Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK CHARGE REFUNDS LIMITED
Company Information for

BANK CHARGE REFUNDS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
06160501
Private Limited Company
Liquidation

Company Overview

About Bank Charge Refunds Ltd
BANK CHARGE REFUNDS LIMITED was founded on 2007-03-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bank Charge Refunds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BANK CHARGE REFUNDS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in SK1
 
Filing Information
Company Number 06160501
Company ID Number 06160501
Date formed 2007-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-02-09 08:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK CHARGE REFUNDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS OFFSHORE LIMITED   LEONARD CURTIS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANK CHARGE REFUNDS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MCMAHON
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CHRISTINE GOSLING
Company Secretary 2008-02-01 2009-04-02
DAVID ANDREW DONOVAN
Director 2009-04-01 2009-04-01
CHRISTOPHER JOHN MCMAHON
Company Secretary 2007-03-14 2008-02-01
DAVID ANDREW DONOVAN
Director 2007-03-14 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MCMAHON FLIGHTDELAYSUK LTD Director 2017-10-17 CURRENT 2013-09-19 Active
CHRISTOPHER JOHN MCMAHON QUANTUM REFUNDS LTD Director 2017-07-31 CURRENT 2013-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-26Final Gazette dissolved via compulsory strike-off
2021-10-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-04
2020-05-20600Appointment of a voluntary liquidator
2020-05-20LIQ10Removal of liquidator by court order
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-04
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-04
2017-10-19600Appointment of a voluntary liquidator
2017-10-05AM10Administrator's progress report
2017-10-05AM22Liquidation. Administration move to voluntary liquidation
2017-05-26AM10Administrator's progress report
2016-12-212.23BResult of meeting of creditors
2016-12-012.17BStatement of administrator's proposal
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Rayner House 23 Higher Hillgate Stockport Cheshire SK1 3ER
2016-11-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1400222
2016-05-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1400222
2015-05-12AR0114/03/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Mr Christopher John Mcmahon on 2015-03-31
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Rayner Houseq 23 Higher Hillgate Stockport Cheshire SK1 3ER
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Kings Gate House Floor 5 Suites 4 & 5 Wellington Road North Stockport Greater Manchester SK4 1EX
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1400222
2014-04-28AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheadle Cheshire SK8 3GP United Kingdom
2013-05-01CH01Director's details changed for Christopher John Mcmahon on 2013-04-25
2013-03-26AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2013-02-12SH0120/11/12 STATEMENT OF CAPITAL GBP 1400222
2012-09-26CH01Director's details changed for Christopher John Mcmahon on 2012-09-21
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11RES13REVOKE SHARE CAP 19/03/2012
2012-06-11RES01ADOPT ARTICLES 19/03/2012
2012-06-11SH0120/03/12 STATEMENT OF CAPITAL GBP 600222
2012-03-15AR0114/03/12 FULL LIST
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM RAYNER HOUSE, 23 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3ER
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCMAHON / 29/09/2011
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0114/03/11 FULL LIST
2011-06-07SH0124/09/10 STATEMENT OF CAPITAL GBP 222
2011-06-06SH0124/09/10 STATEMENT OF CAPITAL GBP 222
2011-02-14SH0124/09/10 STATEMENT OF CAPITAL GBP 220
2011-02-11SH0124/09/10 STATEMENT OF CAPITAL GBP 220
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCMAHON / 19/11/2010
2010-10-04SH0124/09/10 STATEMENT OF CAPITAL GBP 130
2010-03-18AR0114/03/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN
2009-09-23288aDIRECTOR APPOINTED DAVID ANDREW DONOVAN
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY MARY GOSLING
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-19288aSECRETARY APPOINTED MARY CHRISTINE GOSLING
2008-03-0788(2)AD 14/02/08 GBP SI 75@1=75 GBP IC 25/100
2008-03-0788(2)AD 14/02/08 GBP SI 23@1=23 GBP IC 2/25
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID DONOVAN
2008-03-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMAHON
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BANK CHARGE REFUNDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-01
Appointmen2017-10-09
Meetings of Creditors2016-11-25
Appointment of Administrators2016-10-12
Fines / Sanctions
No fines or sanctions have been issued against BANK CHARGE REFUNDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANK CHARGE REFUNDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-09-30 £ 520,809
Creditors Due Within One Year 2012-03-31 £ 648,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK CHARGE REFUNDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 14,222
Called Up Share Capital 2012-03-31 £ 6,222
Cash Bank In Hand 2013-09-30 £ 26,211
Cash Bank In Hand 2012-03-31 £ 355,334
Current Assets 2013-09-30 £ 522,779
Current Assets 2012-03-31 £ 643,914
Debtors 2013-09-30 £ 66,568
Debtors 2012-03-31 £ 38,580
Shareholder Funds 2013-09-30 £ 11,949
Shareholder Funds 2012-03-31 £ 6,257
Stocks Inventory 2013-09-30 £ 430,000
Stocks Inventory 2012-03-31 £ 250,000
Tangible Fixed Assets 2013-09-30 £ 9,979
Tangible Fixed Assets 2012-03-31 £ 10,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANK CHARGE REFUNDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK CHARGE REFUNDS LIMITED
Trademarks
We have not found any records of BANK CHARGE REFUNDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK CHARGE REFUNDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BANK CHARGE REFUNDS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BANK CHARGE REFUNDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBANK CHARGE REFUNDS LIMITEDEvent Date2020-10-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANK CHARGE REFUNDS LIMITEDEvent Date2017-10-05
Liquidator's name and address: Julien Irving (IP No. 13092 ) and Andrew Poxon (IP No. 8620 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Ag NF70439
 
Initiating party Event TypeMeetings of Creditors
Defending partyBANK CHARGE REFUNDS LIMITEDEvent Date2016-11-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 2852 Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 7 December 2016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditor who has not received Form 2.25B can obtain one from the Joint Administrators office. Date of appointment: 4 October 2016. Office Holder details: J R Irving and A Poxon, (IP Nos. 13092 and 8620), of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. For further details contact: J R Irving, Email: carl.lever@leonardcurtis.co.uk Tel: 0161 831 9999.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBANK CHARGE REFUNDS LIMITEDEvent Date2016-10-04
In the High Court of Justice, Chancery Division Manchester District Registry case number 2852 Julien Irving and Andrew Poxon (IP Nos 13092 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Carl Lever, Email: carl.lever@leonardcurtis.co.uk Tel: 0161 831 9999 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK CHARGE REFUNDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK CHARGE REFUNDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.