Company NameDebt Advisory Line (UK) Llp
Company StatusDissolved
Company NumberOC319921
CategoryLimited Liability Partnership
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesMitchell Farrar Llp and Debt Advisory Line Limited Liability Partnership

Directors

LLP Designated Member NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Designated Member NameMr Mark James Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Designated Member NameMitchell Farrar Group Llp (Corporation)
StatusClosed
Appointed13 May 2009(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2018)
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
LLP Member NameAaron James Beckman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westridge Chase
Royton
Oldham
OL2 5JL
LLP Member NameMr Aaron James Beckman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westridge Chase
Royton
Oldham
OL2 5JL
LLP Member NameMr Craig Michael Gedey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tintern Avenue
Littleborough
OL15 9HY
LLP Member NameMr Craig Michael Gedey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tintern Avenue
Littleborough
OL15 9HY
LLP Member NameInvestor Compensation Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence AddressUnit 1c Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA

Contact

Websitedebtadvisoryline.co.uk
Telephone0808 2525696
Telephone regionFreephone

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 October 2017Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 11 October 2017 (2 pages)
22 February 2017Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages)
21 February 2017Appointment of a voluntary liquidator (2 pages)
21 February 2017Determination (1 page)
21 February 2017Declaration of solvency (3 pages)
14 June 2016Annual return made up to 22 May 2016 (4 pages)
1 February 2016Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 March 2015 (10 pages)
23 June 2015Annual return made up to 22 May 2015 (4 pages)
12 January 2015Total exemption full accounts made up to 30 March 2014 (11 pages)
29 May 2014Annual return made up to 22 May 2014 (4 pages)
20 May 2014Resignation of an auditor (1 page)
6 January 2014Total exemption full accounts made up to 30 March 2013 (9 pages)
12 June 2013Annual return made up to 22 May 2013 (4 pages)
5 January 2013Total exemption full accounts made up to 30 March 2012 (9 pages)
3 July 2012Member's details changed for Mr Mark James Mitchell on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Mr Benjamin Farrar on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 22 May 2012 (3 pages)
3 July 2012Member's details changed for Mitchell Farrar Group Llp on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Mitchell Farrar Group Llp on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Mr Mark James Mitchell on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Mr Benjamin Farrar on 3 July 2012 (2 pages)
3 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
15 June 2011Annual return made up to 22 May 2011 (4 pages)
15 June 2011Termination of appointment of Craig Gedey as a member (1 page)
15 June 2011Termination of appointment of Aaron Beckman as a member (1 page)
23 March 2011Accounts for a small company made up to 30 March 2010 (7 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
2 September 2010Termination of appointment of Craig Gedey as a member (2 pages)
2 September 2010Termination of appointment of Aaron Beckman as a member (2 pages)
4 June 2010Annual return made up to 22 May 2010 (10 pages)
4 June 2010Termination of appointment of Investor Compensation Limited as a member (2 pages)
5 February 2010Appointment of Craig Michael Gedey as a member (1 page)
5 February 2010Appointment of Aaron James Beckman as a member (1 page)
13 January 2010Company name changed debt advisory line LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/01/10
  • LLNM01 ‐ Change of name notice
(3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page)
11 November 2009Appointment of Aaron James Beckman as a member (2 pages)
11 November 2009Appointment of Craig Michael Gedey as a member (2 pages)
24 June 2009Annual return made up to 22/05/09 (3 pages)
24 June 2009Member's particulars investor compensation PLC (1 page)
12 June 2009LLP member appointed mitchell farrar group LLP (1 page)
25 February 2009Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Annual return made up to 22/05/08 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Company name changed mitchell farrar LLP\certificate issued on 30/11/07 (2 pages)
15 November 2007Annual return made up to 22/05/07 (3 pages)
8 November 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 May 2006Incorporation (4 pages)