Company NameDebt Advisory Line Limited
Company StatusDissolved
Company Number07067381
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date28 May 2020 (3 years, 10 months ago)
Previous NameDWF Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark James Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c, Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Secretary NameJane Rachel Gibson
StatusClosed
Appointed07 December 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 May 2020)
RoleCompany Director
Correspondence AddressUnit 1c Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr James Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameEmily Linda Farrar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Riparian Way The Crossings Business Park
Crosshills
Keighley
West Yorkshire
BD20 7AA
Director NameJane Rachel Gibson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressUnit 1c, Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameMr Craig Michael Gedey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitedebtadvisoryline.com
Telephone0800 1577254
Telephone regionFreephone

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.7k at £1Mitchell Farrar Group LLP
97.00%
Ordinary
300 at £1Craig Michael Gedey
3.00%
Ordinary A

Financials

Year2014
Turnover£5,564,523
Gross Profit£4,789,716
Net Worth£756,504
Cash£359,024
Current Liabilities£625,294

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Mitchell Farrar Group Llp as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 December 2016Director's details changed for Mr Craig Michael Gedey on 1 November 2016 (2 pages)
5 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
3 February 2016Appointment of Mr Craig Michael Gedey as a director on 7 December 2015 (2 pages)
3 February 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 December 2015 (1 page)
3 February 2016Director's details changed for Mr Craig Michael Gedey on 22 December 2015 (2 pages)
3 February 2016Termination of appointment of Emily Linda Farrar as a director on 7 December 2015 (1 page)
3 February 2016Termination of appointment of Jane Rachel Gibson as a director on 7 December 2015 (1 page)
3 February 2016Appointment of Jane Rachel Gibson as a secretary on 7 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages)
1 February 2016Director's details changed for Jane Rachel Gibson on 1 June 2014 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(9 pages)
30 November 2015Director's details changed for Emily Linda Thuilliez on 24 July 2014 (2 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(9 pages)
22 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(9 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
15 April 2014Auditor's resignation (2 pages)
24 March 2014Section 519 (1 page)
26 February 2014Register inspection address has been changed (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Full accounts made up to 31 March 2013 (19 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(8 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(8 pages)
9 September 2013Termination of appointment of John Goodfellow as a director (1 page)
9 September 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for Mr Benjamin Farrar on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Benjamin Farrar on 4 December 2012 (2 pages)
26 April 2012Termination of appointment of James Rowley as a director (2 pages)
2 April 2012Appointment of Mr John Graham Goodfellow as a director (2 pages)
20 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
25 July 2011Appointment of Emily Linda Thuilliez as a director (3 pages)
13 July 2011Appointment of Jane Rachel Gibson as a director (3 pages)
8 June 2011Appointment of James Rowley as a director (3 pages)
20 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 November 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
6 February 2010Particulars of variation of rights attached to shares (3 pages)
6 February 2010Change of share class name or designation (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares reclassified 26/01/2010
(21 pages)
21 January 2010Company name changed dwf newco LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(2 pages)
21 January 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
5 November 2009Incorporation (24 pages)