SB MORTGAGE NETWORK LIMITED

SB MORTGAGE NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSB MORTGAGE NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02951073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SB MORTGAGE NETWORK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SB MORTGAGE NETWORK LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SB MORTGAGE NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FINANCIAL ADVISER COLLEGE LIMITEDMar 01, 2011Mar 01, 2011
    KINGFISHER ASSET MANAGEMENT LIMITEDFeb 26, 1999Feb 26, 1999
    I.E.DIRECT LIMITEDOct 26, 1998Oct 26, 1998
    KINGFISHER ASSET MANAGEMENT LIMITEDAug 08, 1994Aug 08, 1994
    KINGFISHER TECHNICAL SERVICES LIMITEDJul 21, 1994Jul 21, 1994

    What are the latest accounts for SB MORTGAGE NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SB MORTGAGE NETWORK 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 No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017

    2 pagesAD01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

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

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    7 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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed the financial adviser college LIMITED\certificate issued on 24/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 24, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amend articles 10/10/2013
    RES13

    Annual return made up to Jul 21, 2013 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Who are the officers of SB MORTGAGE NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    168875920001
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    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
    148091570001
    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
    Mill Hill
    NW7 2ND London
    Secretary
    11 Copthall Drive
    Mill Hill
    NW7 2ND London
    British57290380001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Director
    10 Eglington Road
    E4 7AN London
    United KingdomBritish60698090001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish152500600001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    ROBSON, Rupert Hugo Wynne
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    Director
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    British9727390002
    ROSENZWEIG, Max
    7 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    Director
    7 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    British74961040001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritish9145660001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Director
    11 Copthall Drive
    NW7 2ND London
    British61982590001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SB MORTGAGE NETWORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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