SOLENT MORTGAGE SERVICES LIMITED

SOLENT MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLENT MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05344837
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOLENT MORTGAGE SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOLENT MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    Cheshire House
    Gorsey Lane
    WA8 0RP Widnes
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLENT MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX FINANCIAL ALCHEMY LIMITEDJan 27, 2005Jan 27, 2005

    What are the latest accounts for SOLENT MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOLENT MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024

    What are the latest filings for SOLENT MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Notification of All Money Matters Limited as a person with significant control on May 24, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 04, 2019

    2 pagesPSC09

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP on Jun 04, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 06, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    5 pagesAA

    Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX to Palladium House 1-4 Argyll Street London W1F 7LD on Jun 08, 2017

    1 pagesAD01

    Termination of appointment of John Carey Knighton as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Ian Daniel Balfour as a director on Jun 07, 2017

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Who are the officers of SOLENT MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew Mark
    Gorsey Lane
    WA8 0RP Widnes
    Cheshire House
    Cheshire
    England
    Director
    Gorsey Lane
    WA8 0RP Widnes
    Cheshire House
    Cheshire
    England
    EnglandBritish59630290003
    SMETHURST, Wayne
    Gorsey Lane
    WA8 0RP Widnes
    Cheshire House
    Cheshire
    England
    Director
    Gorsey Lane
    WA8 0RP Widnes
    Cheshire House
    Cheshire
    England
    EnglandBritish35444660003
    BURGESS, Paul Martyn
    Kingshill Avenue
    AL4 9QB St Albans
    56
    Hertfordshire
    Secretary
    Kingshill Avenue
    AL4 9QB St Albans
    56
    Hertfordshire
    British71951220002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BALFOUR, Ian Daniel
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    Director
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    United KingdomBritish75233960002
    BURGESS, Paul Martyn
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    Director
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    United KingdomBritish71951220003
    KNIGHTON, John Carey
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    Director
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    EnglandEnglish5908070003
    RAMAGE, John Michael Victor
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    Director
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    EnglandEnglish106438700001
    WREFORD, Paul Cheriton
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    Director
    St Margarets Road
    46
    NR27 9WX Cromer
    Upton House
    Norfolk
    England
    United KingdomEnglish51440720002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of SOLENT MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    All Money Matters Limited
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    May 24, 2017
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08580309
    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.

    What are the latest statements on persons with significant control for SOLENT MORTGAGE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017May 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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