Company Information for BANK CHARGE REFUNDS LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BANK CHARGE REFUNDS LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in SK1 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CHRISTINE GOSLING |
Company Secretary | ||
DAVID ANDREW DONOVAN |
Director | ||
CHRISTOPHER JOHN MCMAHON |
Company Secretary | ||
DAVID ANDREW DONOVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLIGHTDELAYSUK LTD | Director | 2017-10-17 | CURRENT | 2013-09-19 | Active | |
QUANTUM REFUNDS LTD | Director | 2017-07-31 | CURRENT | 2013-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-04 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM Rayner House 23 Higher Hillgate Stockport Cheshire SK1 3ER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1400222 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1400222 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher John Mcmahon on 2015-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM Rayner Houseq 23 Higher Hillgate Stockport Cheshire SK1 3ER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Kings Gate House Floor 5 Suites 4 & 5 Wellington Road North Stockport Greater Manchester SK4 1EX | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1400222 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/13 FROM 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheadle Cheshire SK8 3GP United Kingdom | |
CH01 | Director's details changed for Christopher John Mcmahon on 2013-04-25 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 20/11/12 STATEMENT OF CAPITAL GBP 1400222 | |
CH01 | Director's details changed for Christopher John Mcmahon on 2012-09-21 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES13 | REVOKE SHARE CAP 19/03/2012 | |
RES01 | ADOPT ARTICLES 19/03/2012 | |
SH01 | 20/03/12 STATEMENT OF CAPITAL GBP 600222 | |
AR01 | 14/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM RAYNER HOUSE, 23 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3ER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCMAHON / 29/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 222 | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 222 | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 220 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCMAHON / 19/11/2010 | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 130 | |
AR01 | 14/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN | |
288a | DIRECTOR APPOINTED DAVID ANDREW DONOVAN | |
288b | APPOINTMENT TERMINATED SECRETARY MARY GOSLING | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARY CHRISTINE GOSLING | |
88(2) | AD 14/02/08 GBP SI 75@1=75 GBP IC 25/100 | |
88(2) | AD 14/02/08 GBP SI 23@1=23 GBP IC 2/25 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DONOVAN | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMAHON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-01 |
Appointmen | 2017-10-09 |
Meetings of Creditors | 2016-11-25 |
Appointment of Administrators | 2016-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2013-09-30 | £ 520,809 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 648,533 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BANK CHARGE REFUNDS LIMITED | Event Date | 2020-10-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANK CHARGE REFUNDS LIMITED | Event Date | 2017-10-05 |
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 Type | Meetings of Creditors | |
Defending party | BANK CHARGE REFUNDS LIMITED | Event Date | 2016-11-22 |
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 Type | Appointment of Administrators | |
Defending party | BANK CHARGE REFUNDS LIMITED | Event Date | 2016-10-04 |
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 : | |||
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. |