Knutsford
Cheshire
WA16 8RB
Director Name | Mr Shaun Webb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Secretary Name | Mr James Johannes Hulsken |
---|---|
Status | Resigned |
Appointed | 15 April 2013(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr Tim Kirby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr Mike Owen Feltham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr James Christopher Fellows |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mrs Julie Atkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2016) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mrs Louise Catherine Sanders |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr Craig Anthony Ward |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2016) |
Role | Systems Director |
Country of Residence | GB |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr Joe Francis Tully |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 13 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Website | https://www.mymate.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01730 631249 |
Telephone region | Petersfield |
Registered Address | C/O 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Matthew William Sanders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,265,503 |
Gross Profit | £560,488 |
Net Worth | -£77,079 |
Cash | £600,761 |
Current Liabilities | £130,984 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2013 | Delivered on: 19 January 2013 Satisfied on: 7 November 2013 Persons entitled: Santander UK PLC (Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
28 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Statement of affairs with form 4.19 (6 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Statement of affairs with form 4.19 (6 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to C/O 340 Deansgate Manchester M3 4LY on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to C/O 340 Deansgate Manchester M3 4LY on 25 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Louise Catherine Sanders as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Mike Owen Feltham as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Louise Catherine Sanders as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Mike Owen Feltham as a director on 31 December 2016 (1 page) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Termination of appointment of Joe Francis Tully as a director on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Joe Francis Tully as a director on 13 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Craig Anthony Ward as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Craig Anthony Ward as a director on 11 October 2016 (1 page) |
13 September 2016 | Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages) |
12 August 2016 | Termination of appointment of Julie Atkinson as a director on 8 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Julie Atkinson as a director on 8 August 2016 (1 page) |
29 January 2016 | Termination of appointment of Shaun Webb as a director on 15 January 2016 (1 page) |
29 January 2016 | Termination of appointment of James Johannes Hulsken as a secretary on 15 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Shaun Webb as a director on 15 January 2016 (1 page) |
29 January 2016 | Termination of appointment of James Johannes Hulsken as a secretary on 15 January 2016 (1 page) |
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
7 September 2015 | Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of James Christopher Fellows as a director on 4 September 2015 (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
27 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
5 December 2014 | Appointment of Mr Craig Anthony Ward as a director on 25 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Craig Anthony Ward as a director on 25 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 November 2014 | Company name changed mymate financial solutions LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed mymate financial solutions LIMITED\certificate issued on 03/11/14
|
13 October 2014 | Appointment of Mrs Louise Catherine Sanders as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Julie Atkinson as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr James Christopher Fellows as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Louise Catherine Sanders as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr James Christopher Fellows as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Julie Atkinson as a director on 13 October 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2014 | Termination of appointment of Tim Kirby as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Tim Kirby as a director on 25 September 2014 (1 page) |
9 July 2014 | Appointment of Mr Mike Owen Feltham as a director (2 pages) |
9 July 2014 | Appointment of Mr Mike Owen Feltham as a director (2 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
28 June 2013 | Appointment of Mr Tim Kirby as a director (2 pages) |
28 June 2013 | Appointment of Mr Tim Kirby as a director (2 pages) |
15 April 2013 | Appointment of Mr James Johannes Hulsken as a secretary (1 page) |
15 April 2013 | Appointment of Mr James Johannes Hulsken as a secretary (1 page) |
7 February 2013 | Company name changed brookfield rose subsidiary 1 LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed brookfield rose subsidiary 1 LIMITED\certificate issued on 07/02/13
|
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 December 2012 | Incorporation (54 pages) |
13 December 2012 | Incorporation (54 pages) |