DEBT ACTION LIMITED

Register to unlock more data on OkredoRegister

DEBT ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI059672

Incorporation date

09/06/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O ECHO NORTHERN IRELAND LTD, Capital House, 3 Upper Queen Street, Belfast BT1 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2024
Appointment of Mr Andrew John Mack as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Monica Alexandra Mackintosh as a director on 2024-09-30
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon18/07/2024
Application to strike the company off the register
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Change of details for Echo Managed Services Limited as a person with significant control on 2021-07-02
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/05/2020
Appointment of Mrs Monica Alexandra Mackintosh as a director on 2020-04-29
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified Information removed: Termination of secretary Reason for rectification: The information removed is factually inaccurate or is derived from something factually inaccurate.
dot icon16/05/2019
-
dot icon16/05/2019
-
dot icon16/05/2019
Rectified Information removed: appointment of secretary Reason for rectification: The information removed is factually inaccurate or is derived from something factually inaccurate.
dot icon04/02/2019
Termination of appointment of Nigel Alan Baker as a director on 2018-11-13
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Phillip Charles Newland as a director on 2014-03-31
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Termination of appointment of Nigel Huw Parker Lloyd as a director on 2013-10-31
dot icon18/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/07/2012
Registered office address changed from Capital House 3 Upper Queen Street Belfast BT1 6PU Northern Ireland on 2012-07-09
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon28/06/2010
Registered office address changed from Capital House Wellington Place Belfast BT1 6FB on 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Nigel Alan Baker on 2010-06-09
dot icon28/06/2010
Director's details changed for Mr Phillip Charles Newland on 2010-06-09
dot icon28/06/2010
Director's details changed for Mr Nigel Huw Parker Lloyd on 2010-06-09
dot icon28/06/2010
Director's details changed for Mr Adrian Peter Page on 2010-06-09
dot icon28/06/2010
Secretary's details changed for Jason Richard Goodwin on 2010-06-09
dot icon12/05/2010
Termination of appointment of David Sankey as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/07/2009
09/06/09 annual return form
dot icon11/02/2009
Change of dirs/sec
dot icon28/01/2009
Change in sit reg add
dot icon23/01/2009
31/03/08 annual accts
dot icon19/06/2008
Change of dirs/sec
dot icon18/06/2008
09/06/08 annual return form
dot icon18/04/2008
Change of dirs/sec
dot icon31/10/2007
Change of dirs/sec
dot icon19/09/2007
Change of dirs/sec
dot icon14/09/2007
Change of dirs/sec
dot icon14/08/2007
09/06/07 annual return form
dot icon09/11/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon13/10/2006
Change of dirs/sec
dot icon07/09/2006
Change of ARD
dot icon01/08/2006
Updated mem and arts
dot icon31/07/2006
Change in sit reg add
dot icon31/07/2006
Change of dirs/sec
dot icon31/07/2006
Change of dirs/sec
dot icon31/07/2006
Change of dirs/sec
dot icon31/07/2006
Change of dirs/sec
dot icon20/07/2006
Cert change
dot icon20/07/2006
Resolution to change name
dot icon09/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mack, Andrew John
Director
30/09/2024 - Present
5
Mackintosh, Monica Alexandra
Director
29/04/2020 - 30/09/2024
3

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 DEBT ACTION LIMITED

DEBT ACTION LIMITED is an(a) Dissolved company incorporated on 09/06/2006 with the registered office located at C/O ECHO NORTHERN IRELAND LTD, Capital House, 3 Upper Queen Street, Belfast BT1 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT ACTION LIMITED?

toggle

DEBT ACTION LIMITED is currently Dissolved. It was registered on 09/06/2006 and dissolved on 29/10/2024.

Where is DEBT ACTION LIMITED located?

toggle

DEBT ACTION LIMITED is registered at C/O ECHO NORTHERN IRELAND LTD, Capital House, 3 Upper Queen Street, Belfast BT1 6PU.

What does DEBT ACTION LIMITED do?

toggle

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

What is the latest filing for DEBT ACTION LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.