PROFESSIONS FUNDING LIMITED

PROFESSIONS FUNDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROFESSIONS FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06748190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROFESSIONS FUNDING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Other credit granting n.e.c. (64929) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PROFESSIONS FUNDING LIMITED located?

    Registered Office Address
    5th Floor, Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PROFESSIONS FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHF LEGAL FUNDING LIMITEDNov 13, 2008Nov 13, 2008

    What are the latest accounts for PROFESSIONS FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for PROFESSIONS FUNDING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2023

    What are the latest filings for PROFESSIONS FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Satisfaction of charge 067481900005 in full

    1 pagesMR04

    Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on May 18, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2024

    LRESSP

    Statement of capital on Mar 25, 2024

    • Capital: GBP 165,000.00
    4 pagesSH02

    Statement of capital on Mar 26, 2024

    • Capital: GBP 144,800.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 1,115,000
    3 pagesSH01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Mrs Georgina Mary Kingsbury as a director on Jul 18, 2023

    2 pagesAP01

    Appointment of Mrs Georgina Mary Kingsbury as a secretary on May 12, 2023

    2 pagesAP03

    Termination of appointment of Paul George Milner as a director on May 12, 2023

    1 pagesTM01

    Termination of appointment of Sgh Company Secretaries Limited as a secretary on May 12, 2023

    1 pagesTM02

    Termination of appointment of Bryce Paul Glover as a director on Apr 28, 2023

    1 pagesTM01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Augustine House 6a Austin Friars London EC2N 2HA on May 12, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 067481900006 in full

    1 pagesMR04

    Appointment of Mr Bryce Paul Glover as a director on Mar 31, 2022

    2 pagesAP01

    Who are the officers of PROFESSIONS FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSBURY, Georgina Mary
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    Secretary
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    308979500001
    BAMPTON, Mark Steven
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    EnglandBritish302272110002
    KINGSBURY, Georgina Mary
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    5th Floor, Ship Canal House
    EnglandBritish280074410002
    IRVING, Alan
    10 Merrin Hill
    CR2 0SD Sanderstead
    Surrey
    Secretary
    10 Merrin Hill
    CR2 0SD Sanderstead
    Surrey
    English201801590001
    YOUNG, Lorraine Elizabeth
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    162089390001
    SGH COMPANY SECRETARIES LIMITED
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513400
    153537380001
    ABBOTT, Richard David
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    Director
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    EnglandBritish78205110001
    FROST, James Edward Ernest
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    EnglandBritish104001170001
    GLOVER, Bryce Paul
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish318037780001
    GOLDSTEIN, Michael Howard
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish238821190001
    GOODBOURN, Howard Charles
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish211155580001
    HUGHES, Michael Richard
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish158239780002
    IRVING, Alan
    10 Merrin Hill
    CR2 0SD Sanderstead
    Surrey
    Director
    10 Merrin Hill
    CR2 0SD Sanderstead
    Surrey
    United KingdomEnglish201801590001
    KENT, John Christian William
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish79544930004
    KENVYN, Norman John
    23 Bickley Crescent
    BR1 2DN Bromley
    Kent
    Director
    23 Bickley Crescent
    BR1 2DN Bromley
    Kent
    EnglandBritish54025950002
    MILNER, Paul George
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    England
    Director
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    England
    EnglandBritish100051650001
    PARSONS, Martin
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish132412030001
    WELCH, Damien John
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    United KingdomBritish102333690001
    WHITE, Graham Christopher
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    EnglandBritish158325770001
    FUNDING MANAGEMENT LTD
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    140407910001

    Who are the persons with significant control of PROFESSIONS FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Apr 06, 2016
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07498765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PROFESSIONS FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2024Commencement of winding up
    Feb 06, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Monks
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    Nicola Clark
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0