BUSINESS RECOVERY FUNDING LIMITED

BUSINESS RECOVERY FUNDING LIMITED

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

    Company NameBUSINESS RECOVERY FUNDING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 10701531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS RECOVERY FUNDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUSINESS RECOVERY FUNDING LIMITED located?

    Registered Office Address
    Fourth Floor, St James House
    St. James's Row
    BB11 1DR Burnley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS RECOVERY FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUSINESS RECOVERY FUNDING LIMITEDMar 31, 2017Mar 31, 2017

    What are the latest accounts for BUSINESS RECOVERY FUNDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2024
    Next Confirmation Statement DueApr 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2023
    OverdueYes

    What are the latest filings for BUSINESS RECOVERY FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on Nov 09, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Desmond Eamon Le Roy as a director on Mar 10, 2022

    1 pagesTM01

    Appointment of Mr Sam Anthony Cook as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr Henry Edward Le Roy as a director on Feb 16, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Notification of Charles Frederick Matthews as a person with significant control on Apr 06, 2019

    2 pagesPSC01

    Notification of Sam Anthony Cook as a person with significant control on Apr 06, 2019

    2 pagesPSC01

    Change of details for Mr Desmond Eamon Le Roy as a person with significant control on Apr 06, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sean Michael Lynch as a director on Dec 31, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 06, 2018

    • Capital: GBP 300
    3 pagesSH01

    Unaudited abridged accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of BUSINESS RECOVERY FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Sam Anthony
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    Director
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    EnglandBritish293196140001
    LE ROY, Henry Edward
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    Director
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    EnglandBritish238181650001
    LE ROY, Desmond Eamon
    OX10 8FE Wallingford
    29 Millington Road
    Oxfordshire
    United Kingdom
    Director
    OX10 8FE Wallingford
    29 Millington Road
    Oxfordshire
    United Kingdom
    EnglandBritish94483290002
    LYNCH, Sean Michael
    OX10 8BA Wallingford
    Howbery Park
    Oxfordshire
    United Kingdom
    Director
    OX10 8BA Wallingford
    Howbery Park
    Oxfordshire
    United Kingdom
    EnglandBritish157258550001

    Who are the persons with significant control of BUSINESS RECOVERY FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sam Anthony Cook
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    Apr 06, 2019
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Charles Frederick Matthews
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    Apr 06, 2019
    St. James's Row
    BB11 1DR Burnley
    Fourth Floor, St James House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Desmond Eamon Le Roy
    OX10 8FE Wallingford
    29 Millington Road
    Oxfordshire
    United Kingdom
    Mar 31, 2017
    OX10 8FE Wallingford
    29 Millington Road
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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