Manchester
M4 6DE
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Mark Anthony Bowker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Handforth Road Wilmslow Cheshire SK9 2LU |
Secretary Name | Daniel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Secretary Name | Miss Michelle Elizabeth Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Peak Road Ashton Under Lyne Lancashire OL6 9BJ |
Website | https://www.valourfinancialmanagement.com/ |
---|---|
Telephone | 0800 0075436 |
Telephone region | Freephone |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
950 at £1 | Valour Finance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,447 |
Cash | £639,617 |
Current Liabilities | £852,383 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 November 2009 | Delivered 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 2008 | Delivered 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 |
28 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 21 November 2018 (23 pages) |
16 November 2018 | Registered 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 2018 | Liquidators' statement of receipts and payments to 21 November 2017 (21 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 21 November 2017 (21 pages) |
9 December 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of affairs with form 4.19 (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Mark Anthony Bowker as a director on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr James Nicholas Mather as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Anthony Bowker as a director on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr James Nicholas Mather as a director on 17 October 2016 (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 (1 page) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (5 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
6 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
6 August 2013 | Satisfaction of charge 2 in full (1 page) |
6 August 2013 | Satisfaction of charge 2 in full (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Resolutions
|
26 February 2013 | Company name changed ventures in finance LTD\certificate issued on 26/02/13
|
26 February 2013 | Company name changed ventures in finance LTD\certificate issued on 26/02/13
|
1 February 2013 | Memorandum and Articles of Association (7 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Memorandum and Articles of Association (7 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
16 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
5 December 2009 | Statement of capital following an allotment of shares on 15 July 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 15 July 2009
|
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 August 2009 | Ad 15/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 August 2009 | Ad 15/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Director's change of particulars / mark bowker / 01/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / mark bowker / 01/05/2008 (1 page) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
23 January 2007 | Ad 16/01/06--------- £ si 1@1=1 (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Ad 16/01/06--------- £ si 1@1=1 (1 page) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 143A union street oldham lancashire OL1 1TE (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 143A union street oldham lancashire OL1 1TE (1 page) |
12 September 2006 | Company name changed bowker engineering LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed bowker engineering LIMITED\certificate issued on 12/09/06 (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (10 pages) |
16 January 2006 | Incorporation (10 pages) |