PROMISE DEBT SOLUTIONS LIMITED

PROMISE DEBT SOLUTIONS LIMITED

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

    Company NamePROMISE DEBT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04822702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROMISE DEBT SOLUTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PROMISE DEBT SOLUTIONS LIMITED located?

    Registered Office Address
    Suite 105f The Big Peg 120 Vyse Street
    Hockley
    B18 6ND Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMISE DEBT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGS DORMANT 42 LIMITEDJul 06, 2003Jul 06, 2003

    What are the latest accounts for PROMISE DEBT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for PROMISE DEBT SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROMISE DEBT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF England to Suite 105F the Big Peg 120 Vyse Street Hockley Birmingham B18 6ND on May 04, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Registered office address changed from Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN to Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF on Mar 07, 2015

    1 pagesAD01

    Annual return made up to Feb 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2015

    Statement of capital on Mar 07, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Stuart Chapman as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Stephen Christopher Bird as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of Mark Anthony Fuller as a director on Nov 10, 2014

    1 pagesTM01

    Appointment of Mr Ian Stuart Chapman as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of David Brian Taylor as a director on Oct 06, 2014

    1 pagesTM01

    Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA to Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN on Jul 22, 2014

    1 pagesAD01

    Appointment of Mr David Brian Taylor as a director

    2 pagesAP01

    Annual return made up to Feb 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2014

    Statement of capital on Mar 15, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Fullard House Neachells Lane Wolverhampton West Midlands WV11 3QG* on Feb 21, 2014

    1 pagesAD01

    Termination of appointment of Stephen Walker as a director

    1 pagesTM01

    Appointment of Mr Mark Anthony Fuller as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to Feb 18, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Promise House Goodyear Stafford Road Wolverhampton West Midlands WV10 6AD* on Aug 18, 2011

    2 pagesAD01

    Termination of appointment of Suresh Bawa as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Who are the officers of PROMISE DEBT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Stephen Christopher
    120 Vyse Street
    Hockley
    B18 6ND Birmingham
    Suite 105f The Big Peg
    England
    Director
    120 Vyse Street
    Hockley
    B18 6ND Birmingham
    Suite 105f The Big Peg
    England
    EnglandBritish71999640008
    COX, John Richard
    21 Ravenhill Drive
    Codsall
    WV8 1BL Wolverhampton
    Staffordshire
    Secretary
    21 Ravenhill Drive
    Codsall
    WV8 1BL Wolverhampton
    Staffordshire
    British100193190003
    DYMOND, Katie Helen
    59 Woodfield Heights
    Tettenhall
    WV6 8PT Wolverhampton
    West Midlands
    Secretary
    59 Woodfield Heights
    Tettenhall
    WV6 8PT Wolverhampton
    West Midlands
    British84500510001
    ASTON, Stephen William
    6 Clover Lane
    DY6 0DT Wallheath
    West Midlands
    Director
    6 Clover Lane
    DY6 0DT Wallheath
    West Midlands
    United KingdomBritish81146980001
    BAWA, Suresh Kumar
    3 Elmsdale
    WV6 8ED Wightwick
    Wolverhampton
    Director
    3 Elmsdale
    WV6 8ED Wightwick
    Wolverhampton
    United KingdomBritish74365460002
    CARR, Simon Paul
    6 Gregorys Green
    Coven
    WV9 5BP Wolverhampton
    Director
    6 Gregorys Green
    Coven
    WV9 5BP Wolverhampton
    EnglandsBritish95934750001
    CHAPMAN, Ian Stuart
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    Director
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    EnglandBritish83273540001
    CHILTON, Karen Anne
    The Hollies 18 Haling Road
    ST19 5BZ Penkridge
    Staffordshire
    Director
    The Hollies 18 Haling Road
    ST19 5BZ Penkridge
    Staffordshire
    EnglandBritish121590660001
    COX, John Richard
    21 Ravenhill Drive
    Codsall
    WV8 1BL Wolverhampton
    Staffordshire
    Director
    21 Ravenhill Drive
    Codsall
    WV8 1BL Wolverhampton
    Staffordshire
    United KingdomBritish100193190003
    FULLER, Mark Anthony
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    Director
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    United KingdomBritish184992490001
    TAYLOR, David Brian
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    Director
    Gadbrook Business Centre
    Gadbrook Park
    CW9 7TN Northwich
    Suite 2, Richmond House
    Cheshire
    England
    United KingdomUk186458150001
    WAITE, Denise Jean
    9 Kinfare Drive
    Tettenhall Wood
    WV6 8JW Wolverhampton
    West Midlands
    Director
    9 Kinfare Drive
    Tettenhall Wood
    WV6 8JW Wolverhampton
    West Midlands
    EnglandBritish124240080001
    WALKER, Stephen Charles
    Hollies Lane
    Pattingham
    WV6 7HJ Wolverhampton
    Nurton Ridge
    West Midlands
    Director
    Hollies Lane
    Pattingham
    WV6 7HJ Wolverhampton
    Nurton Ridge
    West Midlands
    United KingdomBritish129481780001

    Does PROMISE DEBT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 26, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Aug 03, 2005Registration of a charge (395)
    • Jun 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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