Company NameDebt In Control Limited
Company StatusActive
Company Number05994935
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Michael John Hutton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Jonathan Mills
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameColm Gerard Corran
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCormorant Truro Business Park
Threemilestone
Truro
Cornwall
TR4 9NH
Director NameMr Damian John Curran
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Martham Drive
Offerton, Stockport
Cheshire
SK2 5XZ
Secretary NameColm Gerard Corran
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Place
22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Director NameMr Alan Gould
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
PL4 0RA
Director NameKevin Hadfield
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
PL4 0RA
Secretary NameColin Paul Hadfield
StatusResigned
Appointed23 November 2012(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2014)
RoleCompany Director
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
Devon
PL4 0RA
Director NameMr Colin Paul Hadfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
Devon
PL4 0RA
Director NameMrs Debbie Hall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS

Contact

Websiteclearview-finance.co.uk

Location

Registered AddressRiverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Moneyplus Group
85.71%
Ordinary
100 at £1Moneyplus Group
14.29%
Ordinary A

Financials

Year2014
Net Worth-£90,482
Cash£21,811
Current Liabilities£193,812

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 4 October 2022
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
22 October 2021Delivered on: 22 October 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
19 September 2014Delivered on: 27 September 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services LTD

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 July 2023Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages)
2 June 2023Registration of charge 059949350006, created on 1 June 2023 (33 pages)
30 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 October 2022Resolutions
  • RES13 ‐ Conflict of interest 29/09/2022
(2 pages)
4 October 2022Registration of charge 059949350005, created on 30 September 2022 (90 pages)
4 October 2022Registration of charge 059949350004, created on 29 September 2022 (33 pages)
18 January 2022Director's details changed for Mr Jonathan Mills on 10 January 2022 (2 pages)
18 January 2022Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
22 October 2021Registration of charge 059949350003, created on 22 October 2021 (90 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 April 2021Memorandum and Articles of Association (11 pages)
18 March 2021Registration of charge 059949350002, created on 15 March 2021 (95 pages)
16 March 2021Satisfaction of charge 059949350001 in full (1 page)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (30 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
5 March 2021Audit exemption subsidiary accounts made up to 29 February 2020 (5 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
14 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 September 2020Appointment of Mr Michael John Hutton as a director on 25 September 2020 (2 pages)
17 July 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 February 2018Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page)
21 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 700
(4 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 700
(4 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 700
(4 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 700
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Appointment of Mrs Debbie Hall as a director on 19 September 2014 (2 pages)
28 October 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
28 October 2014Appointment of Mr Christopher Anthony Davis as a director on 19 September 2014 (2 pages)
28 October 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
28 October 2014Appointment of Mrs Debbie Hall as a director on 19 September 2014 (2 pages)
28 October 2014Termination of appointment of Kevin Hadfield as a director on 19 September 2014 (1 page)
28 October 2014Appointment of Mr Christopher Anthony Davis as a director on 19 September 2014 (2 pages)
28 October 2014Termination of appointment of Colin Paul Hadfield as a director on 19 September 2014 (1 page)
28 October 2014Termination of appointment of Colin Paul Hadfield as a secretary on 19 September 2014 (1 page)
28 October 2014Termination of appointment of Colin Paul Hadfield as a director on 19 September 2014 (1 page)
28 October 2014Termination of appointment of Kevin Hadfield as a director on 19 September 2014 (1 page)
28 October 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Riverside New Bailey Street Salford M3 5FS on 28 October 2014 (1 page)
28 October 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Riverside New Bailey Street Salford M3 5FS on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Colin Paul Hadfield as a secretary on 19 September 2014 (1 page)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Statement of company's objects (2 pages)
27 September 2014Registration of charge 059949350001, created on 19 September 2014 (47 pages)
27 September 2014Registration of charge 059949350001, created on 19 September 2014 (47 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700
(6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Appointment of Colin Paul Hadfield as a secretary (2 pages)
21 June 2013Appointment of Colin Paul Hadfield as a secretary (2 pages)
21 June 2013Appointment of Mr Colin Paul Hadfield as a director (2 pages)
21 June 2013Appointment of Mr Colin Paul Hadfield as a director (2 pages)
13 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 February 2013Registered office address changed from Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 13 February 2013 (1 page)
24 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Colm Corran as a director (1 page)
24 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Colm Corran as a director (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 July 2012Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 31 July 2012 (1 page)
28 November 2011Termination of appointment of Alan Gould as a director (1 page)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Alan Gould as a director (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 February 2011Director's details changed for Kevin Hadfield on 10 November 2010 (2 pages)
3 February 2011Director's details changed for Kevin Hadfield on 10 November 2010 (2 pages)
2 February 2011Director's details changed for Mr Alan Gould on 10 November 2010 (2 pages)
2 February 2011Director's details changed for Mr Alan Gould on 10 November 2010 (2 pages)
1 February 2011Director's details changed for Colm Gerard Corran on 10 November 2010 (2 pages)
1 February 2011Director's details changed for Colm Gerard Corran on 10 November 2010 (2 pages)
1 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 January 2011 (2 pages)
8 July 2010Particulars of variation of rights attached to shares (2 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Particulars of variation of rights attached to shares (2 pages)
8 July 2010Change of share class name or designation (2 pages)
7 May 2010Appointment of Kevin Hadfield as a director (3 pages)
7 May 2010Appointment of Kevin Hadfield as a director (3 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 700
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 700
(4 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2010Appointment of Mr Alan Gould as a director (3 pages)
25 January 2010Termination of appointment of Colm Corran as a secretary (2 pages)
25 January 2010Termination of appointment of Colm Corran as a secretary (2 pages)
25 January 2010Appointment of Mr Alan Gould as a director (3 pages)
11 December 2009Director's details changed for Colm Gerard Corran on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Colm Gerard Corran on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 March 2009Appointment terminated director damian curran (1 page)
5 March 2009Appointment terminated director damian curran (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 February 2009Return made up to 10/11/08; full list of members (3 pages)
27 February 2009Return made up to 10/11/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Return made up to 10/11/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/08
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2008Return made up to 10/11/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/08
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2006Incorporation (11 pages)
10 November 2006Incorporation (11 pages)