Company NameSunderland (SHG) Finance Holdings Limited
Company StatusDissolved
Company Number04165694
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameAlnery No.2155 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(2 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2018)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 25 September 2018)
RoleCompany Secretay
Country of ResidenceEngland, Uk
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Secretary NameTHFC (Services) Ltd (Corporation)
StatusClosed
Appointed05 August 2002(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2018)
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameDeanne Cecile Cooke Yarborough
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian/Australian
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 2001)
RoleManagement-Special Purpose Com
Correspondence Address52 Muncaster Road
London
SW11 6NU
Director NameHoward Webb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleManagement-Special Purpose Com
Correspondence Address63 Gleneagle Road
London
SW16 6AY
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2002)
RoleManagement-Special Purpose Com
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Newick
Lewis
East Sussex
BN8 4SB
Secretary NameVirginia Ann Pearson
NationalityBritish
StatusResigned
Appointed30 May 2001(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameRosamund Evelyn Blomfield Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameDr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address20 Roding Mews
London
E1W 2JN
Director NameVirginia Ann Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2002)
RoleChartered Accountant
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 02 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables 2 Barn End
Middle Street Skillington
Grantham
Lincolnshire
NG33 5EA
Director NameDeborah Mary Jill Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Field View
Bar Hill
Cambridge
Cambridgeshire
CB23 8SY
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleBusiness Manager
Correspondence Address49 Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address4th Floor
107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2012
Turnover£13,622,536
Gross Profit£45,768
Net Worth£1
Current Liabilities£3,458,861

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (3 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Piers Williamson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Piers Williamson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Roger Philip Mountford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Thfc (Services) Ltd on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Colin John Burke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Fenella Jane Edge on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Piers Williamson on 3 March 2010 (2 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
12 April 2007Return made up to 22/02/07; full list of members (8 pages)
12 April 2007Return made up to 22/02/07; full list of members (8 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
29 July 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
5 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Auditor's resignation (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
29 July 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
19 April 2004Return made up to 22/02/04; full list of members (8 pages)
19 April 2004Return made up to 22/02/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 August 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
29 August 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (3 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (2 pages)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
3 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
19 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 9 cheapside london EC2V 6AD (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Registered office changed on 08/06/01 from: 9 cheapside london EC2V 6AD (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Company name changed alnery no.2155 LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed alnery no.2155 LIMITED\certificate issued on 30/05/01 (2 pages)
22 February 2001Incorporation (17 pages)
22 February 2001Incorporation (17 pages)