Company NameFirst 4 Brokers Limited
Company StatusDissolved
Company Number04993718
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameMortgage Synergy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Walter Reynolds
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 04 February 2015)
RoleCompany Director
Correspondence Address12 Punta Verde Drive
Telford
Salop
TF7 4EJ
Director NameWilfred David Rudge
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 04 February 2015)
RoleCompany Director
Correspondence AddressPano Stalos Villas
Pano Stalos
Hania
Crete
Greece
Director NameMr Nicholas John Coupland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Maple Grove
Spalding
Lincolnshire
PE11 2LE
Director NamePaul Mycock
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2015)
RoleCompany Director
Correspondence Address70 Marshbrook Road
Birmingham
West Midlands
B24 0ND
Secretary NameMr James Muirhead Snowdon
NationalityBritish
StatusClosed
Appointed26 April 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Barnard Road
Sutton Coldfield
Birmingham
B75 6AP
Director NameMr Eric Anthony Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutbrook House
Sturminster Marshall
Wimborne
Dorset
BH21 4BP
Director NameDr Charles Mark Gooding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2006)
RoleChief Executive
Correspondence Address27 Monarchs Road
Sutterton
Lincolnshire
PE20 2HJ
Director NameKeith Heron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2004)
RoleChief Executive Officer
Correspondence Address3 Grays Court Wray Barton
Moretonhampstead
Devon
TQ13 8SE
Secretary NameAlan Walter Reynolds
NationalityBritish
StatusResigned
Appointed16 August 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address12 Punta Verde Drive
Telford
Salop
TF7 4EJ
Director NameMr Paul Raymond Bradley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Abbey Lane
Aslockton
Nottingham
Nottinghamshire
NG13 9AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameIndependent Commercial Finance Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressNutbrook House
Back Lane
Sturminster Marshall
Wimborne
BH21 4BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£8,670
Gross Profit-£11,403
Net Worth-£270,548
Cash£29,858
Current Liabilities£78,499

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 19 July 2014 (5 pages)
24 June 2014Liquidators statement of receipts and payments to 19 January 2014 (5 pages)
24 June 2014Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
24 June 2014Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
24 June 2014Liquidators' statement of receipts and payments to 19 January 2014 (5 pages)
24 June 2014Liquidators' statement of receipts and payments to 19 January 2014 (5 pages)
24 June 2014Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
26 February 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
7 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 19 January 2011 (6 pages)
8 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (6 pages)
8 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 19 July 2008 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 19 July 2008 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 19 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 19 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 19 January 2009 (5 pages)
21 July 2008Insolvency:s/s cert. Release of liquidator (1 page)
21 July 2008Insolvency:s/s cert. Release of liquidator (1 page)
4 February 2008Registered office changed on 04/02/08 from: beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
4 February 2008Registered office changed on 04/02/08 from: beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
1 February 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Certificate of removal of voluntary liquidator (1 page)
1 February 2008Certificate of removal of voluntary liquidator (1 page)
1 February 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Certificate of removal of voluntary liquidator (1 page)
1 February 2008Certificate of removal of voluntary liquidator (1 page)
20 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 July 2007Administrator's progress report (9 pages)
20 July 2007Administrator's progress report (9 pages)
20 February 2007Administrator's progress report (8 pages)
20 February 2007Administrator's progress report (8 pages)
9 November 2006Result of meeting of creditors (3 pages)
9 November 2006Result of meeting of creditors (3 pages)
17 October 2006Statement of administrator's proposal (2 pages)
17 October 2006Statement of administrator's proposal (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 20 tesla court innovation way peterborough business park lynchwood PE2 6FL (1 page)
30 August 2006Registered office changed on 30/08/06 from: 20 tesla court innovation way peterborough business park lynchwood PE2 6FL (1 page)
22 August 2006Appointment of an administrator (1 page)
22 August 2006Appointment of an administrator (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
7 April 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 August 2005Registered office changed on 09/08/05 from: 30 west borough wimbourne BH21 1NF (1 page)
9 August 2005Registered office changed on 09/08/05 from: 30 west borough wimbourne BH21 1NF (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
14 January 2005Return made up to 12/12/04; full list of members (8 pages)
14 January 2005Return made up to 12/12/04; full list of members (8 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
10 November 2004Particulars of contract relating to shares (4 pages)
10 November 2004Ad 20/10/04--------- £ si 750@1=750 £ ic 959/1709 (2 pages)
10 November 2004Ad 20/10/04--------- £ si 750@1=750 £ ic 959/1709 (2 pages)
9 November 2004Ad 20/10/04--------- £ si 958@1=958 £ ic 1/959 (3 pages)
9 November 2004Ad 20/10/04--------- £ si 958@1=958 £ ic 1/959 (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
4 February 2004Company name changed mortgage synergy LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed mortgage synergy LIMITED\certificate issued on 04/02/04 (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (3 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
12 December 2003Incorporation (19 pages)
12 December 2003Incorporation (19 pages)