Company NameDebt Help And Advice Limited
Company StatusDissolved
Company Number06743034
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Darren Lee Newton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mark Wilding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Higher Highfield Farm
Higher Highfield Court Haigh Road Aspull
Wigan
Lancashire
WN2 1US
Secretary NameMiss Claire Marley
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Higher Highfield Farm
Higher Highfield Court, Haigh Road Aspull
Wigan
Lancashire
WN2 1US
Director NameAndrew John Beardsworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Crest Victoria Road
Bolton
Lancashire
BL1 5AS
Director NameMiss Claire Marley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2010)
RoleCompany Director
Correspondence Address5 Higher Highfield Farm
Higher Highfield Court, Haigh Road Aspull
Wigan
Lancashire
WN2 1US
Director NameChristine White Hurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr David George Ellwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House Murley Business Village Oxenholme Roa
Kendal
Cumbria
LA9 7RL

Contact

Websitewww.debthelpandadvicelimited.co.uk/

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Primary Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Notice of move from Administration to Dissolution on 1 May 2015 (17 pages)
12 May 2015Notice of move from Administration to Dissolution on 1 May 2015 (17 pages)
11 December 2014Administrator's progress report to 27 November 2014 (15 pages)
11 August 2014Notice of deemed approval of proposals (1 page)
30 July 2014Statement of administrator's proposal (26 pages)
30 July 2014Statement of affairs with form 2.14B (7 pages)
11 June 2014Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 11 June 2014 (2 pages)
10 June 2014Appointment of an administrator (1 page)
20 May 2014Termination of appointment of David Ellwood as a director (2 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(14 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Appointment of David George Ellwood as a director (3 pages)
9 July 2013Registered office address changed from 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 9 July 2013 (2 pages)
18 June 2013Appointment of Mr Darren Lee Newton as a director (3 pages)
18 June 2013Termination of appointment of Christine White Hurst as a director (2 pages)
12 October 2012Appointment of Christine White Hurst as a director (3 pages)
5 October 2012Annual return made up to 21 September 2012 (14 pages)
4 October 2012Termination of appointment of Mark Wilding as a director (2 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Registered office address changed from 5 Higher Highfield Court Wigan Lancashire WN2 1US on 26 September 2012 (2 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
13 June 2012Restoration by order of the court (2 pages)
13 June 2012Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
1 September 2010Termination of appointment of Claire Marley as a director (1 page)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 August 2009Registered office changed on 10/08/2009 from, 45-51 chorley new road, bolton, BL1 4QR (1 page)
10 August 2009Director appointed clare marley (2 pages)
13 July 2009Appointment terminated director andrew beardsworth (1 page)
23 April 2009Registered office changed on 23/04/2009 from, 5 higher highfield farm, haigh, wigan, lancashire, WN2 1US (2 pages)
1 April 2009Director appointed andrew john beardsworth (2 pages)
10 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 November 2008Appointment terminated secretary clare marley (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 4 bridgeman terrace, wigan, WN1 1SX (1 page)
14 November 2008Director appointed mr mark wilding (1 page)
14 November 2008Secretary appointed miss clare marley (1 page)
7 November 2008Appointment terminated director yomtov jacobs (1 page)
6 November 2008Incorporation (9 pages)