Company NameVerbatim Adviser Services Ltd
Company StatusDissolved
Company Number07036348
CategoryPrivate Limited Company
Incorporation Date6 October 2009(14 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Gareth Richard Hague
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMr David Lloyd Hughes
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Matthew Lloyd Timmins
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA

Contact

Websitesimplybiz.co.uk
Telephone01484 439100
Telephone regionHuddersfield

Location

Registered AddressSt. Andrews House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Verbatim Asset Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£479,305
Net Worth£793,767
Current Liabilities£5,400

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services LTD

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 31 December 2013
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 27 December 2013
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
15 December 2020Termination of appointment of Matthew Lloyd Timmins as a director on 15 December 2020 (1 page)
16 November 2020Change of details for Verbatim Asset Management Limited as a person with significant control on 31 August 2020 (2 pages)
16 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
8 August 2020Satisfaction of charge 070363480005 in full (4 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
16 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
6 September 2019Appointment of Mr Matthew Lloyd Timmins as a director on 28 August 2019 (2 pages)
6 September 2019Appointment of Mr Gareth Richard Hague as a director on 28 August 2019 (2 pages)
10 August 2019Satisfaction of charge 070363480004 in full (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
21 March 2019Registration of charge 070363480005, created on 21 March 2019 (55 pages)
1 February 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 May 2018Satisfaction of charge 070363480003 in full (4 pages)
11 April 2018Registration of charge 070363480004, created on 5 April 2018 (22 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Satisfaction of charge 070363480001 in full (4 pages)
6 July 2015Satisfaction of charge 070363480001 in full (4 pages)
6 July 2015Satisfaction of charge 070363480002 in full (4 pages)
6 July 2015Satisfaction of charge 070363480002 in full (4 pages)
25 June 2015Registration of charge 070363480003, created on 22 June 2015 (53 pages)
25 June 2015Registration of charge 070363480003, created on 22 June 2015 (53 pages)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
25 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2013Registration of charge 070363480002 (23 pages)
31 December 2013Registration of charge 070363480002 (23 pages)
27 December 2013Registration of charge 070363480001 (24 pages)
27 December 2013Registration of charge 070363480001 (24 pages)
16 December 2013Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
16 December 2013Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
31 October 2013Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 February 2013Termination of appointment of Kenneth Davy as a director (1 page)
8 February 2013Termination of appointment of Kenneth Davy as a director (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
16 October 2012Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages)
16 October 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 16 October 2012 (1 page)
16 October 2012Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages)
16 October 2012Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
16 October 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 16 October 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 6 October 2011 (15 pages)
19 October 2011Annual return made up to 6 October 2011 (15 pages)
19 October 2011Annual return made up to 6 October 2011 (15 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
21 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
6 October 2009Incorporation (24 pages)
6 October 2009Incorporation (24 pages)