BUSINESS RECOVERY FUNDING LIMITED
Overview
| Company Name | BUSINESS RECOVERY FUNDING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10701531 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS RECOVERY FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BUSINESS RECOVERY FUNDING LIMITED | Mar 31, 2017 | Mar 31, 2017 |
What are the latest accounts for BUSINESS RECOVERY FUNDING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BUSINESS RECOVERY FUNDING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2024 |
| Next Confirmation Statement Due | Apr 14, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2023 |
| Overdue | Yes |
What are the latest filings for BUSINESS RECOVERY FUNDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Desmond Eamon Le Roy as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sam Anthony Cook as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Henry Edward Le Roy as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Notification of Charles Frederick Matthews as a person with significant control on Apr 06, 2019 | 2 pages | PSC01 | ||
Notification of Sam Anthony Cook as a person with significant control on Apr 06, 2019 | 2 pages | PSC01 | ||
Change of details for Mr Desmond Eamon Le Roy as a person with significant control on Apr 06, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Michael Lynch as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Dec 06, 2018
| 3 pages | SH01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BUSINESS RECOVERY FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Sam Anthony | Director | St. James's Row BB11 1DR Burnley Fourth Floor, St James House England | England | British | 293196140001 | |||||
| LE ROY, Henry Edward | Director | St. James's Row BB11 1DR Burnley Fourth Floor, St James House England | England | British | 238181650001 | |||||
| LE ROY, Desmond Eamon | Director | OX10 8FE Wallingford 29 Millington Road Oxfordshire United Kingdom | England | British | 94483290002 | |||||
| LYNCH, Sean Michael | Director | OX10 8BA Wallingford Howbery Park Oxfordshire United Kingdom | England | British | 157258550001 |
Who are the persons with significant control of BUSINESS RECOVERY FUNDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sam Anthony Cook | 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
| |||
| Mr Charles Frederick Matthews | 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
| |||
| Mr Desmond Eamon Le Roy | Mar 31, 2017 | OX10 8FE Wallingford 29 Millington Road Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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