Company NameSouthern Counties Finance House Limited
Company StatusDissolved
Company Number02207817
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Thomson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Horseshoes Farm Lamberhurst
Lamberhurst Quarter Lamberhurst
Tunbridge Wells
Kent
TN3 8AP
Director NameMr Simon Patrick Hume Kendall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2013(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Place Hook Hill Lane
Wadhurst
East Sussex
TN5 6HW
Director NameMr Andrew Oliver Visintin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
Director NameMr Murray Timothy Sayers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration13 years, 3 months (resigned 07 April 2006)
RoleCompay Director
Correspondence Address47 Galleon Way
Upnor
Kent
ME2 4GX
Director NameMr Paul Anthony Sayers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration20 years, 8 months (resigned 01 September 2013)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
Secretary NameMr Paul Anthony Sayers
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration20 years, 8 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
Secretary NameMr Murray Timothy Sayers
NationalityBritish
StatusResigned
Appointed07 April 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2012)
RoleSales Man
Correspondence Address8 Beach Court
3 Nash Gardens
Broadstairs
Kent
CT10 1ER

Location

Registered Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1P.a. Sayers
100.00%
Ordinary

Financials

Year2014
Net Worth-£315
Current Liabilities£315

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 November 2013Re-registration of Memorandum and Articles (19 pages)
21 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 November 2013Re-registration from a public company to a private limited company (2 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Change of name notice (2 pages)
21 November 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 November 2013Company name changed sustinere group PLC\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(1 page)
21 November 2013Re-registration from a public company to a private limited company (2 pages)
21 November 2013Re-registration of Memorandum and Articles (19 pages)
21 November 2013Company name changed sustinere group PLC\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(1 page)
21 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 1,000
(4 pages)
20 November 2013Termination of appointment of Paul Anthony Sayers as a secretary on 1 September 2013 (1 page)
20 November 2013Termination of appointment of Paul Anthony Sayers as a director on 1 September 2013 (1 page)
20 November 2013Termination of appointment of Paul Anthony Sayers as a director on 1 September 2013 (1 page)
20 November 2013Statement of capital on 20 November 2013
  • GBP 1,000
(4 pages)
20 November 2013Termination of appointment of Paul Anthony Sayers as a director on 1 September 2013 (1 page)
20 November 2013Solvency statement dated 14/11/13 (1 page)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2013Termination of appointment of Paul Anthony Sayers as a secretary on 1 September 2013 (1 page)
20 November 2013Termination of appointment of Paul Anthony Sayers as a secretary on 1 September 2013 (1 page)
20 November 2013Solvency statement dated 14/11/13 (1 page)
17 July 2013Appointment of Mr Andrew Oliver Visintin as a director on 24 June 2013 (2 pages)
17 July 2013Appointment of Mr Andrew Oliver Visintin as a director on 24 June 2013 (2 pages)
15 June 2013Satisfaction of charge 1 in full (4 pages)
15 June 2013Satisfaction of charge 1 in full (4 pages)
4 April 2013Director's details changed for Mr Simon Patrick Hume Kendall on 29 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Simon Patrick Hume Kendall on 29 March 2013 (2 pages)
2 April 2013Appointment of Mr Simon Patrick Hume Kendall as a director on 29 March 2013 (2 pages)
2 April 2013Appointment of Mr Simon Patrick Hume Kendall as a director on 29 March 2013 (2 pages)
28 March 2013Statement of company's objects (2 pages)
28 March 2013Auditor's statement (1 page)
28 March 2013Re-registration from a private company to a public company (5 pages)
28 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2013Re-registration of Memorandum and Articles (38 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Auditor's statement (1 page)
28 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 50,000
(4 pages)
28 March 2013Auditor's report (1 page)
28 March 2013Statement of company's objects (2 pages)
28 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Certificate of re-registration from Private to Public Limited Company (1 page)
28 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 50,000
(4 pages)
28 March 2013Re-registration of Memorandum and Articles (38 pages)
28 March 2013Auditor's report (1 page)
28 March 2013Balance Sheet (2 pages)
28 March 2013Certificate of re-registration from Private to Public Limited Company (1 page)
28 March 2013Re-registration from a private company to a public company (5 pages)
28 March 2013Balance Sheet (2 pages)
26 March 2013Appointment of Mr Andrew Thomson as a director on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Andrew Thomson on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Andrew Thomson on 22 March 2013 (2 pages)
26 March 2013Company name changed the south eastern counties finance house LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed the south eastern counties finance house LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
26 March 2013Appointment of Mr Andrew Thomson as a director on 22 March 2013 (2 pages)
20 March 2013Registered office address changed from Sounds of the Sea 55 West Cliff Road Broadstairs Kent CT10 1PY United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Sounds of the Sea 55 West Cliff Road Broadstairs Kent CT10 1PY United Kingdom on 20 March 2013 (1 page)
12 February 2013Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Paul Anthony Sayers on 31 December 2012 (2 pages)
12 February 2013Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 12 February 2013 (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Paul Anthony Sayers on 31 December 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Paul Anthony Sayers on 31 December 2012 (1 page)
11 February 2013Secretary's details changed for Mr Paul Anthony Sayers on 31 December 2012 (1 page)
11 February 2013Termination of appointment of Murray Timothy Sayers as a secretary on 31 December 2012 (1 page)
11 February 2013Termination of appointment of Murray Timothy Sayers as a secretary on 31 December 2012 (1 page)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Company name changed sayers murray & co LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
21 September 2012Company name changed sayers murray & co LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Paul Anthony Sayers on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Murray Timothy Sayers on 1 November 2009 (1 page)
14 January 2010Secretary's details changed for Mr Murray Timothy Sayers on 1 November 2009 (1 page)
14 January 2010Director's details changed for Paul Anthony Sayers on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Murray Timothy Sayers on 1 November 2009 (1 page)
14 January 2010Director's details changed for Paul Anthony Sayers on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 November 2009Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 13 November 2009 (2 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2009Registered office changed on 03/02/2009 from 47 galleon way upnor kent ME2 4GX (1 page)
3 February 2009Registered office changed on 03/02/2009 from 47 galleon way upnor kent ME2 4GX (1 page)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 January 2004Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 2004Registered office changed on 07/01/04 from: 1 high street west malling kent ME19 6QH (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Registered office changed on 07/01/04 from: 1 high street west malling kent ME19 6QH (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
24 December 1999Registered office changed on 24/12/99 from: 1 high street west malling kent ME19 6QH (1 page)
24 December 1999Registered office changed on 24/12/99 from: 1 high street west malling kent ME19 6QH (1 page)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Company name changed automarine financial services li mited\certificate issued on 23/12/99 (2 pages)
22 December 1999Company name changed automarine financial services li mited\certificate issued on 23/12/99 (2 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1995Registered office changed on 13/09/95 from: 50 elmstone road rainham kent ME8 9BD (1 page)
13 September 1995Secretary's particulars changed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 50 elmstone road rainham kent ME8 9BD (1 page)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Secretary's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
30 April 1995 (10 pages)
30 April 1995 (10 pages)
23 December 1987Incorporation (16 pages)
23 December 1987Incorporation (16 pages)