Company NameDebt Advice Trust Limited
Company StatusDissolved
Company Number06232066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2007(16 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameTreegrove Limited

Business Activity

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

Directors

Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusClosed
Appointed10 August 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2018)
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
Appointed30 April 2007(same day as company formation)
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
Appointed30 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Paul Alan Latham
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 7 months after company formation)
Appointment Duration2 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
Appointed22 December 2008(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed22 December 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2011)
RoleChartered Accountant
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(4 years, 5 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(4 years, 5 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(9 years, 5 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(9 years, 5 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 NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedebtadvicetrust.org

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Charges

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
12 January 2009Delivered on: 27 January 2009
Satisfied on: 23 May 2014
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 August 2017Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
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)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 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 (13 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 2016Termination of appointment of John Anthony Gittins as a director 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 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Annual return made up to 30 April 2015 no member list (5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register inspection address has been changed (1 page)
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 (13 pages)
16 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Termination of appointment of Derek Oakley as a director (1 page)
1 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (11 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)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
3 November 2011Appointment of John Anthony Gittins as a director (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 (14 pages)
11 May 2011Annual return made up to 30 April 2011 no member list (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
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 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
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 Derek John Oakley on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 May 2009Full accounts made up to 30 April 2008 (14 pages)
27 May 2009Annual return made up to 30/04/09 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 January 2009Appointment terminated director andrew redmond (1 page)
19 January 2009Appointment terminated secretary paul latham (1 page)
19 January 2009Appointment terminated director paul latham (1 page)
19 January 2009Director appointed christopher moat (2 pages)
19 January 2009Director and secretary appointed andrew james heath (2 pages)
19 September 2008Annual return made up to 30/04/08 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
19 June 2007Company name changed treegrove LIMITED\certificate issued on 19/06/07 (2 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed;new director appointed (3 pages)
2 June 2007Registered office changed on 02/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 April 2007Incorporation (22 pages)