Company NameDebt Claims Plus Ltd
Company StatusDissolved
Company Number06933621
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Affzel Husen Adam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Anson Street
Bolton
Lancashire
BL1 8LG
Director NameMr Javid Ahmed Ibrahim Dassu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Ladybank Avenue
Fulwood
Preston
PR2 9LY

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£122,533
Cash£110,793
Current Liabilities£392,569

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
27 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (7 pages)
18 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
24 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (8 pages)
24 February 2016Liquidators statement of receipts and payments to 19 December 2015 (8 pages)
17 March 2015Liquidators' statement of receipts and payments to 19 December 2014 (10 pages)
17 March 2015Liquidators statement of receipts and payments to 19 December 2014 (10 pages)
2 January 2014Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom on 2 January 2014 (2 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Statement of affairs with form 4.19 (6 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2012.
(4 pages)
13 May 2011Registered office address changed from , 439 Blackburn Road, Bolton, BL1 8NJ, United Kingdom on 13 May 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2012.
(4 pages)
14 September 2009Appointment terminated director javid dassu (1 page)
15 June 2009Incorporation (12 pages)