Company NameThe Debt Advisor Group Plc
Company StatusDissolved
Company Number04728183
CategoryPublic Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date10 April 2011 (12 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Sutcliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(2 years after company formation)
Appointment Duration5 years, 11 months (closed 10 April 2011)
RoleCompany Director
Correspondence Address27 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameSimon Philip Cotterill
NationalityBritish
StatusClosed
Appointed19 March 2007(3 years, 11 months after company formation)
Appointment Duration4 years (closed 10 April 2011)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months after company formation)
Appointment Duration3 months (resigned 10 March 2004)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed08 December 2003(8 months after company formation)
Appointment Duration3 months (resigned 10 March 2004)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Christopher John Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrow
14 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameMr Mark William Butterwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovely Hall
Lovely Hall Lane, Salesbury
Blackburn
Lancashire
BB1 9EQ
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMr Michael John Fort
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dimpenley Farm
Roughlee
Burnley
Lancashire
BB12 9JN
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMark Snape
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address18 Churchfields
Devauden, Chepstow
Monmouthshire
NP16 6NB
Wales
Director NameMr Michael John Patrick Hutchins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcrag
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed08 May 2006(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameSimon Philip Cotterill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2007)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(11 months after company formation)
Appointment Duration2 days (resigned 10 March 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2006)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2011Final Gazette dissolved following liquidation (1 page)
10 January 2011Notice of move from Administration to Dissolution (8 pages)
10 January 2011Notice of move from Administration to Dissolution on 23 December 2010 (8 pages)
10 January 2011Administrator's progress report to 23 December 2010 (8 pages)
10 January 2011Administrator's progress report to 23 December 2010 (8 pages)
28 July 2010Administrator's progress report to 28 June 2010 (6 pages)
28 July 2010Administrator's progress report to 28 June 2010 (6 pages)
13 January 2010Notice of extension of period of Administration (1 page)
13 January 2010Notice of extension of period of Administration (1 page)
11 January 2010Administrator's progress report to 28 December 2009 (6 pages)
11 January 2010Administrator's progress report to 28 December 2009 (6 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
18 July 2009Administrator's progress report to 28 June 2009 (8 pages)
18 July 2009Administrator's progress report to 28 June 2009 (8 pages)
16 July 2009Administrator's progress report to 28 June 2009 (8 pages)
16 July 2009Administrator's progress report to 28 June 2009 (8 pages)
19 May 2009Notice of appointment of replacement/additional administrator (1 page)
19 May 2009Notice of appointment of replacement/additional administrator (1 page)
19 May 2009Notice of vacation of office by administrator (8 pages)
19 May 2009Notice of vacation of office by administrator (8 pages)
19 May 2009Notice of vacation of office by administrator (8 pages)
19 May 2009Notice of vacation of office by administrator (8 pages)
19 May 2009 (1 page)
19 May 2009 (1 page)
25 March 2009Administrator's progress report to 28 December 2008 (10 pages)
25 March 2009Administrator's progress report to 28 December 2008 (10 pages)
19 March 2009Administrator's progress report to 28 December 2008 (10 pages)
19 March 2009Administrator's progress report to 28 December 2008 (10 pages)
23 January 2009Notice of extension of period of Administration (1 page)
23 January 2009Notice of extension of period of Administration (1 page)
5 August 2008Administrator's progress report to 28 June 2008 (12 pages)
5 August 2008Administrator's progress report to 28 June 2008 (12 pages)
5 August 2008Administrator's progress report to 28 June 2008 (12 pages)
5 August 2008Administrator's progress report to 28 June 2008 (12 pages)
26 June 2008Notice of extension of period of Administration (1 page)
26 June 2008Notice of extension of period of Administration (1 page)
28 January 2008Administrator's progress report (14 pages)
28 January 2008Administrator's progress report (14 pages)
17 September 2007Statement of affairs (5 pages)
17 September 2007Statement of affairs (5 pages)
14 September 2007Statement of affairs (10 pages)
14 September 2007Statement of affairs (10 pages)
31 August 2007Statement of administrator's proposal (29 pages)
31 August 2007Statement of administrator's proposal (29 pages)
31 August 2007Statement of administrator's proposal (30 pages)
31 August 2007Statement of administrator's proposal (30 pages)
13 July 2007Registered office changed on 13/07/07 from: 2ND floor warwick house hollins brook way pilsworth bury BL9 8RR (1 page)
13 July 2007Registered office changed on 13/07/07 from: 2ND floor warwick house hollins brook way pilsworth bury BL9 8RR (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007Appointment of an administrator (1 page)
10 July 2007Appointment of an administrator (1 page)
24 May 2007Return made up to 09/04/07; bulk list available separately (9 pages)
24 May 2007Return made up to 09/04/07; bulk list available separately (9 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Group of companies' accounts made up to 30 September 2006 (38 pages)
26 March 2007Group of companies' accounts made up to 30 September 2006 (38 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
26 February 2007Company name changed compass finance group PLC\certificate issued on 26/02/07 (4 pages)
26 February 2007Company name changed compass finance group PLC\certificate issued on 26/02/07 (4 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
20 September 2006Ad 13/06/06--------- £ si [email protected]=11235 £ ic 418499/429734 (3 pages)
20 September 2006Ad 13/06/06--------- £ si [email protected]=11235 £ ic 418499/429734 (3 pages)
8 August 2006Ad 13/06/06--------- £ si [email protected]=112359 £ ic 418499/530858 (3 pages)
8 August 2006Ad 15/06/06--------- £ si [email protected]=56250 £ ic 362249/418499 (3 pages)
8 August 2006Statement of affairs (109 pages)
8 August 2006Ad 15/06/06--------- £ si [email protected]=56250 £ ic 362249/418499 (3 pages)
8 August 2006Statement of affairs (109 pages)
8 August 2006Ad 13/06/06--------- £ si [email protected]=112359 £ ic 418499/530858 (3 pages)
7 June 2006Return made up to 09/04/06; bulk list available separately (10 pages)
7 June 2006Return made up to 09/04/06; bulk list available separately (10 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
8 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
8 March 2006Group of companies' accounts made up to 30 September 2005 (35 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
29 April 2005Return made up to 09/04/05; full list of members (12 pages)
1 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2005Registered office changed on 01/03/05 from: compass house new hall hey road rawtenstall rossendale lancashire BB4 6HH (1 page)
1 March 2005Registered office changed on 01/03/05 from: compass house new hall hey road rawtenstall rossendale lancashire BB4 6HH (1 page)
1 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
17 February 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
28 May 2004Auditor's resignation (1 page)
28 May 2004Auditor's resignation (1 page)
7 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
16 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
16 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (6 pages)
2 April 2004New director appointed (6 pages)
30 March 2004Ad 01/03/04--------- £ si [email protected]=6348 £ ic 261150/267498 (6 pages)
30 March 2004Ad 01/03/04--------- £ si [email protected]=6348 £ ic 261150/267498 (6 pages)
23 March 2004New director appointed (5 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (5 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
23 March 2004Registered office changed on 23/03/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
23 March 2004New director appointed (3 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
9 March 2004Company name changed sound growth PLC\certificate issued on 09/03/04 (2 pages)
9 March 2004Company name changed sound growth PLC\certificate issued on 09/03/04 (2 pages)
27 February 2004Prospectus (58 pages)
27 February 2004Prospectus (58 pages)
20 February 2004Ad 03/02/04--------- £ si [email protected]= 206000 £ ic 55150/261150 (18 pages)
20 February 2004Ad 02/02/04--------- £ si [email protected]= 2650 £ ic 52500/55150 (16 pages)
20 February 2004Ad 02/02/04--------- £ si [email protected]= 2650 £ ic 52500/55150 (16 pages)
20 February 2004Nc inc already adjusted 02/02/04 (1 page)
20 February 2004Ad 03/02/04--------- £ si [email protected]= 206000 £ ic 55150/261150 (18 pages)
20 February 2004Nc inc already adjusted 02/02/04 (1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 February 2004Amend 882 ord 49980000 .005P eac (4 pages)
2 February 2004Amend 882 ord 49980000 .005P eac (4 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Resolutions
  • RES14 ‐ Bi/cap £206000 100 ord 08/12/03
(1 page)
17 December 2003Resolutions
  • RES14 ‐ Bi/cap £206000 100 ord 08/12/03
(1 page)
16 December 2003Registered office changed on 16/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
16 December 2003Registered office changed on 16/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
15 December 2003Prospectus (25 pages)
15 December 2003Prospectus (25 pages)
9 December 2003Nc inc already adjusted 08/12/03 (2 pages)
9 December 2003Div 08/12/03 (2 pages)
9 December 2003Application for reregistration from private to PLC (1 page)
9 December 2003Application for reregistration from private to PLC (1 page)
9 December 2003Re-registration of Memorandum and Articles (70 pages)
9 December 2003Nc inc already adjusted 08/12/03 (2 pages)
9 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 December 2003Declaration on reregistration from private to PLC (1 page)
9 December 2003Ad 08/12/03--------- £ si [email protected]= 2500 £ si 50000@1=50000 £ ic 1/52501 (4 pages)
9 December 2003Auditor's statement (1 page)
9 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2003Ad 08/12/03--------- £ si [email protected]= 2500 £ si 50000@1=50000 £ ic 1/52501 (4 pages)
9 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 December 2003Auditor's report (1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2003Auditor's report (1 page)
9 December 2003Balance Sheet (1 page)
9 December 2003Re-registration of Memorandum and Articles (70 pages)
9 December 2003Div 08/12/03 (2 pages)
9 December 2003Balance Sheet (1 page)
9 December 2003Auditor's statement (1 page)
9 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 2003Declaration on reregistration from private to PLC (1 page)
11 July 2003Memorandum and Articles of Association (9 pages)
11 July 2003Memorandum and Articles of Association (9 pages)
8 July 2003Company name changed wc co (7) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed wc co (7) LIMITED\certificate issued on 08/07/03 (2 pages)
9 April 2003Incorporation (15 pages)