BUSINESS DOCTORS FRANCHISING LIMITED

Register to unlock more data on OkredoRegister

BUSINESS DOCTORS FRANCHISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

06371488

Incorporation date

14/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dsw Bridgewood Llp Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2007)
dot icon07/04/2026
Notice of move from Administration to Dissolution
dot icon02/02/2026
Administrator's progress report
dot icon28/01/2026
Administrator's progress report
dot icon29/07/2025
Administrator's progress report
dot icon15/01/2025
Administrator's progress report
dot icon07/01/2025
Notice of extension of period of Administration
dot icon05/08/2024
Result of meeting of creditors
dot icon11/07/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon09/07/2024
Statement of administrator's proposal
dot icon02/07/2024
Appointment of an administrator
dot icon02/07/2024
Registered office address changed from 125 Wilderspool Park, Whitehouse Greenalls Avenue Warrington WA4 6HL England to C/O Dsw Bridgewood Llp Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-07-02
dot icon10/06/2024
Satisfaction of charge 063714880003 in full
dot icon10/06/2024
Satisfaction of charge 063714880004 in full
dot icon10/06/2024
Satisfaction of charge 063714880005 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from Mere One Mere Grange St Helens Merseyside WA9 5GG to 125 Wilderspool Park, Whitehouse Greenalls Avenue Warrington WA4 6HL on 2022-11-09
dot icon29/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-09-14 with updates
dot icon23/10/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon23/10/2017
Sub-division of shares on 2016-09-30
dot icon23/10/2017
Change of share class name or designation
dot icon20/10/2017
Resolutions
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon05/10/2015
Resolutions
dot icon02/04/2015
Satisfaction of charge 063714880006 in full
dot icon02/03/2015
Registration of charge 063714880006, created on 2015-02-26
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Director's details changed for Mr Matthew Levington on 2014-09-29
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon25/07/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/01/2014
Registration of charge 063714880004
dot icon22/01/2014
Registration of charge 063714880005
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon13/08/2013
Satisfaction of charge 2 in full
dot icon02/08/2013
Registration of charge 063714880003
dot icon15/02/2013
Appointment of Mr Matthew Levington as a director
dot icon15/02/2013
Termination of appointment of Samuel Davies as a secretary
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon05/12/2012
Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 2012-12-05
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon08/10/2010
Director's details changed for Alun Roderick Davies on 2010-09-14
dot icon26/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon27/09/2009
Registered office changed on 27/09/2009 from premier house 62 cross lane newton le willows merseyside WA12 9QB
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 14/09/08; full list of members
dot icon10/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2008
Registered office changed on 24/01/08 from: 11 seymour terrace seymour street liverpool L3 5PE
dot icon14/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.14K
-
0.00
19.71K
-
2022
7
104.48K
-
0.00
281.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Alun Roderick
Director
14/09/2007 - Present
11
Levington, Matthew
Director
15/01/2013 - Present
15
Davies, Samuel Gareth
Secretary
14/09/2007 - 15/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS DOCTORS FRANCHISING LIMITED

BUSINESS DOCTORS FRANCHISING LIMITED is an(a) Insolvency Proceedings company incorporated on 14/09/2007 with the registered office located at C/O Dsw Bridgewood Llp Cumberland House, 35 Park Row, Nottingham NG1 6EE. 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 BUSINESS DOCTORS FRANCHISING LIMITED?

toggle

BUSINESS DOCTORS FRANCHISING LIMITED is currently Insolvency Proceedings. It was registered on 14/09/2007 .

Where is BUSINESS DOCTORS FRANCHISING LIMITED located?

toggle

BUSINESS DOCTORS FRANCHISING LIMITED is registered at C/O Dsw Bridgewood Llp Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does BUSINESS DOCTORS FRANCHISING LIMITED do?

toggle

BUSINESS DOCTORS FRANCHISING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS DOCTORS FRANCHISING LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of move from Administration to Dissolution.