Drive
    NW7 2ND London
    British61982590001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876510001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Director
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    EnglandBritish48033090001
    BARNARD, Nigel Parry
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    Director
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    DenmarkBritish48030310001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    BURLISON, David John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish202289710001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Director
    10 Eglington Road
    E4 7AN London
    United KingdomBritish60698090001
    FEAR, Raymond Bernard
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    Director
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    British41332810001
    GREENWOOD, Timothy Sandiford
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish101284380001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    KAY, Simon David
    Bank House
    New Pale Road Kingswood
    WA6 6JG Frodsham
    Cheshire
    Director
    Bank House
    New Pale Road Kingswood
    WA6 6JG Frodsham
    Cheshire
    EnglandBritish115195600001
    KELLY, Nicholas
    44 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    Director
    44 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    British65648530002
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    NEWHAM, John Trevor
    1 Lingfield Close
    SK10 2WN Macclesfield
    Cheshire
    Director
    1 Lingfield Close
    SK10 2WN Macclesfield
    Cheshire
    EnglandBritish75510580001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    PARSONS, Barry Gilbert
    Falcon Lodge
    New Road Greens Norton
    NN12 8BW Towcester
    Northamptonshire
    Director
    Falcon Lodge
    New Road Greens Norton
    NN12 8BW Towcester
    Northamptonshire
    British91796850001
    PEARSON, Steven Richard
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    Director
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    EnglandBritish71001650001
    PYLE, Thomas
    Hillcrest, Low Burnham
    Epworth
    DN9 1DB Doncaster
    South Yorkshire
    Director
    Hillcrest, Low Burnham
    Epworth
    DN9 1DB Doncaster
    South Yorkshire
    British77272240001
    ROBSON, Rupert Hugo Wynne
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    Director
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    British9727390002
    SADLER, Julie Ann
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish194095380001

    Who are the persons with significant control of JOURNEY FINANCIAL ADVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Nov 18, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2338540
    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.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3143651
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3143650
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does JOURNEY FINANCIAL ADVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Jun 08, 1993
    Delivered On Jun 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 8TH june 1993 and bearing ref. No. 03456189
    Short particulars
    All right title and interest of the company in and to all sums payable under the policies of insurance (numbered CLCP34408 and CLCP34409) shown in the schedule to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Jun 10, 1993Registration of a charge (395)
    • Mar 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does JOURNEY FINANCIAL ADVICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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