Company NameUmbrella Loans Ltd
DirectorIan Stuart Chapman
Company StatusLiquidation
Company Number07331044
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Ian Stuart Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
Director NameMrs Charlotte Jacqueline White
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Stocks Lane
Heskin
Chorley
PR7 5LT
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitewww.umbrellaloans.co.uk

Location

Registered Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£113,828
Cash£10,791
Current Liabilities£155,962

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2017 (6 years, 10 months ago)
Next Return Due14 July 2018 (overdue)

Charges

25 March 2013Delivered on: 3 April 2013
Persons entitled: The Trustees of EP1 Retirement Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2013Delivered on: 3 April 2013
Persons entitled: The Trustees of DM1 Retirement Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 March 2020Progress report in a winding up by the court (14 pages)
21 February 2019Registered office address changed from Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 21 February 2019 (2 pages)
20 February 2019Appointment of a liquidator (3 pages)
8 August 2018Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ England to Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP on 8 August 2018 (2 pages)
21 June 2018Order of court to wind up (3 pages)
17 April 2018Appointment of provisional liquidator (7 pages)
5 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
3 July 2015Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 321 40 Princess Street Manchester M1 6DE (1 page)
3 July 2015Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 321 40 Princess Street Manchester M1 6DE (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Register(s) moved to registered office address (1 page)
27 August 2013Register inspection address has been changed from 23 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Register inspection address has been changed from 23 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom (1 page)
27 August 2013Register(s) moved to registered office address (1 page)
15 July 2013Termination of appointment of Gerard Finneran as a director (1 page)
15 July 2013Termination of appointment of Gerard Finneran as a director (1 page)
10 June 2013Registered office address changed from 1 Riverview the Embankment Business Park Heaton Mersey Cheshire SK4 3GN United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1 Riverview the Embankment Business Park Heaton Mersey Cheshire SK4 3GN United Kingdom on 10 June 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Termination of appointment of Charlotte White as a director (1 page)
24 April 2013Termination of appointment of Charlotte White as a director (1 page)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2013Appointment of Mr Gerard Patrick Finneran as a director (2 pages)
27 March 2013Registered office address changed from 5 Stocks Lane Heskin Chorley PR7 5LT United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of Mr Ian Stuart Chapman as a director (2 pages)
27 March 2013Registered office address changed from 5 Stocks Lane Heskin Chorley PR7 5LT United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of Mr Gerard Patrick Finneran as a director (2 pages)
27 March 2013Appointment of Mr Ian Stuart Chapman as a director (2 pages)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register inspection address has been changed (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)