Company NameBritannia Finance Holdings Plc
Company StatusDissolved
Company Number04398996
CategoryPublic Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Previous NameValequote Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark James Burgess
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleChairman
Correspondence Address431 Telegraph Road
Caldy
Wirral
CH48 1NZ
Wales
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameDavid John Webb
NationalityBritish
StatusCurrent
Appointed26 June 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Andrew Simon Holliday
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hamilton Road
Windle
St. Helens
Merseyside
WA10 6HH
Director NameLisa Adele Burgess
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 January 2003)
RoleOperations Director
Correspondence Address431 Telegraph Road
Caldy
Merseyside
CH48 1NZ
Wales
Secretary NameMark James Burgess
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 26 June 2002)
RoleManaging Director
Correspondence Address431 Telegraph Road
Caldy
Wirral
CH48 1NZ
Wales
Director NameJarrod Bradley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 West Close
Prenton
Merseyside
CH43 9RR
Wales
Director NameCharlotte Hilary Challanor Baker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2005)
RoleOperations Director
Correspondence Address1 Wooler Close
Moreton
Wirral
CH46 6EX
Wales
Director NameMartin Atkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2005)
RoleManaging Director
Correspondence Address74 Belman Gate
Guisborough
Cleveland
TS14 7AQ
Director NameGaynor Mackey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2005)
RoleCompany Director
Correspondence Address74 Belman Gate
Guisborough
Cleveland
TS14 7AQ
Director NameHelen Louise Pugh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 2005)
RoleOperations Director
Correspondence Address44 Birchwood
Oldham
Lancashire
OL9 9UH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton Uk Llp
Heron House, Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,825,000
Gross Profit£2,888,000
Net Worth£2,193,000
Cash£84,000
Current Liabilities£10,559,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Administrator's progress report (5 pages)
7 September 2006Notice of move from Administration to Dissolution (5 pages)
15 August 2006Administrator's progress report (4 pages)
5 April 2006Statement of administrator's proposal (7 pages)
5 April 2006Statement of affairs (5 pages)
24 February 2006Registered office changed on 24/02/06 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
17 February 2006Appointment of an administrator (1 page)
9 January 2006Director resigned (1 page)
12 December 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2005Group of companies' accounts made up to 30 April 2005 (29 pages)
9 May 2005Director resigned (1 page)
18 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(45 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
14 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2004New director appointed (2 pages)
9 September 2004Ad 04/06/04--------- £ si [email protected]=12062 £ ic 191890/203952 (2 pages)
23 July 2004Group of companies' accounts made up to 30 April 2004 (31 pages)
14 April 2004Ad 09/01/04--------- £ si [email protected] (2 pages)
14 April 2004Ad 14/01/04--------- £ si [email protected] (2 pages)
14 April 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
13 April 2004Return made up to 20/03/04; full list of members (55 pages)
29 December 2003Ad 13/10/03--------- £ si [email protected]=7700 £ ic 179700/187400 (3 pages)
29 December 2003Ad 14/10/03--------- £ si [email protected]=4000 £ ic 187400/191400 (2 pages)
29 December 2003Ad 28/10/03--------- £ si [email protected]=130 £ ic 191400/191530 (2 pages)
29 December 2003Ad 29/09/03--------- £ si [email protected]=5700 £ ic 174000/179700 (3 pages)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2003Ad 21/07/03--------- £ si [email protected]=7000 £ ic 167000/174000 (3 pages)
20 August 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
29 April 2003Return made up to 20/03/03; full list of members (20 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
13 January 2003Amen 882-5000000 sh @ 1P-220802 (7 pages)
13 January 2003Amen 882-11699800 sh @ 1P-180602 (2 pages)
13 January 2003Statement of affairs (4 pages)
26 October 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 October 2002Registered office changed on 26/10/02 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
6 September 2002Ad 22/08/02--------- £ si [email protected]=167000 £ ic 2/167002 (8 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
6 July 2002Memorandum and Articles of Association (5 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Prospectus (41 pages)
5 July 2002Secretary resigned (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 June 2002Application to commence business (2 pages)
27 June 2002Certificate of authorisation to commence business and borrow (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 120 east road london N1 6AA (1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Nc inc already adjusted 27/05/02 (2 pages)