Company NameDebt Free Direct Limited
Company StatusDissolved
Company Number04160038
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)
Previous NamesEver 1502 Limited and Lativa Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2016(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusClosed
Appointed10 August 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 02 June 2021)
RoleCompany Director
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Director NameMr Paul Alan Latham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Director NameMr John Anthony Reynard
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Secretary NameMr John Anthony Reynard
NationalityBritish
StatusResigned
Appointed27 April 2001(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Director NameJohn Joseph Gardner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2004)
RoleOperations Director
Correspondence Address311 Middle Warehouse
Castle Quay
Manchester
Lancashire
M15 4NT
Director NameMr Derek John Oakley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NamePaul Alan Lathan
NationalityBritish
StatusResigned
Appointed27 April 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
Lancashire
PR3 2FE
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Secretary NameJohn Anthony Gittins
StatusResigned
Appointed01 October 2011(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Secretary NameMr David Edward Spencer Broadbent
StatusResigned
Appointed30 September 2016(15 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitedebtfreedirect.co.uk
Email address[email protected]

Location

Registered AddressC/O Rsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.2m at £0.0001Fairpoint Group PLC
65.63%
Preference A
10k at £0.01Fairpoint Group PLC
29.54%
Ordinary
53.4k at £0.0001Fairpoint Group PLC
1.58%
Preference C
34.8k at £0.0001Fairpoint Group PLC
1.03%
Preference B
-OTHER
0.89%
-
15.1k at £0.0001Fairpoint Group PLC
0.44%
Preference D
1 at £1Anthony Atkinson
0.30%
Deferred B
1 at £1John Anthony Daly
0.30%
Deferred B
16 at £0.01Keith Seeley
0.05%
Deferred A
11 at £0.01Andrew Redmond
0.03%
Deferred A
9 at £0.01Francis Michael Cochrane
0.03%
Deferred A
11 at £0.01John Anthony Reynard
0.03%
Deferred A
9 at £0.01Martin Andrew Kirby
0.03%
Deferred A
11 at £0.01Paul Alan Latham
0.03%
Deferred A
9 at £0.01Philip Nuttall
0.03%
Deferred A
4 at £0.01Anthony Atkinson
0.01%
Deferred A
4 at £0.01Derek John Oakley
0.01%
Deferred A
4 at £0.01Jane Cressida Partington
0.01%
Deferred A
4 at £0.01John Anthony Daly
0.01%
Deferred A
4 at £0.01Michael Harry Reeves
0.01%
Deferred A
4 at £0.01Robert Spencer Parry
0.01%
Deferred A

Financials

Year2014
Turnover£12,064,774
Gross Profit£4,816,853
Net Worth£13,892,054
Cash£801,095
Current Liabilities£9,185,205

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 May 2014Delivered 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 2012Delivered 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 2012Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

21 October 2017Notice of deemed approval of proposals (4 pages)
3 October 2017Statement of administrator's proposal (38 pages)
14 September 2017Registered 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 2017Appointment of an administrator (4 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
17 July 2017Notification of Gregory Francis Cox as a person with significant control on 28 December 2016 (2 pages)
22 March 2017Appointment of Mr Gregory Francis Cox as a director on 28 December 2016 (2 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 338.5033
(9 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 338.5033
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
27 May 2014Registration of charge 041600380006 (47 pages)
23 May 2014Satisfaction of charge 3 in full (5 pages)
23 May 2014Satisfaction of charge 5 in full (4 pages)
23 May 2014Satisfaction of charge 4 in full (4 pages)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 338.5033
(8 pages)
18 November 2013Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page)
8 November 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
21 September 2012Full accounts made up to 31 December 2011 (25 pages)
12 July 2012Termination of appointment of Derek Oakley as a director (1 page)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
3 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
3 November 2011Appointment of John Anthony Gittins as a director (2 pages)
3 November 2011Appointment of John Anthony Gittins as a secretary on 1 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 03/11/2011
(2 pages)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
3 November 2011Appointment of John Anthony Gittins as a secretary on 1 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 03/11/2011
(2 pages)
3 November 2011Termination of appointment of Andrew Heath as a director (1 page)
3 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (28 pages)
6 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
16 August 2010Full accounts made up to 31 December 2009 (28 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (13 pages)
11 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
11 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
11 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Derek John Oakley on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Derek John Oakley on 1 January 2010 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (26 pages)
28 April 2009Return made up to 14/02/09; full list of members (11 pages)
28 March 2009Full accounts made up to 31 December 2007 (27 pages)
17 July 2008Full accounts made up to 30 April 2007 (38 pages)
6 June 2008Appointment terminated director andrew redmond (1 page)
6 June 2008Director appointed christopher moat (3 pages)
21 May 2008Return made up to 14/02/08; full list of members (17 pages)
19 May 2008Appointment terminated director john reynard (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
23 May 2007Director's particulars changed (1 page)
23 April 2007Return made up to 14/02/07; no change of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
15 February 2007Auditor's resignation (1 page)
5 January 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 30 April 2006 (21 pages)
3 May 2006Return made up to 14/02/06; full list of members (17 pages)
28 April 2006S-div 15/02/02 (1 page)
6 March 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
5 September 2005Full accounts made up to 30 April 2005 (21 pages)
11 July 2005Director's particulars changed (1 page)
2 July 2005New director appointed (2 pages)
9 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
5 October 2004Full accounts made up to 30 April 2004 (20 pages)
1 October 2004Director resigned (1 page)
29 September 2004Auditor's resignation (1 page)
5 July 2004Memorandum and Articles of Association (7 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2004Return made up to 14/02/04; full list of members (14 pages)
22 January 2004Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
10 January 2004New director appointed (2 pages)
13 December 2003Full accounts made up to 30 April 2003 (17 pages)
7 December 2003Registered office changed on 07/12/03 from: 55 st thomass road chorley lancashire PR7 1JH (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 December 2002Full accounts made up to 30 April 2002 (17 pages)
28 October 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
6 June 2002Company name changed lativa LIMITED\certificate issued on 06/06/02 (2 pages)
21 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Memorandum and Articles of Association (35 pages)
5 March 2002Ad 15/02/02--------- £ si [email protected]=161 £ ic 100/261 (4 pages)
5 March 2002Ad 15/02/02--------- £ si [email protected]=70 £ si [email protected]=1 £ si 5@1=5 £ ic 261/337 (4 pages)
23 February 2002Particulars of mortgage/charge (11 pages)
23 February 2002Particulars of mortgage/charge (11 pages)
22 February 2002Ad 15/02/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
22 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 February 2002Registered office changed on 22/02/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
22 February 2002Company name changed ever 1502 LIMITED\certificate issued on 22/02/02 (2 pages)
29 November 2001New director appointed (4 pages)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (4 pages)
29 November 2001New secretary appointed;new director appointed (4 pages)
29 November 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)