Company NameFairpoint Group Plc
Company StatusDissolved
Company Number04425339
CategoryPublic Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)
Previous NamesYPCS 120 Plc and Debt Free Direct Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(6 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Terrence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(11 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr John Anthony Reynard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Director NameMr Paul Alan Latham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Secretary NameMr John Anthony Reynard
NationalityBritish
StatusResigned
Appointed22 May 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameLord Eric Douglas Harvey Hoyle Peer
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressTryfaen
Daisy Hill Drive, Adlington
Chorley
Lancashire
PR6 9NE
Secretary NameMr Paul Alan Latham
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Director NameMr Derek John Oakley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(3 years, 2 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
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Charles Stuart Mindenhall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr Simon George Gilbert
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2011)
RoleM A And Corporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed31 December 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleCompany Director
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(6 years 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 Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NamePerry Rael Blacher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2012)
RoleExecutive
Country of ResidenceSouth Africa
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 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(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr Thomas Alexander Russell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Cheshire
PR7 4EX
Director NameAmanda West
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Farm House
Kenward Road
Yalding
Kent
ME18 6JR
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(14 years, 4 months after company formation)
Appointment Duration10 months, 4 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
Appointed15 September 2016(14 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.clearstart.co.uk

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

Financials

Year2014
Turnover£38,324,000
Gross Profit£20,324,000
Net Worth£11,981,000
Cash£2,370,000
Current Liabilities£11,281,000

Accounts

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

Charges

11 August 2015Delivered on: 17 August 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
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; 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
13 June 2012Delivered on: 21 June 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
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.
Fully Satisfied
20 August 2007Delivered on: 1 September 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2017Statement of administrator's proposal (47 pages)
7 November 2017Statement of affairs with form AM02SOA/AM02SOC (13 pages)
7 November 2017Statement of affairs with form AM02SOA (12 pages)
6 November 2017Notice of deemed approval of proposals (4 pages)
30 August 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 30 August 2017 (2 pages)
24 August 2017Appointment of an administrator (4 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director 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)
4 May 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
14 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 494,436.85
(3 pages)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
11 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 479,037
(3 pages)
11 November 2016Termination of appointment of Amanda West as a director on 1 November 2016 (1 page)
22 September 2016Termination of appointment of John Anthony Gittins as a secretary on 15 September 2016 (1 page)
22 September 2016Termination of appointment of John Anthony Gittins as a director on 15 September 2016 (1 page)
22 September 2016Appointment of Mr David Edward Spencer Broadbent as a director on 15 September 2016 (2 pages)
22 September 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 15 September 2016 (2 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
17 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2016Annual return made up to 26 April 2016 no member list
Statement of capital on 2016-05-03
  • GBP 468,420.38
(10 pages)
8 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 457,803.91
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 457,803.91
(4 pages)
17 August 2015Registration of charge 044253390005, created on 11 August 2015 (16 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (76 pages)
29 April 2015Annual return made up to 26 April 2015 no member list
Statement of capital on 2015-04-29
  • GBP 450,248.75
(10 pages)
3 September 2014Director's details changed for Mr David Terence Digby Harrel on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr David Terence Digby Harrel on 3 September 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael James Fletcher on 30 May 2014 (3 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 450,248.75
(6 pages)
27 May 2014Registration of charge 044253390004 (47 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 3 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Annual return made up to 26 April 2014 no member list (11 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (72 pages)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
29 January 2014Termination of appointment of Matthew Peacock as a director (1 page)
29 January 2014Appointment of Mr David Terence Digby Harrel as a director (2 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)
20 August 2013Termination of appointment of Thomas Russell as a director (1 page)
20 August 2013Appointment of Mr Michael James Fletcher as a director (2 pages)
15 August 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,941.67 on 2013-04-12
(2 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 16,666.67
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 16,666.67 on 2012-07-20
(3 pages)
15 August 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,941.67
(2 pages)
14 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2013Annual return made up to 26 April 2013 no member list (9 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
16 November 2012Termination of appointment of Perry Blacher as a director (1 page)
16 November 2012Appointment of Amanda West as a director (2 pages)
12 July 2012Termination of appointment of Derek Oakley as a director (1 page)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (75 pages)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2012Annual return made up to 26 April 2012 no member list (10 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 April 2012Termination of appointment of Simon Gilbert as a director (1 page)
24 April 2012Appointment of Mr Thomas Alexander Russell as a director (2 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)
4 November 2011Appointment of John Anthony Gittins as a director (2 pages)
4 November 2011Termination of appointment of Andrew Heath as a director (1 page)
3 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (78 pages)
23 May 2011Annual return made up to 26 April 2011 with bulk list of shareholders (20 pages)
31 March 2011Appointment of Perry Rael Blacher as a director (2 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 May 2010Termination of appointment of Charles Mindenhall as a director (2 pages)
26 May 2010Annual return made up to 26 April 2010 with bulk list of shareholders (20 pages)
21 May 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 436,093.46
(4 pages)
19 May 2010Termination of appointment of Charles Mindenhall as a director (1 page)
27 April 2010Group of companies' accounts made up to 31 December 2009 (76 pages)
11 March 2010Director's details changed for Matthew Roy Peacock 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 Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Matthew Roy Peacock on 1 January 2010 (2 pages)
11 March 2010Director's details changed for John Stephen Allkins 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 Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Charles Stuart Mindenhall 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 Mr Simon George Gilbert on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Simon George Gilbert on 1 January 2010 (2 pages)
11 March 2010Director's details changed for John Stephen Allkins 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 Charles Stuart Mindenhall on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
19 May 2009Return made up to 26/04/09; bulk list available separately (8 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2009Memorandum and Articles of Association (73 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (78 pages)
30 April 2009Appointment terminated director andrew redmond (1 page)
12 January 2009Ad 15/12/08\gbp si [email protected]=115.55\gbp ic 424681.33/424796.88\ (2 pages)
29 September 2008Ad 26/06/08\gbp si [email protected]=191.33\gbp ic 424490/424681.33\ (2 pages)
19 September 2008Appointment terminated director jeffrey blackburn (1 page)
19 September 2008Director appointed andrew james heath (3 pages)
19 September 2008Director appointed john stephen allkins (2 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 July 2008Return made up to 26/04/08; bulk list available separately (8 pages)
2 July 2008Director appointed matthew roy peacock (3 pages)
6 June 2008Director appointed christopher moat (2 pages)
19 May 2008Appointment terminated director eric peer (1 page)
19 May 2008Nc inc already adjusted 29/09/05 (2 pages)
29 March 2008Ad 11/03/08-12/03/08\gbp si [email protected]=376.61\gbp ic 419200/419576.61\ (2 pages)
4 January 2008Ad 13/12/07--------- £ si [email protected]=85 £ ic 419115/419200 (2 pages)
4 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Company name changed debt free direct group PLC\certificate issued on 03/01/08 (2 pages)
13 November 2007Ad 17/09/07--------- £ si [email protected]=51 £ ic 419064/419115 (2 pages)
12 October 2007Certificate of cancellation of share premium account (1 page)
11 October 2007Cancel share premium account (4 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (3 pages)
5 October 2007Ad 17/09/07--------- £ si [email protected]=826 £ ic 418238/419064 (2 pages)
23 September 2007New director appointed (1 page)
15 September 2007Ad 24/08/07--------- £ si [email protected]=422 £ ic 417816/418238 (2 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Group of companies' accounts made up to 30 April 2007 (45 pages)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2007Statement of affairs (89 pages)
19 July 2007Ad 02/07/07--------- £ si [email protected]=226 £ ic 417590/417816 (2 pages)
19 July 2007Ad 25/06/07--------- £ si [email protected]=41596 £ ic 375994/417590 (8 pages)
24 May 2007Return made up to 26/04/07; bulk list available separately (8 pages)
23 May 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
20 March 2007Ad 06/02/07--------- £ si [email protected]=1330 £ ic 375691/377021 (2 pages)
15 March 2007Ad 06/02/07--------- £ si [email protected]=1330 £ ic 374361/375691 (2 pages)
15 February 2007Auditor's resignation (1 page)
14 February 2007Ad 15/12/06--------- £ si [email protected]=125 £ ic 374236/374361 (2 pages)
14 February 2007Ad 09/01/07--------- £ si [email protected]=61 £ ic 374175/374236 (2 pages)
5 January 2007Director's particulars changed (1 page)
2 November 2006Ad 31/08/06--------- £ si [email protected]=315 £ ic 373860/374175 (2 pages)
5 September 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
17 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2006Ad 05/07/06--------- £ si [email protected]=567 £ ic 373293/373860 (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2006Nc inc already adjusted 29/09/05 (1 page)
16 June 2006Return made up to 26/04/06; bulk list available separately (8 pages)
25 May 2006Director resigned (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Ad 13/02/06--------- £ si [email protected]=632 £ ic 372360/372992 (2 pages)
3 February 2006Director's particulars changed (1 page)
5 January 2006Ad 16/12/05--------- £ si [email protected]=669 £ ic 371691/372360 (2 pages)
15 December 2005Ad 22/11/05--------- £ si [email protected]=100 £ ic 371591/371691 (2 pages)
28 November 2005Ad 10/11/05--------- £ si [email protected]=100 £ ic 371491/371591 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Ad 25/08/05--------- £ si [email protected]=250 £ ic 371241/371491 (2 pages)
16 September 2005Ad 05/09/05--------- £ si [email protected]=1500 £ ic 369741/371241 (2 pages)
5 September 2005Group of companies' accounts made up to 30 April 2005 (32 pages)
5 August 2005Ad 21/07/05--------- £ si [email protected]=250 £ ic 369491/369741 (2 pages)
11 July 2005Director's particulars changed (1 page)
2 July 2005New director appointed (2 pages)
9 June 2005Return made up to 26/04/05; bulk list available separately (7 pages)
1 March 2005Ad 14/02/05--------- £ si [email protected]=60000 £ ic 309491/369491 (2 pages)
29 September 2004Auditor's resignation (1 page)
1 September 2004Group of companies' accounts made up to 30 April 2004 (34 pages)
17 May 2004Return made up to 26/04/04; bulk list available separately (9 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
3 March 2004Ad 16/02/04--------- £ si [email protected]=20325 £ ic 289166/309491 (5 pages)
22 January 2004Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
7 December 2003Registered office changed on 07/12/03 from: 55 saint thomass road chorley lancashire PR7 1JH (1 page)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2003Ad 25/09/03--------- £ si [email protected]=64166 £ ic 225000/289166 (24 pages)
28 July 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
23 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
7 February 2003£ nc 100000/400000 02/12/02 (1 page)
8 January 2003Ad 16/12/02--------- £ si [email protected]=9339 £ ic 19232/28571 (8 pages)
7 January 2003Location of register of members (1 page)
2 January 2003S-div 02/12/02 (1 page)
2 January 2003Ad 02/12/02--------- £ si [email protected]=19230 £ ic 2/19232 (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
11 December 2002Prospectus (57 pages)
6 December 2002Memorandum and Articles of Association (42 pages)
3 December 2002Application to commence business (3 pages)
3 December 2002Certificate of authorisation to commence business and borrow (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed;new director appointed (3 pages)
13 August 2002Registered office changed on 13/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (3 pages)
22 May 2002Company name changed ypcs 120 PLC\certificate issued on 22/05/02 (2 pages)
26 April 2002Incorporation (13 pages)