DEBT ADVICE TRUST LIMITED

DEBT ADVICE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEBT ADVICE TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06232066
    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 DEBT ADVICE TRUST LIMITED?

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

    Where is DEBT ADVICE TRUST LIMITED located?

    Registered Office Address
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBT ADVICE TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREEGROVE LIMITEDApr 30, 2007Apr 30, 2007

    What are the latest accounts for DEBT ADVICE TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DEBT ADVICE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017

    2 pagesAP03

    Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017

    2 pagesAP01

    Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Anthony Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Apr 30, 2016 no member list

    5 pagesAR01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 30, 2015 no member list

    5 pagesAR01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 30, 2014 no member list

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom* on Nov 18, 2013

    1 pagesAD01

    Who are the officers of DEBT ADVICE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Secretary
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    236807460001
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    EnglandEnglishCompany Director230207360001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    215431960001
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Secretary
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    164313210001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Secretary
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    BritishChartered Accountant122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Secretary
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    BritishCompany Director65153580003
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    EnglandBritishCompany Director214755550001
    GITTINS, John Anthony
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    Director
    Church Street
    PR7 4EX Adlington
    Fairclough House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director164311370001
    HEATH, Andrew James
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritishChartered Accountant122215820001
    LATHAM, Paul Alan
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    Director
    The Old Hall
    Eaves Green Lane Goosnargh
    PR3 2FE Preston
    EnglandBritishCompany Director65153580003
    MOAT, Christopher
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    EnglandBritishCompany Director130967830002
    OAKLEY, Derek John
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    Director
    Church Street
    PR3 2FE Adlington
    Fairclough House
    Chorley
    United Kingdom
    United KingdomBritishChartered Accountant106135690002
    REDMOND, Andrew
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    Director
    Helmshore Road
    Holcombe
    BL8 4PQ Bury
    Lodge Farm
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director139660410001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    Who are the persons with significant control of DEBT ADVICE TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Francis Cox
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Aug 10, 2017
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Edward Spencer Broadbent
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Sep 30, 2016
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    Apr 06, 2016
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    No
    Legal FormPublic Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04425339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEBT ADVICE TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 24, 2012
    Delivered On Apr 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • May 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 12, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • May 23, 2014Satisfaction of a charge (MR04)

    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