Liquidation
Company Information for DEBT HELP DIRECT LIMITED
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
06738861
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEBT HELP DIRECT LIMITED | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in FY8 | |
Company Number | 06738861 | |
---|---|---|
Company ID Number | 06738861 | |
Date formed | 2008-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 03/11/2012 | |
Return next due | 01/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-05 06:37:50 |
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 | ||
---|---|---|---|---|
DEBT HELP DIRECT PTY LTD | Active | Company formed on the 2020-10-05 |
Officer | Role | Date Appointed |
---|---|---|
JOHN TAYLOR-GROOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIJAL RATHOUR |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Company Secretary | ||
JOHN TAYLOR-GROOM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEY WORRIES LIMITED | Director | 2012-04-06 | CURRENT | 2002-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 24/09/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 24/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM BANK HOUSE THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIJAL RATHOUR | |
LATEST SOC | 30/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR JOHN TAYLOR-GROOM | |
AR01 | 03/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM BANK HOUSE THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 03/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BIJAL RATHOUR / 03/11/2009 | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 KENTMERE CLOSE GATLEY CHEADLE CHESHIRE SK84RD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR-GROOM | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 21 FINCHLEY GROVE MANCHESTER LANCASHIRE M40 9PU | |
288a | DIRECTOR APPOINTED MRS BIJAL RATHOUR | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT 103 111 PICCADILLY MANCHESTER M1 2HX | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 783 ALEXANDRIA VICTORIA WHARF WATKISS WAY CARDIFF CF11 0SF UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-10-08 |
Winding-Up Orders | 2013-06-10 |
Petitions to Wind Up (Companies) | 2013-05-17 |
Appointment of Liquidators | 2013-04-18 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 DEBT HELP DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEBT HELP DIRECT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEBT HELP DIRECT LIMITED | Event Date | 2013-10-01 |
In the Manchester District Registry case number 3280 In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 25 September 2013. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DEBT HELP DIRECT LIMITED | Event Date | 2013-06-03 |
In the Manchester District Registry case number 3280 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEBT HELP DIRECT LIMITED | Event Date | 2013-04-12 |
In the Manchester District Registry case number 3280 Notice is given that I, K Beasley , Official Receiver was appointed Provisional Liquidator of the Company following the presentation of a winding-up petition against the Company by the Secretary of State for Business, Innovation and Skills. Address of Provisional Liquidator: PIU (Manchester), Insolvency Service, 2nd Floor, 3 Piccadilly Place, Manchester M1 3BN . Date of Appointment: 12 April 2013 . Official Receiver: PIU (Manchester). | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DEBT HELP DIRECT LIMITED | Event Date | 2013-04-10 |
Solicitor | Aimee Cottrill | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3280 A Petition to wind up the above named company, DEBT HELP DIRECT LIMITED, whose registered office is at Bank House, The Paddock, Handforth, Wilmslow, Cheshire, United Kingdom, SK9 3HQ presented on 10 April 2013 by SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , c/o Bond Dickinson LLP, St Anns Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX will be heard at Manchester District Registry, The Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 3 June 2013 at 1045 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance to Rule 4.16 by 1600 hours on 31 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEBT HELP DIRECT LIMITED | Event Date | 2012-10-02 |
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. |