London
W1G 6JE
Director Name | Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 November 2016) |
Role | Company Director |
Correspondence Address | Carter Place Gisborne Close Staveley Chesterfield S43 3JT |
Director Name | Mr Christopher James Steele |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 November 2016) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Clissold Maugersbury 2 The Row Stow On The Wold Glos GL54 1HR Wales |
Secretary Name | Thomas Andrew Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 November 2016) |
Role | Company Director |
Correspondence Address | Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT |
Director Name | Paul James Carter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthornes Main Road Old Brampton Chesterfield Derbyshire S42 7JG |
Director Name | Barry Nathan Krite |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Arundel Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Paul James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthornes Main Road Old Brampton Chesterfield Derbyshire S42 7JG |
Secretary Name | Mr Stuart Richard Cumberland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 26 Devonshire Place London W1G 6JE |
Director Name | Mr Richard Brian Arden |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Firvale Harthill Sheffield South Yorkshire S26 7XP |
Secretary Name | Mr Richard Brian Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Firvale Harthill Sheffield South Yorkshire S26 7XP |
Director Name | Mr Ian Russell Guy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Centurion Fields Bessacarr Doncaster South Yorkshire DN4 7EN |
Director Name | Mr Carl Vittorio Kroger |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Centurion Field Bawtry Road Doncaster South Yorkshire DN4 7EN |
Director Name | Mr Trevor Robert Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Secretary Name | Mr Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £6,510,000 |
Gross Profit | £4,584,000 |
Net Worth | £2,349,000 |
Current Liabilities | £9,463,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
25 August 2016 | Notice of final account prior to dissolution (1 page) |
4 January 2016 | INSOLVENCY:annual progress report for period up to 10/11/2015 (16 pages) |
4 January 2016 | INSOLVENCY:annual progress report for period up to 10/11/2015 (16 pages) |
29 September 2015 | Registered 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) |
29 September 2015 | Registered 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) |
9 December 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2014 (15 pages) |
9 December 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2014 (15 pages) |
19 December 2013 | Insolvency:annual progress report - brought down date 10TH november 2013 (17 pages) |
19 December 2013 | Insolvency:annual progress report - brought down date 10TH november 2013 (17 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
24 January 2013 | Insolvency:annual progress report (16 pages) |
24 January 2013 | Insolvency:annual progress report (16 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 January 2012 | Appointment of a liquidator (1 page) |
31 January 2012 | Appointment of a liquidator (1 page) |
14 December 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 14 December 2011 (2 pages) |
22 December 2010 | Order of court to wind up (2 pages) |
22 December 2010 | Order of court to wind up (2 pages) |
6 December 2010 | Notice of a court order ending Administration (55 pages) |
6 December 2010 | Notice of a court order ending Administration (55 pages) |
22 June 2010 | Administrator's progress report to 21 May 2010 (44 pages) |
22 June 2010 | Administrator's progress report to 21 May 2010 (44 pages) |
27 April 2010 | Result of meeting of creditors (99 pages) |
27 April 2010 | Result of meeting of creditors (99 pages) |
16 February 2010 | Statement of affairs with form 2.14B (7 pages) |
16 February 2010 | Statement of affairs with form 2.14B (7 pages) |
20 January 2010 | Statement of administrator's proposal (114 pages) |
20 January 2010 | Statement of administrator's proposal (114 pages) |
8 January 2010 | Termination of appointment of Carl Kroger as a director (2 pages) |
8 January 2010 | Termination of appointment of Carl Kroger as a director (2 pages) |
8 January 2010 | Termination of appointment of Ian Guy as a director (2 pages) |
8 January 2010 | Termination of appointment of Ian Guy as a director (2 pages) |
27 November 2009 | Appointment of an administrator (1 page) |
27 November 2009 | Appointment of an administrator (1 page) |
27 November 2009 | Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield S43 3JT on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield S43 3JT on 27 November 2009 (2 pages) |
5 October 2009 | Appointment of Thomas Andrew Smyth as a secretary (3 pages) |
5 October 2009 | Appointment of Thomas Andrew Smyth as a secretary (3 pages) |
28 August 2009 | Appointment terminate, director and secretary trevor robert moore logged form (1 page) |
28 August 2009 | Appointment terminate, director and secretary trevor robert moore logged form (1 page) |
31 July 2009 | Appointment terminated director paul carter (1 page) |
31 July 2009 | Appointment terminated director paul carter (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Resolutions
|
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
28 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
5 March 2009 | Director's change of particulars / ian guy / 20/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / ian guy / 20/02/2009 (1 page) |
10 February 2009 | Group of companies' accounts made up to 31 July 2008 (48 pages) |
10 February 2009 | Group of companies' accounts made up to 31 July 2008 (48 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 January 2009 | Return made up to 29/12/08; bulk list available separately (12 pages) |
16 January 2009 | Return made up to 29/12/08; bulk list available separately (12 pages) |
15 January 2009 | Director's change of particulars / carl kroger / 28/11/2008 (2 pages) |
15 January 2009 | Director's change of particulars / carl kroger / 28/11/2008 (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 23/05/08\gbp si [email protected]=333333.3\gbp ic 2715991.9/3049325.2\ (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 23/05/08\gbp si [email protected]=333333.3\gbp ic 2715991.9/3049325.2\ (2 pages) |
31 July 2008 | Memorandum and Articles of Association (58 pages) |
31 July 2008 | Memorandum and Articles of Association (58 pages) |
17 July 2008 | Company name changed debts.co.uk PLC\certificate issued on 21/07/08 (2 pages) |
17 July 2008 | Company name changed debts.co.uk PLC\certificate issued on 21/07/08 (2 pages) |
8 July 2008 | Ad 14/03/08\gbp si [email protected]=606666.9\gbp ic 2109325/2715991.9\ (2 pages) |
8 July 2008 | Ad 14/03/08\gbp si [email protected]=606666.9\gbp ic 2109325/2715991.9\ (2 pages) |
2 July 2008 | Director appointed ian russell guy logged form (5 pages) |
2 July 2008 | Director appointed ian russell guy logged form (5 pages) |
26 June 2008 | Director and secretary appointed trevor robert moore (3 pages) |
26 June 2008 | Director and secretary appointed trevor robert moore (3 pages) |
24 June 2008 | Appointment terminated director richard arden (1 page) |
24 June 2008 | Appointment terminated secretary richard arden (1 page) |
24 June 2008 | Appointment terminated secretary richard arden (1 page) |
24 June 2008 | Appointment terminated director richard arden (1 page) |
9 June 2008 | Director appointed carl vittorio kroger (3 pages) |
9 June 2008 | Director appointed carl vittorio kroger (3 pages) |
6 June 2008 | Director appointed christopher james steele (2 pages) |
6 June 2008 | Director appointed christopher james steele (2 pages) |
29 May 2008 | Appointment terminated director barry krite (1 page) |
29 May 2008 | Appointment terminated director barry krite (1 page) |
4 March 2008 | Return made up to 29/12/07; full list of members
|
4 March 2008 | Return made up to 29/12/07; full list of members
|
7 February 2008 | Group of companies' accounts made up to 31 July 2007 (47 pages) |
7 February 2008 | Group of companies' accounts made up to 31 July 2007 (47 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Director resigned (2 pages) |
9 August 2007 | Director resigned (2 pages) |
13 July 2007 | Particulars of contract relating to shares (2 pages) |
13 July 2007 | Ad 06/06/07--------- £ si [email protected]=9523 £ ic 1944444/1953967 (2 pages) |
13 July 2007 | Particulars of contract relating to shares (2 pages) |
13 July 2007 | Ad 06/06/07--------- £ si [email protected]=9523 £ ic 1944444/1953967 (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (36 pages) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (36 pages) |
27 February 2007 | Return made up to 29/12/06; bulk list available separately (9 pages) |
27 February 2007 | Return made up to 29/12/06; bulk list available separately (9 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: ambrose house, broombank road, chesterfield, S41 9QJ (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: ambrose house, broombank road, chesterfield, S41 9QJ (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Ad 23/05/06--------- £ si [email protected]=118777 £ ic 1825666/1944443 (4 pages) |
29 November 2006 | Ad 24/05/06--------- £ si [email protected]=159000 £ ic 1666666/1825666 (4 pages) |
29 November 2006 | Ad 23/05/06--------- £ si [email protected]=118777 £ ic 1825666/1944443 (4 pages) |
29 November 2006 | Ad 24/05/06--------- £ si [email protected]=159000 £ ic 1666666/1825666 (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
27 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
27 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
22 June 2006 | Ad 16/05/06--------- £ si [email protected]=153733 £ ic 1512933/1666666 (2 pages) |
22 June 2006 | Ad 16/05/06--------- £ si [email protected]=153733 £ ic 1512933/1666666 (2 pages) |
1 June 2006 | Location of register of members (non legible) (1 page) |
1 June 2006 | Location of register of members (non legible) (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
26 May 2006 | Nc inc already adjusted 16/05/06 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | S-div 18/05/06 (2 pages) |
26 May 2006 | S-div 18/05/06 (2 pages) |
26 May 2006 | Nc inc already adjusted 16/05/06 (1 page) |
26 May 2006 | Resolutions
|
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Statement of affairs (43 pages) |
23 May 2006 | Ad 05/05/06--------- £ si 1512931@1=1512931 £ ic 2/1512933 (4 pages) |
23 May 2006 | Ad 05/05/06--------- £ si 1512931@1=1512931 £ ic 2/1512933 (4 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Statement of affairs (43 pages) |
18 May 2006 | Application for reregistration from private to PLC (1 page) |
18 May 2006 | Re-registration of Memorandum and Articles (56 pages) |
18 May 2006 | Auditor's report (1 page) |
18 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 2006 | Auditor's statement (1 page) |
18 May 2006 | Auditor's report (1 page) |
18 May 2006 | Auditor's statement (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Balance Sheet (2 pages) |
18 May 2006 | Balance Sheet (2 pages) |
18 May 2006 | Declaration on reregistration from private to PLC (1 page) |
18 May 2006 | Declaration on reregistration from private to PLC (1 page) |
18 May 2006 | Application for reregistration from private to PLC (1 page) |
18 May 2006 | Re-registration of Memorandum and Articles (56 pages) |
18 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 2006 | Nc inc already adjusted 06/03/06 (1 page) |
4 April 2006 | Nc inc already adjusted 06/03/06 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
29 December 2005 | Incorporation (8 pages) |
29 December 2005 | Incorporation (8 pages) |