Company Information for DEBT AND CLAIMS LIMITED
CVR GLOBAL LLP 20, FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
05979001
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DEBT AND CLAIMS LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in M12 | ||
Previous Names | ||
|
Company Number | 05979001 | |
---|---|---|
Company ID Number | 05979001 | |
Date formed | 2006-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 01/04/2014 | |
Return next due | 29/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 15:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIC JOHN FAIRWEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC EDWARD WEBB |
Company Secretary | ||
ERIC EDWARD WEBB |
Director | ||
SANDRA PEARL WEBB |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director | ||
LISA REFFOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORTGAGE AUDITORS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2015-08-04 | |
ESTATE STRATEGY PLANNING LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2015-10-27 | |
ALTERNATIVE DEBT MANAGEMENT LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 06/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM Universal Square Devonshire Street North Manchester M12 6JH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH UNITED KINGDOM | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 UNIVERSAL SQUARE DEVONSHIRE STREET MANCHESTER LANCASHIRE M12 6JH UNITED KINGDOM | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/11/2012 | |
CERTNM | Company name changed grass roots (financial) LIMITED\certificate issued on 27/11/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sandra Pearl Webb on 2010-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/10 FROM 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD WEBB / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN | |
AP01 | DIRECTOR APPOINTED ERIC JOHN FAIRWEATHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC WEBB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 16/09/09 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 16/09/09 STATEMENT OF CAPITAL GBP 300 | |
MISC | 123 | |
RES04 | NC INC ALREADY ADJUSTED | |
RES13 | ALLOT SECURITIES UP TO £1000 16/09/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | OFFERSECURITIES 16/09/2009 | |
RES01 | ALTER ARTICLES 16/09/2009 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WEBB / 06/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE OLD GRAIN BARN, HAMBRIDGE ROAD, BISHOPS ITCHINGTON LEAMINGTON SPA CV47 2RZ | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-10 |
Winding-Up Orders | 2015-01-27 |
Petitions to Wind Up (Companies) | 2015-01-07 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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 AND CLAIMS LIMITED
DEBT AND CLAIMS LIMITED owns 2 domain names.
aboutmyrights.co.uk grassrootsfinancial.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DEBT AND CLAIMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEBT AND CLAIMS LIMITED | Event Date | 2016-01-07 |
In the Manchester District Registry case number 2238 Principal Trading Address: Universal Square, Devonshire Street North, Manchester M12 6JH In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , (IP No 14450) gives notice that he was appointed Liquidator of the Company on 07 January 2016 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice 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. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 2 March 2016 at 10.30 am at 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. For further details contact: Harley Provan, E-mail: hprovan@ddjinsolvency.co.uk, Tel: 0207 863 3195. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DEBT AND CLAIMS LIMITED | Event Date | 2015-01-19 |
In the High Court Of Justice case number 008085 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEBT AND CLAIMS LIMITED | Event Date | 2009-02-03 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DEBT AND CLAIMS LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 8085 A Petition to wind up the above-named Company, Registration Number 05979001, of Universal Square, Devonshire Street North, Manchester, M12 6JH, presented on 7 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 . | |||
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. |