Company NameDebt Clever Financial Management Limited
Company StatusDissolved
Company Number05676067
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date28 June 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Nicholas Mather
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage Business Centre Great Ancoats Street
Manchester
M4 6DE
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Mark Anthony Bowker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE
Secretary NameMiss Michelle Elizabeth Collier
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ

Contact

Websitehttps://www.valourfinancialmanagement.com/
Telephone0800 0075436
Telephone regionFreephone

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

950 at £1Valour Finance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£186,447
Cash£639,617
Current Liabilities£852,383

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 November 2009Delivered on: 19 November 2009
Satisfied on: 6 August 2013
Persons entitled: Brightsea Eoi Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account.
Fully Satisfied
26 November 2008Delivered on: 29 November 2008
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 June 2019Final Gazette dissolved following liquidation (1 page)
28 March 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
21 December 2018Liquidators' statement of receipts and payments to 21 November 2018 (23 pages)
16 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages)
17 January 2018Liquidators' statement of receipts and payments to 21 November 2017 (21 pages)
17 January 2018Liquidators' statement of receipts and payments to 21 November 2017 (21 pages)
9 December 2016Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 December 2016 (2 pages)
7 December 2016Statement of affairs with form 4.19 (6 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
7 December 2016Statement of affairs with form 4.19 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
18 October 2016Registered office address changed from 3rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 3rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 18 October 2016 (1 page)
17 October 2016Termination of appointment of Mark Anthony Bowker as a director on 17 October 2016 (1 page)
17 October 2016Appointment of Mr James Nicholas Mather as a director on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Anthony Bowker as a director on 17 October 2016 (1 page)
17 October 2016Appointment of Mr James Nicholas Mather as a director on 17 October 2016 (2 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
27 May 2016Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page)
27 May 2016Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 950
(4 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 950
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 950
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 950
(4 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Purchase of own shares. (3 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 950
(4 pages)
12 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 950
(4 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (5 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
6 August 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
6 August 2013Satisfaction of charge 2 in full (1 page)
6 August 2013Satisfaction of charge 2 in full (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 975
(4 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 975
(4 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 975
(4 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2013Company name changed ventures in finance LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Company name changed ventures in finance LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Memorandum and Articles of Association (7 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Memorandum and Articles of Association (7 pages)
1 February 2013Change of share class name or designation (2 pages)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
5 December 2009Statement of capital following an allotment of shares on 15 July 2009
  • GBP 1,000
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 15 July 2009
  • GBP 1,000
(2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 August 2009Ad 15/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 August 2009Ad 15/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Director's change of particulars / mark bowker / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / mark bowker / 01/05/2008 (1 page)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
23 January 2007Ad 16/01/06--------- £ si 1@1=1 (1 page)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Ad 16/01/06--------- £ si 1@1=1 (1 page)
19 January 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
19 January 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
18 January 2007Registered office changed on 18/01/07 from: 143A union street oldham lancashire OL1 1TE (1 page)
18 January 2007Registered office changed on 18/01/07 from: 143A union street oldham lancashire OL1 1TE (1 page)
12 September 2006Company name changed bowker engineering LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed bowker engineering LIMITED\certificate issued on 12/09/06 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
16 January 2006Incorporation (10 pages)
16 January 2006Incorporation (10 pages)