TOTAL MORTGAGE NETWORK LIMITED
Overview
Company Name | TOTAL MORTGAGE NETWORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04417607 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TOTAL MORTGAGE NETWORK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TOTAL MORTGAGE NETWORK LIMITED located?
Registered Office Address | Suite G2 Montpellier House Montpellier Drive GL50 1TY Cheltenham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOTAL MORTGAGE NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
TOTAL MORTGAGE NETWORK (WALES) LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for TOTAL MORTGAGE NETWORK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for TOTAL MORTGAGE NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 30 pages | LIQ14 | ||||||||||
Registered office address changed from Drake House Langstone Business Park Newport Gwent NP18 2LH to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Sep 20, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Raymond Thomas Blight as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Raymond Thomas Blight as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Valerie Elizabeth Aizlewood as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Raymond Thomas Blight as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of TOTAL MORTGAGE NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLIGHT, Andrew Michael | Director | Clandeboye 1 Wellfield Road Marshfield CF3 2UB Cardiff South Glamorgan | United Kingdom | British | Company Director | 75664290001 | ||||
BLIGHT, Raymond Thomas | Secretary | 8 Fford Lass Radyr CF15 8EP Cardiff South Glamorgan | British | Director | 105302120001 | |||||
HAYNES, Stuart John | Secretary | 15 Spring Cottage Stanton Upon Hine Heath SY4 4NB Shrewsbury Shropshire | British | Solicitor | 71572780008 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
AIZLEWOOD, Valerie Elizabeth | Director | Station Road NP18 2DX Llanwern Douglas House Newport | United Kingdom | British | Office Manager | 128956160001 | ||||
BLIGHT, Raymond Thomas | Director | Ffordd Las Radyr CF15 8EP Cardiff 8 Wales | United Kingdom | British | Director | 105302120001 | ||||
CROWN, Daniel Michael | Director | 72 Raglan Way Bulwark NP16 5QP Chepstow Monmouthshire | British | Company Director | 92018300001 | |||||
DUGGAN, Gareth | Director | 36 The Coldra NP18 2LP Newport Gwent | British | Director/Manager | 125924710001 | |||||
DUGGAN, Gareth | Director | 48 Southwood Drive BS9 2QU Bristol Avon | British | Company Director | 101422860001 | |||||
DYMOND, Pamela | Director | 24 The Manor Llantarnam NP44 3AQ Cwmbran Gwent | British | Recruitment Manager | 101551050001 | |||||
ONG, Wendy | Director | 26 Clos Tyla Bach Melrose Park St. Mellons CF3 0EJ Cardiff South Glamorgan | British | Sales Director | 101254170001 | |||||
PARKES, Derek | Director | 86 Cashford Gate TA2 8QB Taunton Somerset | British | Director | 101254220001 | |||||
WATSON, Susan Jane | Director | 60 Hazel Tree Close Radyr CF15 8RS Cardiff | British | Civil Servant | 82717650001 | |||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of TOTAL MORTGAGE NETWORK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Michael Blight | Apr 06, 2016 | Montpellier Drive GL50 1TY Cheltenham Suite G2 Montpellier House | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Does TOTAL MORTGAGE NETWORK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 11, 2009 Delivered On Jun 12, 2009 | Outstanding | Amount secured £400,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TOTAL MORTGAGE NETWORK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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