Company NameCEPB Finance Limited
Company StatusDissolved
Company Number05385909
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)
Previous NameCEPB Mortgages Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Jonathan Page Spencer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 10 months after company formation)
Appointment Duration5 years (closed 14 January 2014)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Secretary NameMr Christopher Hale Burgess
StatusClosed
Appointed21 February 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameThe Venerable Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleClergyman
Correspondence Address34 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCo Chairman & Director
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Michael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Secretary NameRobin McIntyre Clutterham
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleAccountant
Correspondence Address11 West End Road
Ruislip
Middlesex
HA4 6JE
Secretary NameStuart John Froment
NationalityBritish
StatusResigned
Appointed29 March 2006(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Church Of England Pensions Board
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(3 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 April 2011Termination of appointment of Michael Farrell as a director (1 page)
1 April 2011Termination of appointment of Michael Farrell as a director (1 page)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
3 March 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
3 March 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
12 January 2011Termination of appointment of Stuart Froment as a secretary (2 pages)
12 January 2011Termination of appointment of Stuart Froment as a secretary (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Secretary's details changed for Stuart John Froment on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Richard Blackburn as a director (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Dr Jonathan Page Spencer on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Stuart John Froment on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Richard Blackburn as a director (1 page)
11 March 2010Director's details changed for Michael Geoffrey Shaun Farrell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Geoffrey Shaun Farrell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Jonathan Page Spencer on 11 March 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
8 January 2009Appointment Terminated Director allan bridgewater (1 page)
8 January 2009Appointment terminated director allan bridgewater (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 April 2008Return made up to 08/03/08; full list of members (4 pages)
8 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 08/03/07; full list of members (2 pages)
10 September 2007Return made up to 08/03/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 April 2006Return made up to 08/03/06; full list of members (7 pages)
11 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
1 August 2005Company name changed cepb mortgages LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed cepb mortgages LIMITED\certificate issued on 01/08/05 (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (20 pages)
8 March 2005Incorporation (20 pages)