Old Trafford
Manchester
M16 0PG
Secretary Name | Mr Gregory Francis Cox |
---|---|
Status | Closed |
Appointed | 10 August 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 June 2021) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Old Trafford Manchester M16 0PG |
Director Name | Mr Paul Alan Latham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Director Name | Mr John Anthony Reynard |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Secretary Name | Mr John Anthony Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | John Joseph Gardner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2004) |
Role | Operations Director |
Correspondence Address | 311 Middle Warehouse Castle Quay Manchester Lancashire M15 4NT |
Director Name | Mr Derek John Oakley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Secretary Name | Paul Alan Lathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston Lancashire PR3 2FE |
Director Name | Andrew James Heath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Secretary Name | John Anthony Gittins |
---|---|
Status | Resigned |
Appointed | 01 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 30 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | debtfreedirect.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.2m at £0.0001 | Fairpoint Group PLC 65.63% Preference A |
---|---|
10k at £0.01 | Fairpoint Group PLC 29.54% Ordinary |
53.4k at £0.0001 | Fairpoint Group PLC 1.58% Preference C |
34.8k at £0.0001 | Fairpoint Group PLC 1.03% Preference B |
- | OTHER 0.89% - |
15.1k at £0.0001 | Fairpoint Group PLC 0.44% Preference D |
1 at £1 | Anthony Atkinson 0.30% Deferred B |
1 at £1 | John Anthony Daly 0.30% Deferred B |
16 at £0.01 | Keith Seeley 0.05% Deferred A |
11 at £0.01 | Andrew Redmond 0.03% Deferred A |
9 at £0.01 | Francis Michael Cochrane 0.03% Deferred A |
11 at £0.01 | John Anthony Reynard 0.03% Deferred A |
9 at £0.01 | Martin Andrew Kirby 0.03% Deferred A |
11 at £0.01 | Paul Alan Latham 0.03% Deferred A |
9 at £0.01 | Philip Nuttall 0.03% Deferred A |
4 at £0.01 | Anthony Atkinson 0.01% Deferred A |
4 at £0.01 | Derek John Oakley 0.01% Deferred A |
4 at £0.01 | Jane Cressida Partington 0.01% Deferred A |
4 at £0.01 | John Anthony Daly 0.01% Deferred A |
4 at £0.01 | Michael Harry Reeves 0.01% Deferred A |
4 at £0.01 | Robert Spencer Parry 0.01% Deferred A |
Year | 2014 |
---|---|
Turnover | £12,064,774 |
Gross Profit | £4,816,853 |
Net Worth | £13,892,054 |
Cash | £801,095 |
Current Liabilities | £9,185,205 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2014 | Delivered on: 27 May 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2, including UK trademark registration numbers: 2499250, 2395738, 2471636, 2556294, 2368729, 2375945, 2384471, 2492232, 2492235, 2470936, 2368730, 2413262, 2413261, 2492234, 2384466, 2384468, 2270251, 2411255, 2411256, 2300905, 2467015, 2384543, 2633202, 2633203; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Outstanding |
---|---|
24 April 2012 | Delivered on: 3 May 2012 Satisfied on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £1,050,00 and all amounts in the future credited to account number 10921311 with the bank. Fully Satisfied |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2002 | Delivered on: 23 February 2002 Satisfied on: 4 April 2012 Persons entitled: Andrew Redmond, John Reynard and Paul Latham Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as ever 1502 limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 23 February 2002 Satisfied on: 4 April 2012 Persons entitled: Andrew Redmond, John Reynard, Paul Latham and Keith Seeley Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as ever 1502 limited) to the the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 October 2017 | Notice of deemed approval of proposals (4 pages) |
---|---|
3 October 2017 | Statement of administrator's proposal (38 pages) |
14 September 2017 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 14 September 2017 (2 pages) |
12 September 2017 | Appointment of an administrator (4 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
17 July 2017 | Notification of Gregory Francis Cox as a person with significant control on 28 December 2016 (2 pages) |
22 March 2017 | Appointment of Mr Gregory Francis Cox as a director on 28 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 May 2014 | Registration of charge 041600380006 (47 pages) |
23 May 2014 | Satisfaction of charge 3 in full (5 pages) |
23 May 2014 | Satisfaction of charge 5 in full (4 pages) |
23 May 2014 | Satisfaction of charge 4 in full (4 pages) |
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 November 2013 | Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 July 2012 | Termination of appointment of Derek Oakley as a director (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
3 November 2011 | Appointment of John Anthony Gittins as a director (2 pages) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary on 1 October 2011
|
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary on 1 October 2011
|
3 November 2011 | Termination of appointment of Andrew Heath as a director (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (13 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
28 April 2009 | Return made up to 14/02/09; full list of members (11 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
17 July 2008 | Full accounts made up to 30 April 2007 (38 pages) |
6 June 2008 | Appointment terminated director andrew redmond (1 page) |
6 June 2008 | Director appointed christopher moat (3 pages) |
21 May 2008 | Return made up to 14/02/08; full list of members (17 pages) |
19 May 2008 | Appointment terminated director john reynard (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 14/02/07; no change of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
15 February 2007 | Auditor's resignation (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 30 April 2006 (21 pages) |
3 May 2006 | Return made up to 14/02/06; full list of members (17 pages) |
28 April 2006 | S-div 15/02/02 (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
11 July 2005 | Director's particulars changed (1 page) |
2 July 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members
|
5 October 2004 | Full accounts made up to 30 April 2004 (20 pages) |
1 October 2004 | Director resigned (1 page) |
29 September 2004 | Auditor's resignation (1 page) |
5 July 2004 | Memorandum and Articles of Association (7 pages) |
5 July 2004 | Resolutions
|
26 March 2004 | Return made up to 14/02/04; full list of members (14 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
10 January 2004 | New director appointed (2 pages) |
13 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: 55 st thomass road chorley lancashire PR7 1JH (1 page) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members
|
30 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
28 October 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
6 June 2002 | Company name changed lativa LIMITED\certificate issued on 06/06/02 (2 pages) |
21 March 2002 | Return made up to 14/02/02; full list of members
|
5 March 2002 | Memorandum and Articles of Association (35 pages) |
5 March 2002 | Ad 15/02/02--------- £ si [email protected]=161 £ ic 100/261 (4 pages) |
5 March 2002 | Ad 15/02/02--------- £ si [email protected]=70 £ si [email protected]=1 £ si 5@1=5 £ ic 261/337 (4 pages) |
23 February 2002 | Particulars of mortgage/charge (11 pages) |
23 February 2002 | Particulars of mortgage/charge (11 pages) |
22 February 2002 | Ad 15/02/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 February 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
22 February 2002 | Company name changed ever 1502 LIMITED\certificate issued on 22/02/02 (2 pages) |
29 November 2001 | New director appointed (4 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (4 pages) |
29 November 2001 | New secretary appointed;new director appointed (4 pages) |
29 November 2001 | Secretary resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |