Manchester
M26 2JS
Director Name | Mr Adam Michael Rudnick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Secretary Name | Mr Lee Mitchell Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Website | 123debtsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 2222123 |
Telephone region | Freephone |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Lee Goldsmith 75.00% Ordinary |
---|---|
25 at £1 | Adam Rudnick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,735,281 |
Cash | £3,864,961 |
Current Liabilities | £634,357 |
Latest Accounts | 26 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 26 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 August |
Latest Return | 13 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 27 October 2021 (overdue) |
21 June 2012 | Delivered on: 30 June 2012 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 January 2024 | Liquidators' statement of receipts and payments to 29 October 2023 (17 pages) |
---|---|
3 January 2023 | Liquidators' statement of receipts and payments to 29 October 2022 (19 pages) |
23 December 2022 | Appointment of a voluntary liquidator (3 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
8 January 2022 | Liquidators' statement of receipts and payments to 29 October 2021 (18 pages) |
10 July 2021 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 December 2020 | Total exemption full accounts made up to 26 August 2020 (5 pages) |
23 December 2020 | Previous accounting period shortened from 31 March 2021 to 26 August 2020 (1 page) |
26 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 November 2020 | Resolutions
|
19 November 2020 | Appointment of a voluntary liquidator (4 pages) |
19 November 2020 | Declaration of solvency (7 pages) |
4 November 2020 | Registered office address changed from 10a Dryden Road Wavertree Technology Park Liverpool Merseyside L7 9PG to 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ on 4 November 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Registered office address changed from 31 Davenham Court, Childwall Liverpool Merseyside L15 8DG to 10a Dryden Road Wavertree Technology Park Liverpool Merseyside L7 9PG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 31 Davenham Court, Childwall Liverpool Merseyside L15 8DG to 10a Dryden Road Wavertree Technology Park Liverpool Merseyside L7 9PG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 31 Davenham Court, Childwall Liverpool Merseyside L15 8DG to 10a Dryden Road Wavertree Technology Park Liverpool Merseyside L7 9PG on 2 December 2014 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Director's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (1 page) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Adam Michael Rudnick on 12 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Adam Michael Rudnick on 12 October 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (14 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (13 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 March 2007 | Incorporation (15 pages) |
19 March 2007 | Incorporation (15 pages) |