Background WavePink WaveYellow Wave

LOWELL FINANCE HOLDINGS LIMITED (07987062)

LOWELL FINANCE HOLDINGS LIMITED (07987062) is a dissolved UK company. incorporated on 12 March 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. LOWELL FINANCE HOLDINGS LIMITED has been registered for 14 years. Current directors include FLAHERTY, John Patrick, PEARS, John Simon.

Company Number
07987062
Status
dissolved
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
FLAHERTY, John Patrick, PEARS, John Simon
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWELL FINANCE HOLDINGS LIMITED

LOWELL FINANCE HOLDINGS LIMITED is an dissolved company incorporated on 12 March 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. LOWELL FINANCE HOLDINGS LIMITED was registered 14 years ago.(SIC: 82911)

Status

dissolved

Active since 14 years ago

Company No

07987062

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 5 September 2021To: 16 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 2 July 2021To: 5 September 2021
Deloitte Llp 1 City Square Leeds LS1 2AL
From: 2 January 2020To: 2 July 2021
Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
From: 10 April 2014To: 2 January 2020
Enterprise House 1 Apex View Leeds LS11 9BH
From: 12 March 2012To: 10 April 2014
Timeline

18 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Funding Round
Oct 14
Loan Secured
Jun 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Capital Update
Dec 19
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FLAHERTY, John Patrick

Active
156 Great Charles Street, BirminghamB3 3HN
Born August 1974
Director
Appointed 28 Mar 2018

PEARS, John Simon

Active
156 Great Charles Street, BirminghamB3 3HN
Born May 1973
Director
Appointed 02 Apr 2019

ANNETT, Richard

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 01 Jun 2016
Resigned 31 May 2017

FLYNN, Bill

Resigned
City Square, LeedsLS1 2AL
Secretary
Appointed 28 Nov 2017
Resigned 30 Apr 2020

GILBERT, Michael Andrew

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 25 Mar 2014
Resigned 27 May 2016

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 10 Aug 2012
Resigned 25 Mar 2014

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 12 Mar 2012
Resigned 02 Apr 2019

LARGE, Thibaut Jacques Henri

Resigned
Bentinck Street, LondonW1U 2EU
Born April 1976
Director
Appointed 12 Mar 2012
Resigned 13 Oct 2015

LECKENBY, Sara Louise

Resigned
9 Savannah Way, LeedsLS10 1AB
Born September 1961
Director
Appointed 08 Jul 2013
Resigned 28 Mar 2018

SCREETON, Philip

Resigned
1 Apex View, LeedsLS11 9BH
Born May 1967
Director
Appointed 12 Mar 2012
Resigned 14 Dec 2012

STORRAR, Colin George

Resigned
9 Savannah Way, LeedsLS10 1AB
Born December 1971
Director
Appointed 11 Feb 2013
Resigned 28 Mar 2018

Persons with significant control

1

Savannah Way, Leeds Valley Park, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
16 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 March 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2021
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
31 December 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 December 2019
600600
Resolution
31 December 2019
RESOLUTIONSResolutions
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Memorandum Articles
13 October 2014
MAMA
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 August 2013
AUDAUD
Miscellaneous
23 July 2013
MISCMISC
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
10 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Legacy
4 April 2012
MG01MG01
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Incorporation Company
12 March 2012
NEWINCIncorporation