Company NameClick Financial Limited
Company StatusDissolved
Company Number04183791
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)
Previous Name1 Click (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Steven Robert Teague
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sandy Lane
Rushmoor
Surrey
GU10 2ET
Director NameRaymond Flannery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 The Mead
Beckenham
Kent
BR3 5PF
Director NameDavid Sanford Routh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleIndependent Financial Advisor
Correspondence AddressHolly Cottage 9 Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3PT
Secretary NameMr Steven Robert Teague
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sandy Lane
Rushmoor
Surrey
GU10 2ET
Director NameStuart James Pike
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 February 2004)
RoleBus Dev Director
Correspondence AddressTudor House
Upper Hale Road
Farnham
Surrey
GU9 0NJ
Director NameRichard Joseph Plewka
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2005)
RoleTechnical Director
Correspondence AddressRamblers Green Lane
Dockenfield
Surrey
GU10 4JD
Secretary NameRaymond Flannery
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 The Mead
Beckenham
Kent
BR3 5PF
Secretary NameMr Graham Staniforth Hugill
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address2 Devizes Close
Basingstoke
Hampshire
RG22 5AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at 1Click Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,407,279
Gross Profit£3,147,221
Net Worth£1,437,718
Cash£131,171
Current Liabilities£794,638

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Notice of final account prior to dissolution (1 page)
24 September 2014Return of final meeting of creditors (1 page)
8 August 2011Registered office address changed from Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 8 August 2011 (2 pages)
26 July 2011Registered office address changed from 7 More London Riverside London SE1 2RT on 26 July 2011 (2 pages)
20 July 2011Appointment of a liquidator (1 page)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
6 April 2011Registered office address changed from Click House, Bear Lane Farnham Surrey GU9 7LG on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Click House, Bear Lane Farnham Surrey GU9 7LG on 6 April 2011 (2 pages)
23 March 2011Order of court to wind up (2 pages)
23 December 2010Appointment of provisional liquidator (5 pages)
3 November 2010Termination of appointment of Graham Hugill as a secretary (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
7 April 2010Full accounts made up to 31 May 2009 (20 pages)
30 April 2009Secretary's change of particulars / graham hugill / 07/03/2008 (1 page)
30 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (17 pages)
11 November 2008Full accounts made up to 31 May 2007 (10 pages)
8 July 2008Return made up to 21/03/08; full list of members (3 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: woolmead house west, bear lane farnham surrey GU9 7LG (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (11 pages)
29 August 2006Registered office changed on 29/08/06 from: bridge house south street farnham surrey GU9 7RS (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
6 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
30 March 2004 (5 pages)
30 March 2004Return made up to 21/03/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
26 February 2004Particulars of mortgage/charge (9 pages)
6 November 2003Registered office changed on 06/11/03 from: 96 high street guildford surrey GU1 3DL (1 page)
30 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Company name changed 1 click (uk) LIMITED\certificate issued on 14/05/03 (2 pages)
14 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 April 2003Return made up to 21/03/03; full list of members (7 pages)
22 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 45 high street odiham hampshire RG29 1LF (1 page)
2 April 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
21 March 2001Incorporation (14 pages)