BEST VALUE FINANCIAL SERVICES LIMITED

C/O KPMG C/O KPMG, Liverpool, L3 1QH
StatusDISSOLVED
Company No.05713064
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution17 Dec 2021
Years2 years, 4 months, 27 days

SUMMARY

BEST VALUE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 05713064. It was incorporated 18 years, 2 months, 24 days ago, on 17 February 2006 and it was dissolved 2 years, 4 months, 27 days ago, on 17 December 2021. The company address is C/O KPMG C/O KPMG, Liverpool, L3 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2020

Action Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2019

Action Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Brendan O'sullivan

Termination date: 2019-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

New address: 8 Princes Parade Liverpool L3 1QH

Change date: 2018-09-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Francis Nicolas Weng Kan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Gerald Harvey Dischler

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Brendan O'sullivan

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Richard Paul Brough

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alphabet, Inc.

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 100,101 GBP

Date: 2015-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Law

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raif Jacobs

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Segall

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Michalska-Stefanska

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Interim Ceo Gerald Harvey Dischler

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Francis Nicolas Weng Kan

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Nicolas Weng Kan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Interim Ceo Gerald Harvey Dischler

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Law

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Newby

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paleomylites

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Paul Brough

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Lewis Allen Segall

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: John Stephen Newby

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katarzyna Anna Michalska-Stefanska

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paleomylites

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katarzyna Anna Michalska-Stefanska

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Allen Segall

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raif Jacobs

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2011-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Address

Type: AD01

Old address: Linton House 39 - 51 Highgate Road London NW5 1RT United Kingdom

Change date: 2011-08-12

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon Hynes

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 26 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 26 May 2011

Category: Address

Type: AD02

Old address: Linton House 39-51 Highgate Road London NW5 1RT

Documents

View document PDF

Statement of companys objects

Date: 18 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: John Paleomylites

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: John Paleomylites

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Eamon Hynes

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary emma bunting

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 21 aylmer parade aylmer road london N2 0AT

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss emma alleyn bunting

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary russell marks company secretarial LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO HOUSE LTD

940, INKERSLEY ROAD, BPIL,,BRADFORD,BD1 9DE

Number:11764010
Status:ACTIVE
Category:Private Limited Company

ARMS-H LTD

TEXACO,ST. HELENS,WA11 9LQ

Number:11634945
Status:ACTIVE
Category:Private Limited Company

J. CHOO LIMITED

10 HOWICK PLACE,LONDON,SW1P 1GW

Number:03185783
Status:ACTIVE
Category:Private Limited Company

KATONG PROPERTY INVESTMENT LTD

29 BELMONT WAY,ROCHDALE,OL12 6HR

Number:11022372
Status:ACTIVE
Category:Private Limited Company

KNIGHTON CLASSICS LIMITED

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:07990816
Status:ACTIVE
Category:Private Limited Company

SEND FOR HELP LIMITED

457 KINGSTON ROAD,EPSOM,KT19 0DB

Number:07142015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source