Liquidation
Company Information for BUSINESS LOAN NETWORK LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
07248014
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUSINESS LOAN NETWORK LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in B79 | |
Company Number | 07248014 | |
---|---|---|
Company ID Number | 07248014 | |
Date formed | 2010-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 07:22:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
QUENTIN BAER |
||
PETER BROWN |
||
KEVIN DAVID CALEY |
||
JOHN CHARLES MOULD |
||
JILL SANDFORD |
||
DAMON REVERS WALFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STRYKER MEIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOLPE INVESTMENTS LTD | Director | 2012-05-25 | CURRENT | 2009-11-06 | Active - Proposal to Strike off | |
UNITED GLASS GROUP LTD | Director | 2012-04-17 | CURRENT | 2012-03-19 | Active | |
ZORRO INVESTMENTS LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
MBL REALISATIONS LIMITED | Director | 2010-04-05 | CURRENT | 1990-04-04 | Active | |
DRONE DIRECTION LIMITED | Director | 2016-04-26 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
FRANKLY UNIQUE LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
COMMUNITY CHEST LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
THINCATS PARTICIPATIONS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
EMBRACELET LIMITED | Director | 1997-10-01 | CURRENT | 1997-07-23 | Dissolved 2017-11-10 | |
MONTGOLFIER MANAGEMENT SERVICES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Dissolved 2018-05-01 | |
TC LOANS I LIMITED | Director | 2018-05-02 | CURRENT | 2015-08-06 | Active | |
THINCATS PARTICIPATIONS LIMITED | Director | 2016-03-31 | CURRENT | 2015-03-26 | Active | |
BLN LOAN SYNDICATES LIMITED | Director | 2016-01-06 | CURRENT | 2010-08-10 | Active | |
THINCATS LENDING CLUB LIMITED | Director | 2016-01-06 | CURRENT | 2012-11-20 | Active | |
THINCATS PARTICIPATIONS LIMITED | Director | 2017-03-21 | CURRENT | 2015-03-26 | Active | |
BLN LOAN SYNDICATES LIMITED | Director | 2016-12-21 | CURRENT | 2010-08-10 | Active | |
THINCATS LENDING CLUB LIMITED | Director | 2016-12-21 | CURRENT | 2012-11-20 | Active | |
NUFI LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Error | ||
Liquidation. Administration move to voluntary liquidation | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON REVERS WALFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MOULD | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 7001000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/12/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/12/2016 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DAMON REVERS WALFORD | |
AP01 | DIRECTOR APPOINTED MS JILL SANDFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 2-3 Charter Point Way Ashby De La Zouch England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM The Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 3120664 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/12/15 | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR QUENTIN BAER | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES MOULD | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 3210664 | |
SH01 | 08/12/15 STATEMENT OF CAPITAL GBP 3210664.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/12/2015 | |
RES01 | ADOPT ARTICLES 08/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STRYKER MEIER | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 210664 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 210664 | |
AR01 | 10/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM THE DOVECOTE PIMLICO FARM AUSTREY LANE NO MANS HEATH TAMWORTH STAFFORDSHIRE B79 0PF UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O SMITH ROOK 69 ASTON ROAD NORTH BIRMINGHAM WEST MIDLANDS B6 4EA UNITED KINGDOM | |
AR01 | 10/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ROCK FARM HANGMANS LANE SECKINGTON TAMWORTH STAFFORDSHIRE B79 0LA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM PO BOX 11679 HERDSMANS REST GREEN LANE MIDDLETON STAFFS B78 2YD UNITED KINGDOM | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM MIDDLEMORE LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 8DN UNITED KINGDOM | |
AR01 | 10/05/11 FULL LIST | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 120712 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/06/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL STRYKER MEIER | |
AP01 | DIRECTOR APPOINTED PETER BROWN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-03 |
Appointmen | 2021-04-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.14 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as BUSINESS LOAN NETWORK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BUSINESS LOAN NETWORK LIMITED | Event Date | 2023-05-03 |
Name of Company: BUSINESS LOAN NETWORK LIMITED Company Number: 07248014 Nature of Business: Administration of financial markets Registered office: C/o Kroll Advisory Ltd., The Shard, 32 London Bridge… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BUSINESS LOAN NETWORK LIMITED | Event Date | 2021-04-21 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (Chd), Companies Court Court Number: CR-2021-000680 BUSINESS LOAN NETWORK LIMITED (Compan… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |