ABLE DEBT COLLECTION LIMITED

Register to unlock more data on OkredoRegister

ABLE DEBT COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04964689

Incorporation date

13/11/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O ADDLESHAW GODDARD, 100 Barbirolli Square, Manchester M2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon10/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/07/2014
First Gazette notice for voluntary strike-off
dot icon17/07/2014
Application to strike the company off the register
dot icon15/04/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon24/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2012
Termination of appointment of Adrian Dunleavy as a director
dot icon06/03/2012
Termination of appointment of Anthony Allen as a director
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 18 Beech Farm Drive Macclesfield Cheshire SK10 2ER England on 2011-05-11
dot icon02/02/2011
Duplicate mortgage certificatecharge no:2
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2011
Termination of appointment of Alexander Connock as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Adrian James Dunleavy on 2010-08-07
dot icon09/08/2010
Director's details changed for Mr Nitil Patel on 2010-08-07
dot icon09/08/2010
Director's details changed for Mr Alexander Michael Connock on 2010-08-07
dot icon09/08/2010
Secretary's details changed for Mr Nitil Patel on 2010-08-07
dot icon01/08/2010
Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom on 2010-08-02
dot icon04/07/2010
Director's details changed for Mr Anthony Allen on 2010-03-20
dot icon02/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Registered office changed on 04/09/2009 from 18 beech farm drive macclesfield cheshire SK10 2ER united kingdom
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / anthony allen / 20/09/2008
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 07/08/08; full list of members
dot icon06/08/2008
Registered office changed on 07/08/2008 from labernum farm 9 mill lane ness neston cheshire CM64 4BG
dot icon09/01/2008
Registered office changed on 10/01/08 from: 111 norwich drive upton wirral CH49 4GJ
dot icon21/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/08/2007
Return made up to 07/08/07; full list of members
dot icon03/08/2007
Registered office changed on 04/08/07 from: 9 savoy street london
dot icon11/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Secretary resigned;director resigned
dot icon10/04/2006
Registered office changed on 11/04/06 from: 18-20 6TH floor bridge street manchester M3 3BY
dot icon10/04/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon10/04/2006
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 14/11/05; full list of members
dot icon15/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/02/2005
Return made up to 14/11/04; full list of members
dot icon24/02/2005
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon23/12/2003
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon30/11/2003
New secretary appointed;new director appointed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
Registered office changed on 01/12/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/11/2003
Secretary resigned
dot icon30/11/2003
Director resigned
dot icon13/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nitil
Director
29/03/2006 - Present
65
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/11/2003 - 13/11/2003
12820
Millard, Andrew Clive
Director
13/11/2003 - 29/06/2004
23
Dunleavy, Adrian James
Director
13/11/2003 - 08/03/2012
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLE DEBT COLLECTION LIMITED

ABLE DEBT COLLECTION LIMITED is an(a) Dissolved company incorporated on 13/11/2003 with the registered office located at C/O ADDLESHAW GODDARD, 100 Barbirolli Square, Manchester M2 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE DEBT COLLECTION LIMITED?

toggle

ABLE DEBT COLLECTION LIMITED is currently Dissolved. It was registered on 13/11/2003 and dissolved on 10/11/2014.

Where is ABLE DEBT COLLECTION LIMITED located?

toggle

ABLE DEBT COLLECTION LIMITED is registered at C/O ADDLESHAW GODDARD, 100 Barbirolli Square, Manchester M2 3AB.

What does ABLE DEBT COLLECTION LIMITED do?

toggle

ABLE DEBT COLLECTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABLE DEBT COLLECTION LIMITED?

toggle

The latest filing was on 10/11/2014: Final Gazette dissolved via voluntary strike-off.