Company NameRelax Finance Ltd
Company StatusDissolved
Company Number05541592
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 7 months ago)
Dissolution Date5 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Carl Vittorio Kroger
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Centurion Field
Bawtry Road
Doncaster
South Yorkshire
DN4 7EN
Secretary NameMr Roger Stephen Spowage
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Seven Oaks Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3FW
Director NameMr Richard Burton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Alderford Road
Woodfield Plantation, Balby
Doncaster
South Yorkshire
DN4 8TH
Director NameAndrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleFinance Consultant
Correspondence Address27 Church Road
Stainforth
Doncaster
South Yorkshire
DN7 5AE
Director NameMr Ian Russell Guy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Centurion Fields
Bessacarr
Doncaster
South Yorkshire
DN4 7EN
Director NameMr Adrian Stuart Shinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Coleridge Avenue
Monk Bretton
Barnsley
S71 2DG
Director NameMr Paul James Carter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthornes
Main Road Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameMr Trevor Robert Moore
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Crescent
Lodge Moor
Sheffield
South Yorkshire
S10 4NE
Secretary NameMr Trevor Robert Moore
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Crescent
Lodge Moor
Sheffield
South Yorkshire
S10 4NE
Secretary NameMr Glen Brian Stuart
NationalityBritish
StatusResigned
Appointed08 September 2008(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address3 Farrow Close
Dodworth
Barnsley
South Yorkshire
S75 3TE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£9,440,657
Gross Profit£4,967,807
Net Worth£1,015,574
Current Liabilities£1,613,394

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (5 pages)
7 April 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
7 April 2016Liquidators statement of receipts and payments to 12 January 2016 (5 pages)
7 April 2016Liquidators' statement of receipts and payments to 12 January 2016 (5 pages)
15 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (16 pages)
14 September 2015Liquidators statement of receipts and payments to 8 July 2015 (16 pages)
14 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (16 pages)
9 September 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
9 September 2015Liquidators statement of receipts and payments to 12 July 2015 (5 pages)
9 September 2015Liquidators' statement of receipts and payments to 12 July 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
27 January 2015Liquidators statement of receipts and payments to 12 January 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 12 January 2015 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 July 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 January 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 12 July 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 8 July 2014 (17 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (17 pages)
18 August 2014Liquidators statement of receipts and payments to 8 July 2014 (17 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (17 pages)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 12 June 2013 (2 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 12 January 2012 (14 pages)
27 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (14 pages)
27 February 2012Liquidators' statement of receipts and payments to 12 January 2012 (14 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
14 July 2010Statement of affairs with form 2.14B (10 pages)
14 July 2010Statement of affairs with form 2.14B (10 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
12 July 2010Administrator's progress report to 7 June 2010 (24 pages)
11 March 2010Result of meeting of creditors (48 pages)
11 March 2010Result of meeting of creditors (48 pages)
3 March 2010Result of meeting of creditors (2 pages)
3 March 2010Result of meeting of creditors (2 pages)
24 February 2010Termination of appointment of Glen Stuart as a secretary (2 pages)
24 February 2010Termination of appointment of Glen Stuart as a secretary (2 pages)
12 February 2010Statement of administrator's proposal (47 pages)
12 February 2010Statement of administrator's proposal (47 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
21 December 2009Registered office address changed from Carter Place Gisborne Close Staveley S43 3JT on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Carter Place Gisborne Close Staveley S43 3JT on 21 December 2009 (2 pages)
15 December 2009Appointment of an administrator (1 page)
15 December 2009Appointment of an administrator (1 page)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
7 September 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Appointment terminated director and secretary trevor moore (1 page)
25 August 2009Appointment terminated director and secretary trevor moore (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company transaction 05/12/2008
(3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company transaction 05/12/2008
(3 pages)
12 December 2008Appointment terminated director adrian shinn (1 page)
12 December 2008Appointment terminated director richard burton (1 page)
12 December 2008Appointment terminated director adrian shinn (1 page)
12 December 2008Appointment terminated director andrew fisher (1 page)
12 December 2008Appointment terminated director andrew fisher (1 page)
12 December 2008Appointment terminated director richard burton (1 page)
14 November 2008Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page)
14 November 2008Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page)
15 September 2008Secretary appointed glen brian stuart (2 pages)
15 September 2008Secretary appointed glen brian stuart (2 pages)
4 September 2008Appointment terminated secretary roger spowage (1 page)
4 September 2008Appointment terminated secretary roger spowage (1 page)
2 September 2008Return made up to 19/08/08; full list of members (7 pages)
2 September 2008Return made up to 19/08/08; full list of members (7 pages)
31 July 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
31 July 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
18 July 2008Director appointed paul james carter (3 pages)
18 July 2008Director appointed paul james carter (3 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 pages)
19 May 2008Return made up to 19/08/07; full list of members (5 pages)
19 May 2008Return made up to 19/08/07; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
1 May 2007Particulars of mortgage/charge (5 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page)
19 February 2007Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page)
2 February 2007Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page)
2 February 2007Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page)
10 October 2006Return made up to 19/08/06; full list of members (9 pages)
10 October 2006Return made up to 19/08/06; full list of members (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
24 April 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
24 April 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (2 pages)
19 August 2005Incorporation (17 pages)
19 August 2005Incorporation (17 pages)