Company NameDebtcare Limited
Company StatusDissolved
Company Number03596430
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)
Previous NamesEmploy (Midlands) Ltd and Debtcare Financial Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul James Carter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthornes Main Road
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NameSimon Herring
NationalityBritish
StatusResigned
Appointed02 November 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address29 Shunters Drift
Barlborough
Chesterfield
Derbyshire
S43 4WL
Secretary NameJohn Paul Moseley
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2002)
RoleCompany Director
Correspondence Address39 Derwent Road
Dronfield
Derbyshire
S18 2FN
Secretary NameLisa Jane Harcourt
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address137 Brockwell Lane
Chesterfield
Derbyshire
S40 4EP
Director NameBarry Nathan Krite
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressArundel
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr Stuart Richard Cumberland
NationalityBritish
StatusResigned
Appointed24 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2007)
RoleChartered Accountant
Correspondence Address26 Devonshire Place
London
W1G 6JE
Director NameMr Richard Brian Arden
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Firvale
Harthill
Sheffield
South Yorkshire
S26 7XP
Secretary NameMr Richard Brian Arden
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Firvale
Harthill
Sheffield
South Yorkshire
S26 7XP
Director NameMr Trevor Robert Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(9 years, 11 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(9 years, 11 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
Director NameMr Ian Russell Guy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Centurion Fields
Bessacarr
Doncaster
South Yorkshire
DN4 7EN
Secretary NameMr Glen Brian Stuart
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 2 months 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 NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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£1,755,260
Net Worth-£1,237,998
Cash£8,071
Current Liabilities£3,512,513

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 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 January 2016Liquidators' statement of receipts and payments to 29 November 2015 (16 pages)
13 January 2016Liquidators statement of receipts and payments to 29 November 2015 (16 pages)
29 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages)
27 January 2015Liquidators' statement of receipts and payments to 29 November 2014 (17 pages)
27 January 2015Liquidators statement of receipts and payments to 29 November 2014 (17 pages)
9 January 2014Liquidators statement of receipts and payments to 29 November 2013 (15 pages)
9 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (15 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
15 January 2013Liquidators statement of receipts and payments to 29 November 2012 (15 pages)
15 January 2013Liquidators' statement of receipts and payments to 29 November 2012 (15 pages)
20 January 2012Liquidators' statement of receipts and payments to 29 November 2011 (13 pages)
20 January 2012Liquidators statement of receipts and payments to 29 November 2011 (13 pages)
7 July 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 7 July 2011 (2 pages)
30 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages)
17 November 2010Result of meeting of creditors (114 pages)
24 June 2010Administrator's progress report to 21 May 2010 (44 pages)
22 June 2010Statement of affairs with form 2.14B (7 pages)
22 June 2010Administrator's progress report to 21 May 2010 (47 pages)
12 March 2010Result of meeting of creditors (2 pages)
24 February 2010Termination of appointment of Glen Stuart as a secretary (2 pages)
22 January 2010Statement of administrator's proposal (115 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
7 December 2009Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT on 7 December 2009 (2 pages)
1 December 2009Appointment of an administrator (1 page)
25 August 2009Appointment terminated director and secretary trevor moore (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
22 July 2009Return made up to 10/07/09; full list of members (4 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)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
15 September 2008Secretary appointed glen brian stuart (2 pages)
11 September 2008Director appointed ian russell guy (3 pages)
1 September 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 July 2007 (15 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 pages)
24 June 2008Appointment terminated director richard arden (1 page)
24 June 2008Appointment terminated secretary richard arden (1 page)
29 May 2008Appointment terminated director barry krite (1 page)
26 November 2007Return made up to 10/07/07; full list of members; amend (5 pages)
20 November 2007Director resigned (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
6 September 2007Full accounts made up to 31 July 2006 (17 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 June 2007Return made up to 10/07/06; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: ambrose house broombank road chesterfield derbyshire S41 9QJ (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2006New director appointed (3 pages)
27 April 2006Company name changed debtcare financial management li mited\certificate issued on 27/04/06 (2 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
18 July 2005Return made up to 10/07/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Director's particulars changed (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2004Ad 30/03/04--------- £ si 99@1 (2 pages)
16 August 2004Nc inc already adjusted 30/04/04 (1 page)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: 1ST floor, barringtons broombank road chesterfield derbyshire S41 9QJ (1 page)
26 August 2003Return made up to 10/07/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 10/07/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 June 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
17 July 2001Return made up to 10/07/01; full list of members (5 pages)
7 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 July 2000Return made up to 10/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 2000Secretary's particulars changed (1 page)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
25 March 1999Registered office changed on 25/03/99 from: langley house park road london N2 8EX (1 page)
2 December 1998New secretary appointed (2 pages)
24 November 1998Company name changed employ (midlands) LTD\certificate issued on 25/11/98 (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: premier house 14 cross burgess street, sheffield S1 2HG (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
10 July 1998Incorporation (12 pages)