DEBT ADVICE TRUST LIMITED
Overview
Company Name | DEBT ADVICE TRUST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06232066 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEBT ADVICE TRUST LIMITED?
Company Name | From | Until |
---|---|---|
TREEGROVE LIMITED | Apr 30, 2007 | Apr 30, 2007 |
What are the latest accounts for DEBT ADVICE TRUST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DEBT ADVICE TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017 | 2 pages | AP03 | ||
Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017 | 2 pages | AP01 | ||
Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||
Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017 | 1 pages | TM02 | ||
Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Annual return made up to Apr 30, 2016 no member list | 5 pages | AR01 | ||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||
Annual return made up to Apr 30, 2015 no member list | 5 pages | AR01 | ||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Annual return made up to Apr 30, 2014 no member list | 5 pages | AR01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Registered office address changed from * Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom* on Nov 18, 2013 | 1 pages | AD01 | ||
Who are the officers of DEBT ADVICE TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236807460001 | |||||||
COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | Company Director | 230207360001 | ||||
BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough House England | 215431960001 | |||||||
GITTINS, John Anthony | Secretary | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | 164313210001 | |||||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
HEATH, Andrew James | Secretary | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | British | Chartered Accountant | 122215820001 | |||||
LATHAM, Paul Alan | Secretary | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | British | Company Director | 65153580003 | |||||
BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough House England | England | British | Company Director | 214755550001 | ||||
GITTINS, John Anthony | Director | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | United Kingdom | British | Company Director | 164311370001 | ||||
HEATH, Andrew James | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | Chartered Accountant | 122215820001 | ||||
LATHAM, Paul Alan | Director | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | England | British | Company Director | 65153580003 | ||||
MOAT, Christopher | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | Company Director | 130967830002 | ||||
OAKLEY, Derek John | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | United Kingdom | British | Chartered Accountant | 106135690002 | ||||
REDMOND, Andrew | Director | Helmshore Road Holcombe BL8 4PQ Bury Lodge Farm Lancashire United Kingdom | United Kingdom | British | Company Director | 139660410001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of DEBT ADVICE TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Gregory Francis Cox | Aug 10, 2017 | Talbot Road Old Trafford M16 0PG Manchester 100 England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Edward Spencer Broadbent | Sep 30, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Fairpoint Group Plc | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEBT ADVICE TRUST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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