Company NameOne Tick Limited
Company StatusDissolved
Company Number06904931
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)
Previous NameFinance Advice Bureau Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Shalles Fee Onido
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFilipino
StatusClosed
Appointed01 September 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2017)
RoleManaging Director
Country of ResidencePhilippines
Correspondence AddressPurok Gemelia Purok Gemelia
San Miguel
Digos City
Philippines, 8002
Philippines
Director NameMr Andrew Roy Brooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Booths Hill Road
Lymm
Cheshire
WA13 0DJ
Director NameMr Gary John Gregson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFloor 2 Sun Alliance House
63 Bradshawgate
Bolton
BL1 1QD
Secretary NameGary Gregson
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLombard House Cross Keys
Lichfield
Staffs
WS13 6DN
Director NameMiss Nova Espoltero
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFilipino
StatusResigned
Appointed31 July 2014(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2014)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address14 1st Street Socorro Villiage
Km 11
Sasa
Davao City
Philippines
Director NameMr Andrew Roy Brooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Sun Alliance House
63 Bradshawgate
Bolton
BL1 1QD

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,367
Cash£60,256
Current Liabilities£64,623

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Notice of move from Administration to Dissolution on 21 October 2016 (35 pages)
2 November 2016Administrator's progress report to 5 October 2016 (31 pages)
2 November 2016Administrator's progress report to 5 October 2016 (31 pages)
2 November 2016Notice of move from Administration to Dissolution on 21 October 2016 (35 pages)
28 April 2016Administrator's progress report to 5 April 2016 (41 pages)
28 April 2016Administrator's progress report to 5 April 2016 (41 pages)
10 November 2015Administrator's progress report to 5 October 2015 (47 pages)
10 November 2015Administrator's progress report to 5 October 2015 (47 pages)
10 November 2015Notice of extension of period of Administration (1 page)
10 November 2015Administrator's progress report to 5 October 2015 (47 pages)
10 November 2015Notice of extension of period of Administration (1 page)
5 June 2015Administrator's progress report to 26 April 2015 (33 pages)
5 June 2015Administrator's progress report to 26 April 2015 (33 pages)
14 January 2015Result of meeting of creditors (2 pages)
14 January 2015Result of meeting of creditors (2 pages)
31 December 2014Statement of administrator's proposal (62 pages)
31 December 2014Statement of administrator's proposal (62 pages)
6 November 2014Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Floor 2 Sun Alliance House 63 Bradshawgate, Bolton BL1 1QD to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2014 (2 pages)
5 November 2014Appointment of an administrator (1 page)
5 November 2014Appointment of an administrator (1 page)
22 September 2014Termination of appointment of Nova Espoltero as a director on 15 September 2014 (1 page)
22 September 2014Termination of appointment of Nova Espoltero as a director on 15 September 2014 (1 page)
8 September 2014Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Gary John Gregson as a director on 29 August 2014 (1 page)
8 September 2014Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Andrew Roy Brooke as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Miss Shalles Fee Onido as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Gary John Gregson as a director on 29 August 2014 (1 page)
28 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Appointment of Mr Andrew Roy Brooke as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Roy Brooke as a director on 20 August 2014 (2 pages)
4 August 2014Appointment of Miss Nova Espoltero as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Miss Nova Espoltero as a director on 31 July 2014 (2 pages)
17 January 2014Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 17 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
17 May 2013Registered office address changed from 8 Saville Street Bolton Bolton BL2 1BY England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 8 Saville Street Bolton Bolton BL2 1BY England on 17 May 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
8 October 2012Company name changed finance advice bureau LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Company name changed finance advice bureau LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lombard House Cross Keys Lichfield Staffs WS13 6DN England on 9 July 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Termination of appointment of Andrew Brooke as a director (1 page)
1 March 2012Termination of appointment of Gary Gregson as a secretary (1 page)
1 March 2012Termination of appointment of Andrew Brooke as a director (1 page)
1 March 2012Termination of appointment of Gary Gregson as a secretary (1 page)
5 January 2012Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 8 Saville Street Bolton BL2 1BY England on 5 January 2012 (1 page)
8 July 2011Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Gary Gregson on 1 May 2011 (1 page)
8 July 2011Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Gary John Gregson on 1 May 2011 (2 pages)
8 July 2011Secretary's details changed for Gary Gregson on 1 May 2011 (1 page)
8 July 2011Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Gary Gregson on 1 May 2011 (1 page)
8 July 2011Registered office address changed from C/O Gregson and Brooke Westhoughton Industrial Estate James Street Bolton BL5 3QR United Kingdom on 8 July 2011 (1 page)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Incorporation (13 pages)
13 May 2009Incorporation (13 pages)