DEBTCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEBTCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03596430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEBTCARE LIMITED?

    • (7487) /

    Where is DEBTCARE LIMITED located?

    Registered Office Address
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBTCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBTCARE FINANCIAL MANAGEMENT LIMITEDNov 25, 1998Nov 25, 1998
    EMPLOY (MIDLANDS) LTDJul 10, 1998Jul 10, 1998

    What are the latest accounts for DEBTCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for DEBTCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Nov 29, 2015

    16 pages4.68

    Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on Sep 29, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 29, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Nov 29, 2013

    15 pages4.68

    Registered office address changed from * Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ* on Jul 11, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 29, 2012

    15 pages4.68

    Liquidators' statement of receipts and payments to Nov 29, 2011

    13 pages4.68

    Registered office address changed from * Griffin Court 201 Chapel Street Manchester M3 5EQ* on Jul 07, 2011

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    49 pages2.34B

    Result of meeting of creditors

    114 pages2.23B

    Administrator's progress report to May 21, 2010

    44 pages2.24B

    Administrator's progress report to May 21, 2010

    47 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Termination of appointment of Glen Stuart as a secretary

    2 pagesTM02

    Statement of administrator's proposal

    115 pages2.17B

    Termination of appointment of Ian Guy as a director

    2 pagesTM01

    Registered office address changed from * Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT* on Dec 07, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2008

    15 pagesAA

    Who are the officers of DEBTCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDEN, Richard Brian
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    Secretary
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    British74259680002
    CUMBERLAND, Stuart Richard
    26 Devonshire Place
    W1G 6JE London
    Secretary
    26 Devonshire Place
    W1G 6JE London
    British108456870001
    HARCOURT, Lisa Jane
    137 Brockwell Lane
    S40 4EP Chesterfield
    Derbyshire
    Secretary
    137 Brockwell Lane
    S40 4EP Chesterfield
    Derbyshire
    British86759960001
    HERRING, Simon
    29 Shunters Drift
    Barlborough
    S43 4WL Chesterfield
    Derbyshire
    Secretary
    29 Shunters Drift
    Barlborough
    S43 4WL Chesterfield
    Derbyshire
    British68953960001
    MOORE, Trevor Robert
    Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    10
    South Yorkshire
    Secretary
    Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    10
    South Yorkshire
    British131462140001
    MOSELEY, John Paul
    39 Derwent Road
    S18 2FN Dronfield
    Derbyshire
    Secretary
    39 Derwent Road
    S18 2FN Dronfield
    Derbyshire
    British78811060001
    STUART, Glen Brian
    Farrow Close
    Dodworth
    S75 3TE Barnsley
    3
    South Yorkshire
    Secretary
    Farrow Close
    Dodworth
    S75 3TE Barnsley
    3
    South Yorkshire
    British133268220001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ARDEN, Richard Brian
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    Director
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    United KingdomBritish74259680002
    CARTER, Paul James
    The Hawthornes Main Road
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Director
    The Hawthornes Main Road
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    British106044590002
    GUY, Ian Russell
    Centurion Fields
    Bessacarr
    DN4 7EN Doncaster
    12
    South Yorkshire
    Director
    Centurion Fields
    Bessacarr
    DN4 7EN Doncaster
    12
    South Yorkshire
    EnglandBritish110645110002
    KRITE, Barry Nathan
    Arundel
    Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Arundel
    Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    British99923560001
    MOORE, Trevor Robert
    Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    10
    South Yorkshire
    Director
    Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    10
    South Yorkshire
    United KingdomBritish131462140001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does DEBTCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over shares
    Created On Sep 12, 2007
    Delivered On Sep 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    Debenture
    Created On Sep 12, 2007
    Delivered On Sep 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    Debenture
    Created On Mar 21, 2006
    Delivered On Mar 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2006Registration of a charge (395)

    Does DEBTCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2009Administration started
    Nov 30, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Elman Avery Gee
    Kay Johnson Gee
    Griffin Court
    M3 5EQ 201 Chapel Street
    Salford Manchester
    practitioner
    Kay Johnson Gee
    Griffin Court
    M3 5EQ 201 Chapel Street
    Salford Manchester
    2
    DateType
    Nov 30, 2010Commencement of winding up
    Dec 05, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Gerald Maurice Krasner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0