Company NameSovereign Wealth Preservation Club Limited
Company StatusDissolved
Company Number04290953
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamesJust Mortgages (Yorkshire) Limited and Just Lending Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig McMillan Tweedley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(15 years after company formation)
Appointment Duration1 year, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Richard Kendall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House,The Sycamores
Daw Lane,Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameMr Craig McMillan Tweedley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSelby House Dam Head
Shibden
Halifax
West Yorkshire
HX3 7UL
Secretary NameCraig McMillan Tweedley
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2004)
RoleFinancial Advisor
Correspondence AddressGibb Lane Farm
Gibb Lane
Halifax
West Yorkshire
HX2 0TW
Director NameJohn Patrick Brady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence AddressAshgrove House
Woolley Hall Gardens Wooley Edge
Wakefield
West Yorkshire
WF4 2JJ
Director NamePatrick Johnathan McMinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence Address1 Fairfield Court
Ashgate Heights
Chesterfield
Derbyshire
S42 7PT
Director NameMr Christopher John Walton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
S12 3XE
Secretary NameMr Christopher John Walton
NationalityBritish
StatusResigned
Appointed13 May 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
S12 3XE
Director NameMrs Sarah Michele Tweedley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSelby House Dam Head
Shibden
Halifax
West Yorkshire
HX3 7UL
Secretary NameMrs Sarah Michele Tweedley
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSelby House Dam Head
Shibden
Halifax
West Yorkshire
HX3 7UL
Director NameMiss Rebecca Marie Tweedley
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotgate House 2 Scotgate Road
Honley
Holmfirth
HD9 6DG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£150,096
Cash£93
Current Liabilities£16,863

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 16 October 2017 (1 page)
24 July 2017Notification of Craig Mcmillan Tweedley as a person with significant control on 21 September 2016 (2 pages)
24 July 2017Notification of Craig Mcmillan Tweedley as a person with significant control on 21 September 2016 (2 pages)
24 July 2017Notification of Craig Mcmillan Tweedley as a person with significant control on 24 July 2017 (2 pages)
11 July 2017Cessation of Rebecca Marie Tweedley as a person with significant control on 17 April 2017 (1 page)
11 July 2017Cessation of Rebecca Marie Tweedley as a person with significant control on 17 April 2017 (1 page)
11 July 2017Termination of appointment of Rebecca Marie Tweedley as a director on 17 April 2017 (1 page)
11 July 2017Termination of appointment of Rebecca Marie Tweedley as a director on 17 April 2017 (1 page)
11 July 2017Cessation of Rebecca Marie Tweedley as a person with significant control on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Craig Mcmillan Tweedley as a director on 21 September 2016 (2 pages)
11 July 2017Appointment of Mr Craig Mcmillan Tweedley as a director on 21 September 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 157,004
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 157,004
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 157,004
(4 pages)
8 December 2014Registered office address changed from Scotgate House Abbey Road Shepley Huddersfield HD8 8ER England to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG on 8 December 2014 (1 page)
8 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 157,004
(4 pages)
8 December 2014Registered office address changed from Scotgate House Abbey Road Shepley Huddersfield HD8 8ER England to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Scotgate House Abbey Road Shepley Huddersfield HD8 8ER England to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6DG on 8 December 2014 (1 page)
26 June 2014Registered office address changed from Bents House 21 Belmont Street Huddersfield HD1 5BZ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Bents House 21 Belmont Street Huddersfield HD1 5BZ on 26 June 2014 (1 page)
9 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 157,004
(4 pages)
9 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 157,004
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Registered office address changed from 96 Kensington High Street London W8 4SG England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 96 Kensington High Street London W8 4SG England on 19 November 2013 (1 page)
16 September 2013Company name changed just lending LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed just lending LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP England on 25 July 2013 (1 page)
9 July 2013Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom on 9 July 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2012Termination of appointment of Sarah Tweedley as a secretary (1 page)
12 July 2012Termination of appointment of Sarah Tweedley as a secretary (1 page)
1 March 2012Appointment of Miss Rebecca Marie Tweedley as a director (2 pages)
1 March 2012Termination of appointment of Sarah Tweedley as a director (1 page)
1 March 2012Termination of appointment of Sarah Tweedley as a director (1 page)
1 March 2012Appointment of Miss Rebecca Marie Tweedley as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Termination of appointment of Craig Tweedley as a director (1 page)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Termination of appointment of Craig Tweedley as a director (1 page)
22 September 2011Registered office address changed from 34 Bond Street Wakefield WF1 2QP United Kingdom on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 34 Bond Street Wakefield WF1 2QP United Kingdom on 22 September 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2011Company name changed just mortgages (yorkshire) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Company name changed just mortgages (yorkshire) LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
8 December 2010Registered office address changed from 34 Bond Street Wakerfield WF1 2QP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 34 Bond Street Wakerfield WF1 2QP on 8 December 2010 (1 page)
8 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from 34 Bond Street Wakerfield WF1 2QP on 8 December 2010 (1 page)
8 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
4 December 2009Annual return made up to 20 September 2009 (4 pages)
4 December 2009Annual return made up to 20 September 2009 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/07; full list of members (4 pages)
9 October 2008Return made up to 20/09/07; full list of members (4 pages)
14 March 2008Director's change of particulars / craig tweedley / 28/01/2008 (1 page)
14 March 2008Director and secretary's change of particulars / sarah tweedley / 28/01/2008 (2 pages)
14 March 2008Director and secretary's change of particulars / sarah tweedley / 28/01/2008 (2 pages)
14 March 2008Director's change of particulars / craig tweedley / 28/01/2008 (1 page)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 20/09/06; full list of members (2 pages)
5 June 2007Return made up to 20/09/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 68A northgate wakefield WF1 3AP (1 page)
18 September 2006Registered office changed on 18/09/06 from: 68A northgate wakefield WF1 3AP (1 page)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Return made up to 20/09/05; full list of members (2 pages)
18 October 2005Return made up to 20/09/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 February 2005Return made up to 20/09/04; full list of members (8 pages)
10 February 2005Return made up to 20/09/04; full list of members (8 pages)
9 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 April 2004Return made up to 18/10/03; no change of members (6 pages)
7 April 2004Return made up to 18/10/03; no change of members (6 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
22 October 2002Return made up to 20/09/02; full list of members (8 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 October 2001Secretary resigned (2 pages)
3 October 2001Director resigned (2 pages)
3 October 2001Registered office changed on 03/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
3 October 2001Secretary resigned (2 pages)
3 October 2001Director resigned (2 pages)
20 September 2001Incorporation (17 pages)
20 September 2001Incorporation (17 pages)