Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPLIT THE BILLS LIMITED
Company Information for

SPLIT THE BILLS LIMITED

FRP ADVISORY LLP, MINERVA, LEEDS, LS1 5PS,
Company Registration Number
07559273
Private Limited Company
Liquidation

Company Overview

About Split The Bills Ltd
SPLIT THE BILLS LIMITED was founded on 2011-03-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Split The Bills Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPLIT THE BILLS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
MINERVA
LEEDS
LS1 5PS
Other companies in S1
 
Previous Names
FIT UTILITIES LIMITED01/04/2011
Filing Information
Company Number 07559273
Company ID Number 07559273
Date formed 2011-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 16:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPLIT THE BILLS LIMITED
The accountancy firm based at this address is MARPLACE (NUMBER 587) LIMITED
Is this data useful to you?
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.

Company Officers of SPLIT THE BILLS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY SCOTT TATE
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GOUNDRY
Director 2013-04-22 2015-10-16
JAMES JOHNATHAN MORRIS
Director 2011-03-10 2011-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY SCOTT TATE ZAP UTILITIES LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
ASHLEY SCOTT TATE ATJW PROPERTY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
ASHLEY SCOTT TATE FIT PROPERTY GROUP LIMITED Director 2007-11-20 CURRENT 2007-11-20 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2019-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2018-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-28
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU
2016-12-16600Appointment of a voluntary liquidator
2016-12-082.24BAdministrator's progress report to 2016-11-29
2016-11-292.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-132.23BResult of meeting of creditors
2016-09-262.16BStatement of affairs with form 2.14B
2016-09-232.17BStatement of administrator's proposal
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Crucible Works Darnall Road Sheffield S9 5AB England
2016-08-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075592730001
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-05AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-05AD02Register inspection address changed from Office 4 151 Arundel Street Sheffield S1 2NU England to Crucible Works Darnall Road Sheffield S9 5AB
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AA01Previous accounting period shortened from 28/02/16 TO 30/06/15
2015-12-07SH02Sub-division of shares on 2015-11-10
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOUNDRY
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Office 4 151 Arundel Street Sheffield S1 2NU
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-20AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01Director's details changed for Mr Ashley Scott Tate on 2015-02-01
2014-10-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-14AR0110/03/14 FULL LIST
2014-04-14AD02SAIL ADDRESS CHANGED FROM: WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW UNITED KINGDOM
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-26AA01PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-04-23AP01DIRECTOR APPOINTED MR ANDREW GOUNDRY
2013-04-23SH0122/04/13 STATEMENT OF CAPITAL GBP 10
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 144 CHARLES STREET SHEFFIELD SOUTH YORKSHIRE S1 2NE
2013-03-29AR0110/03/13 FULL LIST
2013-01-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-05-01AR0110/03/12 FULL LIST
2012-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-30AD02SAIL ADDRESS CREATED
2012-03-29AA01PREVSHO FROM 31/03/2012 TO 30/04/2011
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 144 CHARLES STREET SHEFFIELD SOUTH YORKSHIRE S2 1NE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2011-04-01RES15CHANGE OF NAME 28/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED FIT UTILITIES LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to SPLIT THE BILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-05
Meetings of Creditors2016-09-14
Appointment of Administrators2016-07-29
Fines / Sanctions
No fines or sanctions have been issued against SPLIT THE BILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPLIT THE BILLS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 8,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2015-06-30

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 SPLIT THE BILLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2011-04-30 £ 2
Current Assets 2012-04-30 £ 1,042
Current Assets 2011-04-30 £ 2
Debtors 2012-05-01 £ 1,000
Debtors 2012-04-30 £ 1,042
Fixed Assets 2012-04-30 £ 1,336
Shareholder Funds 2012-04-30 £ -6,504
Shareholder Funds 2011-04-30 £ 2
Tangible Fixed Assets 2012-05-01 £ 1,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPLIT THE BILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPLIT THE BILLS LIMITED
Trademarks
We have not found any records of SPLIT THE BILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPLIT THE BILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as SPLIT THE BILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPLIT THE BILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySPLIT THE BILLS LIMITEDEvent Date2016-11-29
Liquidator's name and address: Paul Andrew Whitwam of BWC , 8 Park Place, Leeds LS1 2RU and Mark John Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partySPLIT THE BILLS LIMITEDEvent Date2016-07-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 641 Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 28 July 2016 . Further information about this case is available from the offices of BWC at bwc@bwc-solutions.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partySPLIT THE BILLS LIMITEDEvent Date2016-07-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 641 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 8 Park Place, Leeds LS1 2RU on 4 October 2016 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 8 Park Place, Leeds LS1 2RU, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 28 July 2016 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and David Antony Willis , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPLIT THE BILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPLIT THE BILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.