Company NameThe Finance Hub Limited
Company StatusDissolved
Company Number06088484
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date9 April 2015 (9 years ago)
Previous NameMortgage Pro UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr George Edward Dodds
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayfield Close
Moulton Park Industrial Estate
Northampton
NN3 6QF
Director NameMr George Edward Dodds
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayfield Close
Moulton Park Industrial Estate
Northampton
NN3 6QF
Secretary NameMr George Dodds
StatusClosed
Appointed10 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2015)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Rupert Paul Atkinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 161 High Street
Tibshelf
Derbyshire
DE55 5NE
Director NameMr George Edward Dodds
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWest Stow Lodge
West Stow
Bury St Edmunds
Suffolk
IP28 6ET
Secretary NameMrs Debbie McAree
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2013)
RoleAccounts Mgr
Country of ResidenceEngland
Correspondence Address55 Black Swan Lane
Luton
Bedfordshire
LU3 2LX
Director NameMrs Loraine Gee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Park
Burbage Hinckley
Leicester
LE10 2BJ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

55k at £1George Dodds
90.16%
Ordinary
6k at £1Small Venture Capital Co. LTD
9.84%
Ordinary

Financials

Year2014
Net Worth£120,813
Cash£12,126
Current Liabilities£42,596

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
9 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
2 May 2014Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages)
2 May 2014Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages)
2 May 2014Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages)
13 February 2014Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England on 13 February 2014 (2 pages)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Statement of affairs with form 4.19 (7 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Statement of affairs with form 4.19 (7 pages)
28 January 2014Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page)
28 January 2014Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page)
28 January 2014Appointment of Mr George Edward Dodds as a director on 10 January 2014 (2 pages)
28 January 2014Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page)
28 January 2014Appointment of Mr George Edward Dodds as a director on 10 January 2014 (2 pages)
27 January 2014Appointment of Mr George Dodds as a secretary on 10 January 2014 (2 pages)
27 January 2014Appointment of Mr George Dodds as a secretary on 10 January 2014 (2 pages)
9 January 2014Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page)
9 January 2014Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page)
9 January 2014Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page)
9 January 2014Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page)
9 January 2014Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page)
9 January 2014Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page)
28 November 2013Registered office address changed from 3 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 3 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 28 November 2013 (1 page)
22 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
22 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 61,000
(5 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 61,000
(5 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 61,000
(5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION The document replaces the AR01 registered on 25/10/11 as it was not properly delivered.
(17 pages)
20 January 2012Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION The document replaces the AR01 registered on 25/10/11 as it was not properly delivered.
(17 pages)
20 January 2012Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION The document replaces the AR01 registered on 25/10/11 as it was not properly delivered.
(17 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 November 2011Director's details changed for George Dodds on 10 June 2011 (2 pages)
18 November 2011Director's details changed for George Dodds on 10 June 2011 (2 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/12.
(6 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/12.
(6 pages)
25 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/01/12.
(6 pages)
20 January 2011Company name changed mortgage pro uk LIMITED\certificate issued on 20/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-18
(3 pages)
20 January 2011Company name changed mortgage pro uk LIMITED\certificate issued on 20/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-18
(3 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from Suite 2/3 Collingwood Business Centre Lower Harding Street Northampton NN1 2JL on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Suite 2/3 Collingwood Business Centre Lower Harding Street Northampton NN1 2JL on 26 May 2010 (1 page)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Loraine Gee on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Loraine Gee on 7 February 2010 (2 pages)
24 February 2010Director's details changed for George Dodds on 7 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for George Dodds on 7 February 2010 (2 pages)
24 February 2010Director's details changed for George Dodds on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Loraine Gee on 7 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 December 2009Statement of capital following an allotment of shares on 14 November 2008
  • GBP 61,000
(2 pages)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2009Statement of capital following an allotment of shares on 14 November 2008
  • GBP 61,000
(2 pages)
7 December 2009Annual return made up to 7 February 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 February 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 February 2009 with a full list of shareholders (5 pages)
2 June 2009Director's change of particulars / george dodds / 01/04/2009 (1 page)
2 June 2009Director's change of particulars / george dodds / 01/04/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 20A-30 abington street northampton NN1 2AJ united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 20A-30 abington street northampton NN1 2AJ united kingdom (1 page)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
14 January 2009Director appointed loraine janette gee (2 pages)
14 January 2009Director appointed loraine janette gee (2 pages)
29 December 2008Appointment terminated director rupert atkinson (1 page)
29 December 2008Appointment terminated director rupert atkinson (1 page)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
25 February 2008Capitals not rolled up (2 pages)
25 February 2008Capitals not rolled up (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 April 2007Nc inc already adjusted 01/03/07 (2 pages)
20 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2007Nc inc already adjusted 01/03/07 (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
7 February 2007Incorporation (12 pages)
7 February 2007Incorporation (12 pages)