Manchester
Lancashire
M2 4WU
Director Name | Mr David Matthew Benson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 27 Anglesea Avenue Cale Green Stockport Cheshire SK2 6RF |
Director Name | Mr Mark Anthony Bowker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Handforth Road Wilmslow Cheshire SK9 2LU |
Secretary Name | Miss Michelle Elizabeth Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 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.best4loans.co.uk/ |
---|---|
Telephone | 08443445177 |
Telephone region | Unknown |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Valour Finance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,312 |
Cash | £146,341 |
Current Liabilities | £684,152 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
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 |
---|
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up (14 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 (5 pages) |
7 December 2016 | Statement of affairs with form 4.19 (5 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
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) |
12 July 2016 | Termination of appointment of Mark Anthony Bowker as a director on 6 July 2016 (1 page) |
12 July 2016 | Appointment of Mr James Nicholas Mather as a director on 6 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Mark Anthony Bowker as a director on 6 July 2016 (1 page) |
12 July 2016 | Appointment of Mr James Nicholas Mather as a director on 6 July 2016 (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Registered office address changed from 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 5 July 2016 (1 page) |
5 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 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
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) |
23 May 2014 | Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014 (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
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) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
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) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
12 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) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 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 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 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) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 April 2008 | Secretary's change of particulars / michelle mackay / 01/03/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / michelle mackay / 01/03/2008 (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) |
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) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
2 February 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 143A union street oldham lancashire OL1 1TE (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 143A union street oldham lancashire OL1 1TE (1 page) |
2 February 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
2 February 2007 | Director resigned (1 page) |
20 December 2006 | Incorporation (10 pages) |
20 December 2006 | Incorporation (10 pages) |