TOTAL MORTGAGE NETWORK LIMITED

TOTAL MORTGAGE NETWORK LIMITED

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

    Company NameTOTAL MORTGAGE NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04417607
    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 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 AddressNo

    What were the previous names of TOTAL MORTGAGE NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL MORTGAGE NETWORK (WALES) LIMITEDApr 16, 2002Apr 16, 2002

    What are the latest accounts for TOTAL MORTGAGE NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for TOTAL MORTGAGE NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 08, 2021

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 19, 2021 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Raymond Thomas Blight as a secretary on Jan 29, 2019

    1 pagesTM02

    Termination of appointment of Raymond Thomas Blight as a director on Oct 25, 2018

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Termination of appointment of Valerie Elizabeth Aizlewood as a director on Sep 26, 2016

    1 pagesTM01

    Annual return made up to Apr 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Appointment of Raymond Thomas Blight as a director on Jul 15, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Who are the officers of TOTAL MORTGAGE NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIGHT, Andrew Michael
    Clandeboye
    1 Wellfield Road Marshfield
    CF3 2UB Cardiff
    South Glamorgan
    Director
    Clandeboye
    1 Wellfield Road Marshfield
    CF3 2UB Cardiff
    South Glamorgan
    United KingdomBritishCompany Director75664290001
    BLIGHT, Raymond Thomas
    8 Fford Lass
    Radyr
    CF15 8EP Cardiff
    South Glamorgan
    Secretary
    8 Fford Lass
    Radyr
    CF15 8EP Cardiff
    South Glamorgan
    BritishDirector105302120001
    HAYNES, Stuart John
    15 Spring Cottage
    Stanton Upon Hine Heath
    SY4 4NB Shrewsbury
    Shropshire
    Secretary
    15 Spring Cottage
    Stanton Upon Hine Heath
    SY4 4NB Shrewsbury
    Shropshire
    BritishSolicitor71572780008
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AIZLEWOOD, Valerie Elizabeth
    Station Road
    NP18 2DX Llanwern
    Douglas House
    Newport
    Director
    Station Road
    NP18 2DX Llanwern
    Douglas House
    Newport
    United KingdomBritishOffice Manager128956160001
    BLIGHT, Raymond Thomas
    Ffordd Las
    Radyr
    CF15 8EP Cardiff
    8
    Wales
    Director
    Ffordd Las
    Radyr
    CF15 8EP Cardiff
    8
    Wales
    United KingdomBritishDirector105302120001
    CROWN, Daniel Michael
    72 Raglan Way
    Bulwark
    NP16 5QP Chepstow
    Monmouthshire
    Director
    72 Raglan Way
    Bulwark
    NP16 5QP Chepstow
    Monmouthshire
    BritishCompany Director92018300001
    DUGGAN, Gareth
    36 The Coldra
    NP18 2LP Newport
    Gwent
    Director
    36 The Coldra
    NP18 2LP Newport
    Gwent
    BritishDirector/Manager125924710001
    DUGGAN, Gareth
    48 Southwood Drive
    BS9 2QU Bristol
    Avon
    Director
    48 Southwood Drive
    BS9 2QU Bristol
    Avon
    BritishCompany Director101422860001
    DYMOND, Pamela
    24 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    Director
    24 The Manor
    Llantarnam
    NP44 3AQ Cwmbran
    Gwent
    BritishRecruitment Manager101551050001
    ONG, Wendy
    26 Clos Tyla Bach
    Melrose Park St. Mellons
    CF3 0EJ Cardiff
    South Glamorgan
    Director
    26 Clos Tyla Bach
    Melrose Park St. Mellons
    CF3 0EJ Cardiff
    South Glamorgan
    BritishSales Director101254170001
    PARKES, Derek
    86 Cashford Gate
    TA2 8QB Taunton
    Somerset
    Director
    86 Cashford Gate
    TA2 8QB Taunton
    Somerset
    BritishDirector101254220001
    WATSON, Susan Jane
    60 Hazel Tree Close
    Radyr
    CF15 8RS Cardiff
    Director
    60 Hazel Tree Close
    Radyr
    CF15 8RS Cardiff
    BritishCivil Servant82717650001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of TOTAL MORTGAGE NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Michael Blight
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    Apr 06, 2016
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOTAL MORTGAGE NETWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Andrew Blight and Raymond Blight
    Transactions
    • Jun 12, 2009Registration of a charge (395)

    Does TOTAL MORTGAGE NETWORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2022Due to be dissolved on
    Sep 08, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    practitioner
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham

    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