SB MORTGAGE NETWORK LIMITED
Overview
| Company Name | SB MORTGAGE NETWORK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02951073 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SB MORTGAGE NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FINANCIAL ADVISER COLLEGE LIMITED | Mar 01, 2011 | Mar 01, 2011 |
| KINGFISHER ASSET MANAGEMENT LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| I.E.DIRECT LIMITED | Oct 26, 1998 | Oct 26, 1998 |
| KINGFISHER ASSET MANAGEMENT LIMITED | Aug 08, 1994 | Aug 08, 1994 |
| KINGFISHER TECHNICAL SERVICES LIMITED | Jul 21, 1994 | Jul 21, 1994 |
What are the latest accounts for SB MORTGAGE NETWORK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SB MORTGAGE NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Termination of appointment of James Allen Newman as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Cowan as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr James Allen Newman on May 13, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr James Allen Newman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hooper as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Higginson as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed the financial adviser college LIMITED\certificate issued on 24/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Who are the officers of SB MORTGAGE NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168875920001 | ||||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| DRAIN, Antony Peter | Secretary | 10 Eglington Road E4 7AN London | British | 60698090001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148091570001 | |||||||||||
| PINNICK, Jeffrey | Secretary | 34 Barnet Gate Lane EN5 2AB Barnet Hertfordshire | British | 8659220002 | ||||||||||
| RENNIE, Kim Michelle | Secretary | 58 Oxhey Avenue WD1 4HA Watford Hertfordshire | British | 65899240002 | ||||||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILKINSON, Alan Steven | Secretary | 11 Copthall Drive Mill Hill NW7 2ND London | British | 57290380001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||||||
| DRAIN, Antony Peter | Director | 10 Eglington Road E4 7AN London | United Kingdom | British | 60698090001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HIGGINSON, George | Director | Pixham End Dorking RH4 1QA Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOOPER, Paul | Director | RH4 1QA Dorking Pixham End Surrey England | United Kingdom | British | 152500600001 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| ROBSON, Rupert Hugo Wynne | Director | 2 Carlyle Mansions Cheyne Walk SW3 5LS London | British | 9727390002 | ||||||||||
| ROSENZWEIG, Max | Director | 7 Williams Way WD7 7EZ Radlett Hertfordshire | British | 74961040001 | ||||||||||
| TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | 9145660001 | |||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| WILKINSON, Alan Steven | Director | 11 Copthall Drive NW7 2ND London | British | 61982590001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does SB MORTGAGE NETWORK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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