Company NameStanley Financial Holdings Limited
Company StatusLiquidation
Company Number06787479
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameComplete Claim Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Andrew James Hogarth
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
OL1 1TE

Contact

Websitewww.completeclaimsolutions.co.uk/
Telephone0800 5677064
Telephone regionFreephone

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew James Hogarth
100.00%
Ordinary

Financials

Year2014
Net Worth£429,183
Cash£1,117,463
Current Liabilities£2,173,186

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due23 January 2017 (overdue)

Charges

8 April 2011Delivered on: 14 April 2011
Persons entitled: St Modwen Pensions 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: A first fixed charge on all money from time to time standing to the credit of the deposit account referred to in to in the rent deposit deed or any replacement or substituted account.
Outstanding

Filing History

26 October 2017Liquidators' statement of receipts and payments to 15 August 2017 (12 pages)
2 September 2016Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 2 September 2016 (2 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Statement of affairs with form 4.19 (6 pages)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
4 July 2016Company name changed complete claim solutions LTD\certificate issued on 04/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 9 January 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
1 August 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Termination of appointment of a director (1 page)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 9 June 2011 (2 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
20 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Andrew James Hogarth on 21 November 2009 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 76A coombe road croydon surrey CR0 5SH (1 page)
9 January 2009Incorporation (16 pages)