Company NameIdeal Finance Limited
Company StatusDissolved
Company Number04280979
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusClosed
Appointed05 March 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed09 March 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2007)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2003)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Contact

Websitethinkmoney.com

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Intelligent Lending LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,515,479
Gross Profit£1,569,656
Net Worth£259,104
Cash£841,729
Current Liabilities£4,073,388

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

12 September 2012Delivered on: 18 September 2012
Satisfied on: 20 August 2013
Persons entitled: Ares Capital Europe Limited (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
12 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
24 May 2023Audit exemption subsidiary accounts made up to 31 January 2022 (19 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (45 pages)
5 May 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
10 February 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
8 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
8 February 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 31 January 2021 (24 pages)
15 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 January 2020 (25 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (20 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
29 October 2018Full accounts made up to 31 January 2018 (19 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
23 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
2 November 2017Full accounts made up to 31 January 2017 (18 pages)
2 November 2017Full accounts made up to 31 January 2017 (18 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 November 2016Full accounts made up to 31 January 2016 (21 pages)
2 November 2016Full accounts made up to 31 January 2016 (21 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
20 October 2014Full accounts made up to 31 January 2014 (13 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY England on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (11 pages)
21 October 2013Full accounts made up to 31 January 2013 (11 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 January 2013Company name changed think phones LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
(3 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Company name changed think phones LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
(3 pages)
4 January 2013Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY on 4 January 2013 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Memorandum and Articles of Association (11 pages)
12 December 2008Company name changed friendly phones LIMITED\certificate issued on 15/12/08 (2 pages)
12 December 2008Company name changed friendly phones LIMITED\certificate issued on 15/12/08 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
3 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (4 pages)
21 March 2007Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
21 March 2007New secretary appointed;new director appointed (6 pages)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
21 March 2007New secretary appointed;new director appointed (6 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (4 pages)
21 March 2007Secretary resigned (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Return made up to 04/09/06; full list of members (6 pages)
18 January 2007Return made up to 04/09/06; full list of members (6 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 October 2005Return made up to 04/09/05; full list of members (6 pages)
17 October 2005Return made up to 04/09/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
19 August 2004Company name changed friendly holidays LIMITED\certificate issued on 19/08/04 (3 pages)
19 August 2004Company name changed friendly holidays LIMITED\certificate issued on 19/08/04 (3 pages)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003Return made up to 04/09/03; full list of members (6 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Return made up to 04/09/03; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
5 July 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
5 July 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
12 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
12 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page)
19 July 2002Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 September 2001Incorporation (16 pages)
4 September 2001Incorporation (16 pages)