DEBTCARE LIMITED

Register to unlock more data on OkredoRegister

DEBTCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596430

Incorporation date

09/07/1998

Size

Full

Contacts

Registered address

Registered address

Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon04/12/2016
Final Gazette dissolved following liquidation
dot icon04/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2016
Liquidators' statement of receipts and payments to 2015-11-29
dot icon28/09/2015
Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-09-29
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-11-29
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-11-29
dot icon10/07/2013
Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 2013-07-11
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-11-29
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2011-11-29
dot icon06/07/2011
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 2011-07-07
dot icon29/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2010
Result of meeting of creditors
dot icon23/06/2010
Administrator's progress report to 2010-05-21
dot icon21/06/2010
Administrator's progress report to 2010-05-21
dot icon21/06/2010
Statement of affairs with form 2.14B
dot icon11/03/2010
Result of meeting of creditors
dot icon23/02/2010
Termination of appointment of Glen Stuart as a secretary
dot icon21/01/2010
Statement of administrator's proposal
dot icon07/01/2010
Termination of appointment of Ian Guy as a director
dot icon06/12/2009
Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT on 2009-12-07
dot icon30/11/2009
Appointment of an administrator
dot icon24/08/2009
Appointment terminated director and secretary trevor moore
dot icon30/07/2009
Appointment terminated director paul carter
dot icon21/07/2009
Return made up to 10/07/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-07-31
dot icon27/04/2009
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon04/03/2009
Director's change of particulars / ian guy / 20/02/2009
dot icon14/09/2008
Secretary appointed glen brian stuart
dot icon10/09/2008
Director appointed ian russell guy
dot icon31/08/2008
Return made up to 10/07/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-07-31
dot icon25/06/2008
Director and secretary appointed trevor robert moore
dot icon23/06/2008
Appointment terminated director richard arden
dot icon23/06/2008
Appointment terminated secretary richard arden
dot icon28/05/2008
Appointment terminated director barry krite
dot icon25/11/2007
Return made up to 10/07/07; full list of members; amend
dot icon19/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Secretary resigned
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Full accounts made up to 2006-07-31
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon12/06/2007
Return made up to 10/07/06; full list of members
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
Registered office changed on 06/02/07 from: ambrose house broombank road chesterfield derbyshire S41 9QJ
dot icon03/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon22/05/2006
New director appointed
dot icon26/04/2006
Certificate of change of name
dot icon28/03/2006
Particulars of mortgage/charge
dot icon17/07/2005
Return made up to 10/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/11/2004
Director's particulars changed
dot icon15/08/2004
Ad 30/03/04--------- £ si 99@1
dot icon15/08/2004
Nc inc already adjusted 30/04/04
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon20/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/07/2004
Return made up to 10/07/04; full list of members
dot icon21/06/2004
Registered office changed on 22/06/04 from: 1ST floor, barringtons broombank road chesterfield derbyshire S41 9QJ
dot icon25/08/2003
Return made up to 10/07/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/06/2003
Registered office changed on 03/06/03 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ
dot icon13/01/2003
Return made up to 10/07/02; full list of members
dot icon13/01/2003
New secretary appointed
dot icon27/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/06/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Secretary resigned
dot icon16/07/2001
Return made up to 10/07/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon09/07/2000
Return made up to 10/07/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-07-31
dot icon09/04/2000
Secretary's particulars changed
dot icon20/07/1999
Return made up to 10/07/99; full list of members
dot icon24/03/1999
Registered office changed on 25/03/99 from: langley house park road london N2 8EX
dot icon01/12/1998
New secretary appointed
dot icon23/11/1998
Certificate of change of name
dot icon22/11/1998
Registered office changed on 23/11/98 from: premier house 14 cross burgess street, sheffield S1 2HG
dot icon22/11/1998
New director appointed
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Director resigned
dot icon09/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/07/1998 - 13/07/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/07/1998 - 13/07/1998
12878
Arden, Richard Brian
Director
16/09/2007 - 18/06/2008
47
Krite, Barry Nathan
Director
03/05/2006 - 22/05/2008
10
Moore, Trevor Robert
Director
18/06/2008 - 11/08/2009
16

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 DEBTCARE LIMITED

DEBTCARE LIMITED is an(a) Dissolved company incorporated on 09/07/1998 with the registered office located at Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. There is currently no 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 DEBTCARE LIMITED?

toggle

DEBTCARE LIMITED is currently Dissolved. It was registered on 09/07/1998 and dissolved on 04/12/2016.

Where is DEBTCARE LIMITED located?

toggle

DEBTCARE LIMITED is registered at Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does DEBTCARE LIMITED do?

toggle

DEBTCARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DEBTCARE LIMITED?

toggle

The latest filing was on 04/12/2016: Final Gazette dissolved following liquidation.