Company NameCouncil Tax Advisors C.I.C.
Company StatusDissolved
Company Number07989810
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)
Previous NamesUnlawful Debt Ltd and Council Tax Advisors Ltd

Business Activity

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

Directors

Director NameMr Chris Richards
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Laverton Road
Westbury
BA13 3RS
Secretary NameMr Christopher Richards
StatusClosed
Appointed15 November 2012(8 months after company formation)
Appointment Duration4 years, 9 months (closed 09 September 2017)
RoleCompany Director
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Steven Carl Adams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Laverton Road
Westbury
BA13 3RS
Director NameMr Steven Carl Adams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months after company formation)
Appointment Duration1 month (resigned 15 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Kingsbury Square
Melksham
Wiltshire
SN12 6HL
Director NameMr Spencer Monroe Colin Pickett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 months after company formation)
Appointment Duration1 month (resigned 15 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Kingsbury Square
Melksham
Wiltshire
SN12 6HL
Director NameMr Roy Anthony Bertuello
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Kingsbury Square
Melksham
Wiltshire
SN12 6HL
Director NameMr Nicholas Hugh Denning
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Kingsbury Square
Melksham
Wiltshire
SN12 6HL
Director NameMr Graham Charles Pitcher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highnam Business Centre
Highnam
Gloucester
GL2 8DN
Wales

Contact

Websitewww.counciltaxadvisors.co.uk/
Email address[email protected]
Telephone01225 667667
Telephone regionBath

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

75 at £1Nick Denning
7.50%
Ordinary
75 at £1Roy Bertuello
7.50%
Ordinary
525 at £1Christopher Richards
52.50%
Ordinary
100 at £1Procol LTD
10.00%
Ordinary
100 at £1Robert Wearmouth
10.00%
Ordinary
100 at £1Spencer Monroe Colin Pickett
10.00%
Ordinary
15 at £1Steven Adams
1.50%
Ordinary
10 at £1Andrew Munkley
1.00%
Ordinary

Financials

Year2014
Net Worth-£136,320
Cash£482
Current Liabilities£164,121

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 June 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
31 May 2016Registered office address changed from 9 Highnam Business Centre Highnam Gloucester GL2 8DN to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 31 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(5 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Company name changed council tax advisors LTD\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(34 pages)
28 October 2013Termination of appointment of Graham Pitcher as a director (1 page)
22 October 2013Registered office address changed from , 17 Highnam Business Centre, Newent Road Highnam, Gloucester, GL2 8DN, England on 22 October 2013 (1 page)
22 October 2013Appointment of Mr Graham Charles Pitcher as a director (2 pages)
16 August 2013Registered office address changed from , Kingsbury House Kingsbury Square, Melksham, Wiltshire, SN12 6HL on 16 August 2013 (1 page)
12 July 2013Termination of appointment of Steven Adams as a director (1 page)
12 July 2013Termination of appointment of Spencer Pickett as a director (1 page)
3 May 2013Termination of appointment of Roy Bertuello as a director (1 page)
3 May 2013Termination of appointment of Nicholas Denning as a director (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Appointment of Mr Roy Anthony Bertuello as a director (2 pages)
16 November 2012Appointment of Mr Nicholas Hugh Denning as a director (2 pages)
15 November 2012Appointment of Mr Spencer Monroe Colin Picket as a director (2 pages)
15 November 2012Appointment of Mr Christopher Richards as a secretary (1 page)
15 November 2012Appointment of Mr Steven Carl Adams as a director (2 pages)
7 November 2012Registered office address changed from , the Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from , the Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE on 7 November 2012 (2 pages)
22 August 2012Termination of appointment of Steven Adams as a director (2 pages)
21 August 2012Company name changed unlawful debt LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
10 August 2012Change of name notice (2 pages)
26 June 2012Registered office address changed from , Suite 110, 3Rd Floor 36 Langham Street, Westminster, London, W1W 7AP, Uk on 26 June 2012 (2 pages)
24 April 2012Registered office address changed from , 2 Laverton Road, Westbury, BA133RS, England on 24 April 2012 (2 pages)
14 March 2012Incorporation (25 pages)