Company Name1North Ltd
Company StatusDissolved
Company Number08360510
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr William Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMrs Linda Mary Wallace Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 5c Dovecote Court Ormskirk Road
Knowsley
Prescot
Merseyside
L34 4AR
Secretary NameMiss Kirsty Diane Margaret Young
StatusResigned
Appointed06 November 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address41 Gauze Street
3a Mirren Chambers
Paisley
PA1 1EX
Scotland
Secretary NameMrs Aileen Wilson
StatusResigned
Appointed02 February 2015(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Correspondence Address6 Harbour Road, Paisley Abercorn House
6 Harbour Road
Paisley
Renfrewshire
PA3 4DB
Scotland
Director NameMr Lee John Rowlinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address152 350 Kemp House
152-160 City Road
London
EC1V 2NX

Contact

Website1north.co.uk
Telephone0800 0430365
Telephone regionFreephone

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee Rowlinson
48.31%
Ordinary
100 at £1William Gray
48.31%
Ordinary
1 at £1Heather K. Gray
0.48%
F Employee
1 at £1Jamie Bell
0.48%
D Employee
1 at £1Kirsty D.m Young
0.48%
E Employee
1 at £1Lee Rowlinson
0.48%
C Employee
1 at £1Linda M.w Gray
0.48%
B Employee
1 at £1Rebecca D. Gray
0.48%
G Employee
1 at £1William Gray
0.48%
A Employee

Financials

Year2014
Net Worth£85,002
Cash£15
Current Liabilities£855,328

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 April 2016Delivered on: 21 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 February 2016Delivered on: 19 February 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2020Liquidators' statement of receipts and payments to 22 October 2020 (23 pages)
6 January 2020Liquidators' statement of receipts and payments to 22 October 2019 (19 pages)
11 January 2019Liquidators' statement of receipts and payments to 22 October 2018 (19 pages)
5 December 2017Statement of affairs (7 pages)
21 November 2017Registered office address changed from 152 350 Kemp House 152-160 City Road London EC1V 2NX to 40 Bank Street Canary Wharf London E14 5NR on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 152 350 Kemp House 152-160 City Road London EC1V 2NX to 40 Bank Street Canary Wharf London E14 5NR on 21 November 2017 (2 pages)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Termination of appointment of Aileen Wilson as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Aileen Wilson as a secretary on 17 March 2017 (1 page)
22 February 2017Director's details changed for Mr William Gray on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr William Gray on 21 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mrs Aileen Wilson on 20 February 2017 (1 page)
22 February 2017Secretary's details changed for Mrs Aileen Wilson on 20 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 November 2016Termination of appointment of Lee Rowlinson as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Lee Rowlinson as a director on 1 November 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
21 April 2016Registration of charge 083605100002, created on 13 April 2016 (8 pages)
21 April 2016Registration of charge 083605100002, created on 13 April 2016 (8 pages)
19 February 2016Registration of charge 083605100001, created on 19 February 2016 (35 pages)
19 February 2016Registration of charge 083605100001, created on 19 February 2016 (35 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 207
(7 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 207
(7 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 207
(7 pages)
30 October 2015Registered office address changed from Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR England to 152 350 Kemp House 152-160 City Road London EC1V 2NX on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR England to 152 350 Kemp House 152-160 City Road London EC1V 2NX on 30 October 2015 (1 page)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 207
(7 pages)
29 October 2015Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages)
8 September 2015Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page)
8 August 2015Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page)
8 August 2015Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page)
29 June 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
29 June 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 March 2015Change of share class name or designation (1 page)
24 March 2015Change of share class name or designation (1 page)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 207
(7 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 207
(7 pages)
13 February 2015Previous accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
13 February 2015Previous accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
9 February 2015Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page)
9 February 2015Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 207
(7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 207
(7 pages)
9 February 2015Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 207
(7 pages)
9 February 2015Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page)
7 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 207
(7 pages)
7 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 207
(7 pages)
7 February 2015Director's details changed for Mr William Gray on 5 July 2014 (2 pages)
7 February 2015Director's details changed for Mr William Gray on 5 July 2014 (2 pages)
7 February 2015Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages)
7 February 2015Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages)
7 February 2015Director's details changed for Mr William Gray on 5 July 2014 (2 pages)
7 February 2015Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
7 November 2013Appointment of Miss Kirsty Diane Margaret Young as a secretary (2 pages)
7 November 2013Appointment of Miss Kirsty Diane Margaret Young as a secretary (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)