Company Name123 Debt Solutions Ltd
DirectorsLee Mitchell Goldsmith and Adam Michael Rudnick
Company StatusLiquidation
Company Number06169935
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee Mitchell Goldsmith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Adam Michael Rudnick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameMr Lee Mitchell Goldsmith
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS

Contact

Website123debtsolutions.co.uk
Email address[email protected]
Telephone0808 2222123
Telephone regionFreephone

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Lee Goldsmith
75.00%
Ordinary
25 at £1Adam Rudnick
25.00%
Ordinary

Financials

Year2014
Net Worth£4,735,281
Cash£3,864,961
Current Liabilities£634,357

Accounts

Latest Accounts26 August 2020 (3 years, 7 months ago)
Next Accounts Due26 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return13 October 2020 (3 years, 6 months ago)
Next Return Due27 October 2021 (overdue)

Charges

21 June 2012Delivered 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

Filing History

16 January 2024Liquidators' statement of receipts and payments to 29 October 2023 (17 pages)
3 January 2023Liquidators' statement of receipts and payments to 29 October 2022 (19 pages)
23 December 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Removal of liquidator by court order (19 pages)
8 January 2022Liquidators' statement of receipts and payments to 29 October 2021 (18 pages)
10 July 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 December 2020Total exemption full accounts made up to 26 August 2020 (5 pages)
23 December 2020Previous accounting period shortened from 31 March 2021 to 26 August 2020 (1 page)
26 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
19 November 2020Appointment of a voluntary liquidator (4 pages)
19 November 2020Declaration of solvency (7 pages)
4 November 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Director's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (1 page)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Mr Adam Michael Rudnick on 12 October 2013 (2 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Director's details changed for Mr Adam Michael Rudnick on 12 October 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Lee Mitchell Goldsmith on 12 October 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (14 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (13 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (13 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 10/07/09; full list of members (8 pages)
31 July 2009Return made up to 10/07/09; full list of members (8 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Return made up to 19/03/08; full list of members (4 pages)
14 August 2008Return made up to 19/03/08; full list of members (4 pages)
19 March 2007Incorporation (15 pages)
19 March 2007Incorporation (15 pages)