Company NameBe Money Savvy Ltd
DirectorsJames Nicholas Parker and Stefan Jon Kordecki
Company StatusLiquidation
Company Number08484524
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James Nicholas Parker
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD
Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD
Director NameMr Stefan Jon Kordecki
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ
Director NameOrdered Management Director Ltd (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Contact

Websitebemoneysavvy.co.uk
Email address[email protected]
Telephone0161 8274626
Telephone regionManchester

Location

Registered AddressCowgills Limited Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

50 at £1Jamie Stefan Kordecki
50.00%
Ordinary A
25 at £1James Nicholas Parker
25.00%
Ordinary A
25 at £1Stefan Kordecki
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,647
Cash£3,618
Current Liabilities£2,161

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

15 February 2023Delivered on: 16 February 2023
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding

Filing History

16 December 2023Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023 (2 pages)
30 September 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
(1 page)
12 September 2023Registered office address changed from 4th Floor, St George's House 56 Peter Street Manchester M2 3NQ to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 September 2023 (2 pages)
12 September 2023Appointment of a voluntary liquidator (3 pages)
11 September 2023Statement of affairs (10 pages)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 February 2023Registration of charge 084845240001, created on 15 February 2023 (28 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
23 April 2021Cessation of Jessica Kordecki as a person with significant control on 1 May 2020 (1 page)
23 April 2021Notification of Jamie Stefan Kordecki as a person with significant control on 1 May 2020 (2 pages)
23 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Termination of appointment of Jamie Stefan Kordecki as a director on 20 May 2019 (1 page)
30 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
30 April 2018Cessation of Jamie Stefan Kordecki as a person with significant control on 3 May 2017 (1 page)
30 April 2018Notification of Jessica Kordecki as a person with significant control on 3 May 2017 (2 pages)
16 April 2018Director's details changed for Mr Jamie Stefan Kordecki on 16 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
5 February 2015Appointment of Mr Stefan Jon Kordecki as a director on 27 January 2015 (2 pages)
5 February 2015Appointment of Mr Stefan Jon Kordecki as a director on 27 January 2015 (2 pages)
12 January 2015Director's details changed for Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr James Nicholas Parker on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr James Nicholas Parker on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Jamie Stefan Kordecki on 12 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 September 2014Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
16 July 2014Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Michael Stuart Kenyon as a secretary on 1 July 2014 (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Change of share class name or designation (2 pages)
11 July 2013Appointment of Jamie Stefan Kordecki as a director (3 pages)
11 July 2013Appointment of Jamie Stefan Kordecki as a director (3 pages)
17 June 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 17 June 2013 (2 pages)
13 May 2013Termination of appointment of Ordered Management Director Ltd as a director (1 page)
13 May 2013Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
13 May 2013Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
13 May 2013Termination of appointment of Ordered Management Director Ltd as a director (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)