Company NameRelax Group Plc
Company StatusDissolved
Company Number05663957
CategoryPublic Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Dissolution Date25 November 2016 (7 years, 4 months ago)
Previous NamesDebts.co.uk Limited and Debts.co.uk Plc

Business Activity

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

Directors

Director NameMr Stuart Richard Cumberland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(4 months after company formation)
Appointment Duration10 years, 6 months (closed 25 November 2016)
RoleChartered Accountant
Correspondence Address26 Devonshire Place
London
W1G 6JE
Director NameBernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 25 November 2016)
RoleCompany Director
Correspondence AddressCarter Place
Gisborne Close Staveley
Chesterfield
S43 3JT
Director NameMr Christopher James Steele
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 25 November 2016)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressClissold Maugersbury
2 The Row
Stow On The Wold
Glos
GL54 1HR
Wales
Secretary NameThomas Andrew Smyth
NationalityBritish
StatusClosed
Appointed28 August 2009(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 November 2016)
RoleCompany Director
Correspondence AddressCarter Place Gisborne Close
Staveley
Chesterfield
Derbyshire
S43 3JT
Director NamePaul James Carter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthornes Main Road
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameBarry Nathan Krite
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArundel
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NamePaul James Carter
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthornes Main Road
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NameMr Stuart Richard Cumberland
NationalityBritish
StatusResigned
Appointed05 May 2006(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2007)
RoleCompany Director
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(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Firvale
Harthill
Sheffield
South Yorkshire
S26 7XP
Secretary NameMr Richard Brian Arden
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Firvale
Harthill
Sheffield
South Yorkshire
S26 7XP
Director NameMr Ian Russell Guy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Centurion Fields
Bessacarr
Doncaster
South Yorkshire
DN4 7EN
Director NameMr Carl Vittorio Kroger
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Centurion Field
Bawtry Road
Doncaster
South Yorkshire
DN4 7EN
Director NameMr Trevor Robert Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(2 years, 5 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(2 years, 5 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

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£6,510,000
Gross Profit£4,584,000
Net Worth£2,349,000
Current Liabilities£9,463,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Notice of final account prior to dissolution (1 page)
25 August 2016Notice of final account prior to dissolution (1 page)
4 January 2016INSOLVENCY:annual progress report for period up to 10/11/2015 (16 pages)
4 January 2016INSOLVENCY:annual progress report for period up to 10/11/2015 (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)
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)
9 December 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2014 (15 pages)
9 December 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2014 (15 pages)
19 December 2013Insolvency:annual progress report - brought down date 10TH november 2013 (17 pages)
19 December 2013Insolvency:annual progress report - brought down date 10TH november 2013 (17 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
24 January 2013Insolvency:annual progress report (16 pages)
24 January 2013Insolvency:annual progress report (16 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 January 2012Appointment of a liquidator (1 page)
31 January 2012Appointment of a liquidator (1 page)
14 December 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 14 December 2011 (2 pages)
22 December 2010Order of court to wind up (2 pages)
22 December 2010Order of court to wind up (2 pages)
6 December 2010Notice of a court order ending Administration (55 pages)
6 December 2010Notice of a court order ending Administration (55 pages)
22 June 2010Administrator's progress report to 21 May 2010 (44 pages)
22 June 2010Administrator's progress report to 21 May 2010 (44 pages)
27 April 2010Result of meeting of creditors (99 pages)
27 April 2010Result of meeting of creditors (99 pages)
16 February 2010Statement of affairs with form 2.14B (7 pages)
16 February 2010Statement of affairs with form 2.14B (7 pages)
20 January 2010Statement of administrator's proposal (114 pages)
20 January 2010Statement of administrator's proposal (114 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
8 January 2010Termination of appointment of Carl Kroger as a director (2 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
8 January 2010Termination of appointment of Ian Guy as a director (2 pages)
27 November 2009Appointment of an administrator (1 page)
27 November 2009Appointment of an administrator (1 page)
27 November 2009Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield S43 3JT on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield S43 3JT on 27 November 2009 (2 pages)
5 October 2009Appointment of Thomas Andrew Smyth as a secretary (3 pages)
5 October 2009Appointment of Thomas Andrew Smyth as a secretary (3 pages)
28 August 2009Appointment terminate, director and secretary trevor robert moore logged form (1 page)
28 August 2009Appointment terminate, director and secretary trevor robert moore logged form (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
31 July 2009Appointment terminated director paul carter (1 page)
3 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
12 March 2009Resolutions
  • RES13 ‐ Re company resolutions 16/02/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2009Resolutions
  • RES13 ‐ Re company resolutions 16/02/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
5 March 2009Director's change of particulars / ian guy / 20/02/2009 (1 page)
10 February 2009Group of companies' accounts made up to 31 July 2008 (48 pages)
10 February 2009Group of companies' accounts made up to 31 July 2008 (48 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 January 2009Return made up to 29/12/08; bulk list available separately (12 pages)
16 January 2009Return made up to 29/12/08; bulk list available separately (12 pages)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
15 January 2009Director's change of particulars / carl kroger / 28/11/2008 (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 23/05/08\gbp si [email protected]=333333.3\gbp ic 2715991.9/3049325.2\ (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 23/05/08\gbp si [email protected]=333333.3\gbp ic 2715991.9/3049325.2\ (2 pages)
31 July 2008Memorandum and Articles of Association (58 pages)
31 July 2008Memorandum and Articles of Association (58 pages)
17 July 2008Company name changed debts.co.uk PLC\certificate issued on 21/07/08 (2 pages)
17 July 2008Company name changed debts.co.uk PLC\certificate issued on 21/07/08 (2 pages)
8 July 2008Ad 14/03/08\gbp si [email protected]=606666.9\gbp ic 2109325/2715991.9\ (2 pages)
8 July 2008Ad 14/03/08\gbp si [email protected]=606666.9\gbp ic 2109325/2715991.9\ (2 pages)
2 July 2008Director appointed ian russell guy logged form (5 pages)
2 July 2008Director appointed ian russell guy logged form (5 pages)
26 June 2008Director and secretary appointed trevor robert moore (3 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)
24 June 2008Appointment terminated secretary richard arden (1 page)
24 June 2008Appointment terminated director richard arden (1 page)
9 June 2008Director appointed carl vittorio kroger (3 pages)
9 June 2008Director appointed carl vittorio kroger (3 pages)
6 June 2008Director appointed christopher james steele (2 pages)
6 June 2008Director appointed christopher james steele (2 pages)
29 May 2008Appointment terminated director barry krite (1 page)
29 May 2008Appointment terminated director barry krite (1 page)
4 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 February 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
7 February 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
9 August 2007Director resigned (2 pages)
9 August 2007Director resigned (2 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Ad 06/06/07--------- £ si [email protected]=9523 £ ic 1944444/1953967 (2 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Ad 06/06/07--------- £ si [email protected]=9523 £ ic 1944444/1953967 (2 pages)
11 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (36 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (36 pages)
27 February 2007Return made up to 29/12/06; bulk list available separately (9 pages)
27 February 2007Return made up to 29/12/06; bulk list available separately (9 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: ambrose house, broombank road, chesterfield, S41 9QJ (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: ambrose house, broombank road, chesterfield, S41 9QJ (1 page)
5 February 2007Director's particulars changed (1 page)
29 November 2006Ad 23/05/06--------- £ si [email protected]=118777 £ ic 1825666/1944443 (4 pages)
29 November 2006Ad 24/05/06--------- £ si [email protected]=159000 £ ic 1666666/1825666 (4 pages)
29 November 2006Ad 23/05/06--------- £ si [email protected]=118777 £ ic 1825666/1944443 (4 pages)
29 November 2006Ad 24/05/06--------- £ si [email protected]=159000 £ ic 1666666/1825666 (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
27 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
27 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
22 June 2006Ad 16/05/06--------- £ si [email protected]=153733 £ ic 1512933/1666666 (2 pages)
22 June 2006Ad 16/05/06--------- £ si [email protected]=153733 £ ic 1512933/1666666 (2 pages)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2006Location of register of members (non legible) (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
26 May 2006Nc inc already adjusted 16/05/06 (1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 May 2006S-div 18/05/06 (2 pages)
26 May 2006S-div 18/05/06 (2 pages)
26 May 2006Nc inc already adjusted 16/05/06 (1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Statement of affairs (43 pages)
23 May 2006Ad 05/05/06--------- £ si 1512931@1=1512931 £ ic 2/1512933 (4 pages)
23 May 2006Ad 05/05/06--------- £ si 1512931@1=1512931 £ ic 2/1512933 (4 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Statement of affairs (43 pages)
18 May 2006Application for reregistration from private to PLC (1 page)
18 May 2006Re-registration of Memorandum and Articles (56 pages)
18 May 2006Auditor's report (1 page)
18 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 2006Auditor's statement (1 page)
18 May 2006Auditor's report (1 page)
18 May 2006Auditor's statement (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2006Balance Sheet (2 pages)
18 May 2006Balance Sheet (2 pages)
18 May 2006Declaration on reregistration from private to PLC (1 page)
18 May 2006Declaration on reregistration from private to PLC (1 page)
18 May 2006Application for reregistration from private to PLC (1 page)
18 May 2006Re-registration of Memorandum and Articles (56 pages)
18 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 2006Nc inc already adjusted 06/03/06 (1 page)
4 April 2006Nc inc already adjusted 06/03/06 (1 page)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Incorporation (8 pages)
29 December 2005Incorporation (8 pages)