Company NamePraetura Commercial Finance Holdings Limited
Company StatusActive
Company Number10383730
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1 Giant's Basin
Potato Wharf
Manchester
M3 4NB
Director NameMr Jack Daniel Summers
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Gary Paul Davison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBauhaus Quay Street
Manchester
M3 3GY
Director NameMr Stuart James Bates
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMs Lisa Marie Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2018)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Giants Basin Potato Wharf
Manchester
M3 4NB
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressGround Floor, Giants Basin Potato Wharf
Manchester
M3 4NB

Location

Registered AddressLevel 8, Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Rbs Invoice Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
14 July 2020Delivered on: 17 July 2020
Persons entitled: Pcf Loanco Limited

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Rm Capital Markets Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 4.1.1 and schedule 2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1.8 and schedule 4.
Outstanding
18 February 2019Delivered on: 19 February 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 April 2018Delivered on: 17 April 2018
Persons entitled:
Peadar O'reilly
Michael Fletcher

Classification: A registered charge
Outstanding
29 December 2016Delivered on: 3 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual proeprty has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
22 November 2016Delivered on: 7 December 2016
Persons entitled: Peadar O'reilly and Michael Fletcher

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 October 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
2 October 2023Confirmation statement made on 18 September 2023 with updates (8 pages)
6 April 2023Registration of charge 103837300008, created on 5 April 2023 (83 pages)
30 March 2023Satisfaction of charge 103837300003 in full (1 page)
30 March 2023Satisfaction of charge 103837300001 in full (1 page)
30 March 2023Satisfaction of charge 103837300005 in full (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 18 September 2022 with updates (6 pages)
22 June 2022Resolutions
  • RES13 ‐ Sharholders consent 05/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Memorandum and Articles of Association (60 pages)
6 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 1,165.71
(4 pages)
8 December 2021Withdrawal of a person with significant control statement on 8 December 2021 (2 pages)
8 December 2021Notification of Praetura Debt Services Limited as a person with significant control on 31 December 2020 (2 pages)
5 October 2021Second filing of Confirmation Statement dated 18 September 2021 (4 pages)
30 September 202118/09/21 Statement of Capital gbp 1154.9
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 05/10/2021.
(8 pages)
29 September 2021Registered office address changed from Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB England to Level 8, Bauhaus 27 Quay Street Manchester M3 3GY on 29 September 2021 (1 page)
20 September 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
18 August 2021Group of companies' accounts made up to 30 November 2020 (26 pages)
20 July 2021Appointment of Mr Gary Paul Davison as a director on 1 January 2017 (2 pages)
20 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 January 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 1,154.90
(18 pages)
10 November 2020Group of companies' accounts made up to 30 November 2019 (24 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 July 2020Registration of charge 103837300007, created on 14 July 2020 (19 pages)
16 July 2020Registration of charge 103837300006, created on 14 July 2020 (63 pages)
16 December 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
23 September 2019Confirmation statement made on 10 December 2018 with updates (6 pages)
6 June 2019Group of companies' accounts made up to 30 November 2018 (26 pages)
25 February 2019Registration of charge 103837300005, created on 18 February 2019 (62 pages)
19 February 2019Registration of charge 103837300004, created on 18 February 2019 (63 pages)
18 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,103.4
(18 pages)
3 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
25 September 2018Cessation of Peadar James O'reilly as a person with significant control on 25 September 2018 (1 page)
25 September 2018Notification of a person with significant control statement (2 pages)
24 September 2018Termination of appointment of Michael James Fletcher as a director on 24 September 2018 (1 page)
24 September 2018Termination of appointment of David Christopher Foreman as a director on 24 September 2018 (1 page)
19 June 2018Group of companies' accounts made up to 30 November 2017 (26 pages)
31 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 1,059.4
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 1,083.4
(3 pages)
30 May 2018Appointment of Ms Lisa Marie Wood as a director on 6 April 2017 (2 pages)
30 May 2018Appointment of Mr Stuart James Bates as a director on 6 April 2017 (2 pages)
17 April 2018Registration of charge 103837300003, created on 17 April 2018 (28 pages)
11 October 2017Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
11 October 2017Registered office address changed from Floor 1 Giant's Basin Potato Wharf Manchester M3 4NB United Kingdom to Ground Floor, Giants Basin Potato Wharf Manchester M3 4NB on 11 October 2017 (1 page)
30 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1,033.60
(18 pages)
30 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1,033.60
(18 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
29 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
9 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
9 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
4 January 2017Sub-division of shares on 16 November 2016 (4 pages)
4 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 900
(18 pages)
4 January 2017Sub-division of shares on 16 November 2016 (4 pages)
4 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 330
(7 pages)
4 January 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 750
(13 pages)
4 January 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 750
(13 pages)
4 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 330
(7 pages)
4 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 900
(18 pages)
3 January 2017Registration of charge 103837300002, created on 29 December 2016 (62 pages)
3 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 946
(18 pages)
3 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 946
(18 pages)
3 January 2017Registration of charge 103837300002, created on 29 December 2016 (62 pages)
7 December 2016Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages)
7 December 2016Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages)
7 December 2016Registration of charge 103837300001, created on 22 November 2016 (28 pages)
7 December 2016Registration of charge 103837300001, created on 22 November 2016 (28 pages)
7 December 2016Appointment of Mr Michael James Fletcher as a director on 16 November 2016 (2 pages)
7 December 2016Appointment of Mr David Christopher Foreman as a director on 16 November 2016 (2 pages)
1 November 2016Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Jack Daniel Summers as a director on 31 October 2016 (2 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(38 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(38 pages)