UKBizDB.co.uk

PRIORY FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Priory Financial Management Limited. The company was founded 26 years ago and was given the registration number 03469809. The firm's registered office is in LIVERPOOL. You can find them at Leonard Curtis, 6th Floor, Walker House, Liverpool, Merseyside. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRIORY FINANCIAL MANAGEMENT LIMITED
Company Number:03469809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 1997
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Leonard Curtis, 6th Floor, Walker House, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director15 April 2002Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director18 March 1998Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director09 May 2011Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director21 November 1997Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director31 March 2017Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Secretary21 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 November 1997Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director21 November 1997Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director31 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 November 1997Active

People with Significant Control

Mr Raymond John Bucknell
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Capital

Capital return purchase own shares.

Download
2017-07-17Resolution

Resolution.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.