Company NameProfessional Loans Limited
Company StatusDissolved
Company Number08130926
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Anne Butler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(5 days after company formation)
Appointment Duration6 years, 7 months (closed 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Peter Gordon Radford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House 2 Clarence Street
Manchester
M2 4DW
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address4 Clippers Quay
Salford Quays
Manchester
M50 3BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel John Finestein
50.00%
Ordinary
1 at £1Sarah Anne Butler
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,720
Cash£2,120,072
Current Liabilities£4,907,368

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End24 July

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
24 October 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2018Current accounting period shortened from 25 July 2017 to 24 July 2017 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
31 July 2017Micro company accounts made up to 31 July 2016 (8 pages)
31 July 2017Micro company accounts made up to 31 July 2016 (8 pages)
21 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
21 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
29 July 2016Micro company accounts made up to 31 July 2015 (4 pages)
29 July 2016Micro company accounts made up to 31 July 2015 (4 pages)
25 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
25 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
18 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
4 September 2015Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages)
4 September 2015Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages)
4 September 2015Termination of appointment of Peter Gordon Radford as a director on 1 June 2015 (2 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
4 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
11 July 2013Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Ms Sarah Anne Butler on 1 July 2013 (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Director's details changed for Mr Peter Gordon Radford on 1 July 2013 (2 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
3 July 2013Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 3 July 2013 (1 page)
18 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 2.00
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 2.00
(4 pages)
17 July 2012Appointment of Peter Gordon Radford as a director (2 pages)
17 July 2012Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 17 July 2012 (2 pages)
17 July 2012Appointment of Peter Gordon Radford as a director (2 pages)
17 July 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 17 July 2012 (2 pages)
16 July 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
16 July 2012Termination of appointment of Michael Ward as a director (1 page)
16 July 2012Appointment of Mrs Sarah Anne Butler as a director (2 pages)
16 July 2012Termination of appointment of Michael Ward as a director (1 page)
16 July 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
16 July 2012Appointment of Mrs Sarah Anne Butler as a director (2 pages)
16 July 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
16 July 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)