Company NameFacts Financial Limited
Company StatusDissolved
Company Number03580846
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)
Previous NamesResultlater Limited and Knowles Warwick Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 29 November 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 29 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2018)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameRoss Edward Bolton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrislow Field
Curbar
Hope Valley
Derbyshire
S32 3XF
Secretary NameMr Steven Dudley Knowles
NationalityBritish
StatusResigned
Appointed25 June 1998(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Fulwood Road
Sheffield
S10 3GD
Director NameAlison King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 May 2016)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Hangram Lane Mayfield Valley
Sheffield
S11 7TQ
Secretary NameMrs Fizz Bolton
StatusResigned
Appointed22 April 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameSanjay Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(17 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 2016)
RoleLlpdesmember
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefacts.co.uk
Telephone0114 2630032
Telephone regionSheffield

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Fizz Bolton
38.46%
Ordinary C
50 at £1Ross Edward Bolton
38.46%
Ordinary A
16 at £1Alison King
12.31%
Ordinary D
13 at £1Richard Bates
10.00%
Ordinary D
1 at £1Ross Bolton
0.77%
Ordinary D

Financials

Year2014
Net Worth£43,147
Cash£57,527
Current Liabilities£73,512

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 July 2001Delivered on: 20 July 2001
Satisfied on: 21 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2018Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages)
27 October 2017Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Declaration of solvency (5 pages)
23 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Declaration of solvency (5 pages)
23 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
18 September 2017Statement by Directors (1 page)
18 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2017Statement of capital on 18 September 2017
  • GBP 1.00
(3 pages)
18 September 2017Solvency Statement dated 08/09/17 (1 page)
18 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2017Statement by Directors (1 page)
18 September 2017Statement of capital on 18 September 2017
  • GBP 1.00
(3 pages)
18 September 2017Solvency Statement dated 08/09/17 (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
20 December 2016Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page)
20 December 2016Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
12 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
12 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 130
(7 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 130
(7 pages)
7 June 2016Termination of appointment of Fizz Bolton as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Ross Edward Bolton as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Alison King as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Ross Edward Bolton as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Alison King as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Fizz Bolton as a secretary on 31 May 2016 (1 page)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
16 February 2016Appointment of Mr Paul Stephen Morrish as a director on 3 December 2015 (2 pages)
16 February 2016Appointment of Sanjay Shah as a director on 3 December 2015 (2 pages)
16 February 2016Appointment of Sanjay Shah as a director on 3 December 2015 (2 pages)
16 February 2016Appointment of Mr Michael John Hill as a director on 4 December 2015 (2 pages)
16 February 2016Appointment of Mr Paul Stephen Morrish as a director on 3 December 2015 (2 pages)
16 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 February 2016Appointment of Mr Michael John Hill as a director on 4 December 2015 (2 pages)
16 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 January 2016Registered office address changed from 390 Fulwood Road Sheffield S10 3GD to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 390 Fulwood Road Sheffield S10 3GD to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 4 January 2016 (1 page)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 130
(6 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 130
(6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 130
(6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 130
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (16 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (16 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
(7 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
(7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Director's details changed for Alison King on 12 June 2010 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Alison King on 12 June 2010 (2 pages)
7 July 2010Termination of appointment of Steven Knowles as a secretary (1 page)
7 July 2010Termination of appointment of Steven Knowles as a secretary (1 page)
24 May 2010Memorandum and Articles of Association (21 pages)
24 May 2010Memorandum and Articles of Association (21 pages)
12 May 2010Company name changed knowles warwick financial services LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(3 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed knowles warwick financial services LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(3 pages)
12 May 2010Change of name notice (2 pages)
22 April 2010Appointment of Mrs Fizz Bolton as a secretary (1 page)
22 April 2010Appointment of Mrs Fizz Bolton as a secretary (1 page)
22 April 2010Secretary's details changed for Mr Steven Dudley Knowles on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Steven Dudley Knowles on 22 April 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Registered office changed on 17/07/2009 from 390 fulwood road sheffield south yorkshire S10 3GD (1 page)
17 July 2009Registered office changed on 17/07/2009 from 390 fulwood road sheffield south yorkshire S10 3GD (1 page)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 12/06/08; full list of members (4 pages)
18 June 2008Return made up to 12/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 July 2007Return made up to 12/06/07; full list of members (3 pages)
27 July 2007Return made up to 12/06/07; full list of members (3 pages)
27 February 2007Full accounts made up to 30 June 2006 (23 pages)
27 February 2007Full accounts made up to 30 June 2006 (23 pages)
20 July 2006Return made up to 12/06/06; full list of members (3 pages)
20 July 2006Return made up to 12/06/06; full list of members (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (19 pages)
2 May 2006Full accounts made up to 30 June 2005 (19 pages)
14 July 2005Return made up to 12/06/05; full list of members (3 pages)
14 July 2005Return made up to 12/06/05; full list of members (3 pages)
22 December 2004Full accounts made up to 30 June 2004 (19 pages)
22 December 2004Full accounts made up to 30 June 2004 (19 pages)
2 September 2004Return made up to 12/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 12/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Full accounts made up to 30 June 2003 (17 pages)
18 August 2004Full accounts made up to 30 June 2003 (17 pages)
25 June 2003Return made up to 12/06/03; no change of members (7 pages)
25 June 2003Return made up to 12/06/03; no change of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
2 July 2002Return made up to 12/06/02; full list of members (7 pages)
2 July 2002Return made up to 12/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (18 pages)
3 May 2002Full accounts made up to 30 June 2001 (18 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001£ ic 124/121 23/05/01 £ sr [email protected]=3 (2 pages)
14 June 2001£ ic 124/121 23/05/01 £ sr [email protected]=3 (2 pages)
31 May 2001Nc inc already adjusted 23/05/01 (1 page)
31 May 2001Ad 23/05/01--------- £ si 22@1=22 £ ic 102/124 (2 pages)
31 May 2001Ad 23/05/01--------- £ si 22@1=22 £ ic 102/124 (2 pages)
31 May 2001Conve 23/05/01 (1 page)
31 May 2001Nc inc already adjusted 23/05/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2001Conve 23/05/01 (1 page)
31 May 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 30 June 2000 (13 pages)
23 May 2001Full accounts made up to 30 June 2000 (13 pages)
19 July 2000Return made up to 12/06/00; full list of members (6 pages)
19 July 2000Return made up to 12/06/00; full list of members (6 pages)
16 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 2000Nc inc already adjusted 29/06/99 (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 April 2000Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages)
16 April 2000Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages)
16 April 2000Nc inc already adjusted 29/06/99 (1 page)
15 April 2000Full accounts made up to 30 June 1999 (13 pages)
15 April 2000Full accounts made up to 30 June 1999 (13 pages)
14 March 2000Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages)
14 March 2000Ad 29/06/99--------- £ si [email protected] £ ic 102/102 (2 pages)
28 July 1999Ad 30/06/99--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
28 July 1999Ad 30/06/99--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
8 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
6 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1998Company name changed resultlater LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed resultlater LIMITED\certificate issued on 14/09/98 (2 pages)
12 June 1998Incorporation (14 pages)
12 June 1998Incorporation (14 pages)