Company Information for THE ENTITLEMENTS AGENCY LTD
SUITE 1 MARCUS HOUSE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA,
|
Company Registration Number
06507069
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE ENTITLEMENTS AGENCY LTD | |
Legal Registered Office | |
SUITE 1 MARCUS HOUSE PARK HALL ROAD STOKE ON TRENT ST3 5XA Other companies in CW12 | |
Company Number | 06507069 | |
---|---|---|
Company ID Number | 06507069 | |
Date formed | 2008-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 30/06/2017 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 23:00:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ENTITLEMENTS AGENCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE ECO CAMPAIGN LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELPFUL GIVING LTD | Director | 2016-04-10 | CURRENT | 2016-02-29 | Dissolved 2017-08-08 | |
THE TAX REPAYMENT AGENCY LTD | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ECO JOB CREATION LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-03-10 | |
THE PENSION ADVICE SERVICE LTD | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
LOGO DOCS LTD | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-13 | ||
Liquidation. Administration move to voluntary liquidation | ||
Liquidation. Administration move to voluntary liquidation | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
Voluntary liquidation Statement of receipts and payments to 2022-03-13 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065070690002 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
Voluntary liquidation Statement of receipts and payments to 2021-03-13 | ||
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN | |
AM01 | Appointment of an administrator | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM Sovereign Court King Edward Street Macclesfield Cheshire SK10 1AF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065070690002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM St James House 14 Moody Street Congleton Cheshire CW12 4AP | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRENNAN / 09/11/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRENNAN / 14/10/2010 | |
AR01 | 15/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM CHAPEL HOUSE CHAPEL STREET CONGLETON CHESHIRE CW12 4AB | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE ECO CAMPAIGN LTD | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 83 BOLLIN DRIVE CONGLETON CW123TU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2022-11-25 |
Appointment of Liquidators | 2019-04-03 |
Appointment of Administrators | 2017-04-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGING FINANCE LIMITED | ||
DEBENTURE | Satisfied | HIGH STREET COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-02-28 | £ 1,055,145 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,646,658 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENTITLEMENTS AGENCY LTD
Cash Bank In Hand | 2013-02-28 | £ 724,602 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 895,601 |
Current Assets | 2013-02-28 | £ 727,514 |
Current Assets | 2012-02-29 | £ 895,601 |
Debtors | 2013-02-28 | £ 2,912 |
Shareholder Funds | 2013-02-28 | £ 39,874 |
Tangible Fixed Assets | 2013-02-28 | £ 367,505 |
Tangible Fixed Assets | 2012-02-29 | £ 316,682 |
Debtors and other cash assets
THE ENTITLEMENTS AGENCY LTD owns 24 domain names.
claimcapitalallowances.co.uk claimsmanagementservices.co.uk emergencytax.co.uk heating-contractors.co.uk income-support.co.uk moneymanagementservices.co.uk p87.co.uk quotes-for-heating.co.uk quotesforheating.co.uk taxrebate.co.uk bestloansrate.co.uk child-benefit.co.uk childrenstaxcredit.co.uk debtintroducers.co.uk debtmanagementaffiliateprogram.co.uk debtmanagementintroducers.co.uk sendandlend.co.uk eec3.co.uk buyitathome.co.uk buyitfromhome.co.uk straplocks.co.uk corgi-directory.co.uk corgidirectory.co.uk compensationfordelayedflights.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE ENTITLEMENTS AGENCY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE ENTITLEMENTS AGENCY LIMITED | Event Date | 2019-03-14 |
Liquidator's name and address: Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE ENTITLEMENTS AGENCY LIMITED | Event Date | 2017-04-07 |
In the Stockport County Court case number 26 Nature of the Business: Business Support Services Administrator: Martin Williamson, (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA Date of Appointment: 7 April 2017 For further details contact: Martin Williamson at the office of the Administrator or by telephone on 01782 594344, or by email at mw@ipd-uk.com | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | THE ENTITLEMENTS AGENCY LIMITED | Event Date | 2017-04-07 |
In the Stockport County Court case number 26 Notice is given by Martin Williamson that decisions are to be sought from the creditors of the above-named Company by correspondence to approve the Administrator's proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrator's pre-administration costs, fixing the Administrator's remuneration and approving the Administrator's category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA, by no later than 23.59 hours on 15 June 2017, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Administrator: Martin Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA . Date of appointment: 7 April 2017 For further details contact the office of the administrator at ipd, Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA or by telephone on 01782 594344 or by email at mw@ipd-uk.com . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |