Liquidation
Company Information for NO DEBT NOW LTD
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
|
Company Registration Number
06531381
Private Limited Company
Liquidation |
Company Name | |
---|---|
NO DEBT NOW LTD | |
Legal Registered Office | |
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS Other companies in SA1 | |
Company Number | 06531381 | |
---|---|---|
Company ID Number | 06531381 | |
Date formed | 2008-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 2015-12-16 | |
Return next due | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 19:42:07 |
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 |
---|---|---|
AARON TYLER GRAYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK KISSICK |
Director | ||
BEN MICHAEL WINCHESTER |
Director | ||
STUART PARKIN |
Director | ||
SHELLY PARKIN |
Director | ||
MICHEAL ROBERT PATERSON |
Director | ||
JOY WILLIAMS |
Company Secretary | ||
GAVIN MARK HODGE |
Company Secretary | ||
GAVIN HODGE |
Director | ||
ANDREW ROBERT BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAMFORD CAPITAL LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 3 BAMFORD GARDENS TIMPERLEY ALTRINCHAM CHESHIRE WA15 7EJ | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 1 BAMFORD GARDENS TIMPERLEY ALTRINCHAM CHESHIRE WA15 7EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 4TH FLOOR PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KISSICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN WINCHESTER | |
AP01 | DIRECTOR APPOINTED AARON TYLER GRAYSON | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/12/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR BEN MICHAEL WINCHESTER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK KISSICK | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THORNLEY HOUSE CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELLY PARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PARKIN | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/03/14 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AR01 | 11/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES PARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL PATERSON | |
AP01 | DIRECTOR APPOINTED MRS SHELLY PARKIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHEAL ROBERT PATERSON / 01/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOY WILLIAMS | |
AP03 | APPOINT PERSON AS SECRETARY | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED JOY WILLIAMS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GAVIN HODGE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BAKER | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-15 |
Resolutions for Winding-up | 2016-07-15 |
Meetings of Creditors | 2016-06-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD) |
|
|
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 NO DEBT NOW LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NO DEBT NOW LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NO DEBT NOW LTD | Event Date | 2016-07-11 |
Liquidator's name and address: John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy.dswrecovery.com, Tel: 0844 7762740. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NO DEBT NOW LTD | Event Date | 2016-07-11 |
Notice is hereby given that the following resolutions were passed on 11 July 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 16270 and 9437) be appointed joint liquidators of the Company and that they act jointly and severally. At the subsequent meeting of creditors held on 11 July 2016 the appointment of John Allan Carpenter and Christopher Benjamin Barrett as Joint Liqiudators was confirmed. For further details contact: Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy.dswrecovery.com, Tel: 0844 7762740. Aaron Tyler Grayson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NO DEBT NOW LTD | Event Date | 2016-06-09 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 11 July 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: John Allan Carpenter, Tel: 0844 7762740. Alternative contact: Amy Lowden, E-mail: amy@dswrecovery.com, Tel: 0844 7762740. | |||
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. |