THE DEBT ADVISOR GROUP PLC

Register to unlock more data on OkredoRegister

THE DEBT ADVISOR GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04728183

Incorporation date

08/04/2003

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon09/01/2011
Administrator's progress report to 2010-12-23
dot icon09/01/2011
Notice of move from Administration to Dissolution on 2010-12-23
dot icon27/07/2010
Administrator's progress report to 2010-06-28
dot icon12/01/2010
Notice of extension of period of Administration
dot icon10/01/2010
Administrator's progress report to 2009-12-28
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon17/07/2009
Administrator's progress report to 2009-06-28
dot icon15/07/2009
Administrator's progress report to 2009-06-28
dot icon18/05/2009
Notice of appointment of replacement/additional administrator
dot icon18/05/2009
Notice of appointment of replacement/additional administrator
dot icon18/05/2009
Notice of vacation of office by administrator
dot icon18/05/2009
Notice of vacation of office by administrator
dot icon24/03/2009
Administrator's progress report to 2008-12-28
dot icon18/03/2009
Administrator's progress report to 2008-12-28
dot icon22/01/2009
Notice of extension of period of Administration
dot icon04/08/2008
Administrator's progress report to 2008-06-28
dot icon04/08/2008
Administrator's progress report to 2008-06-28
dot icon25/06/2008
Notice of extension of period of Administration
dot icon27/01/2008
Administrator's progress report
dot icon16/09/2007
Statement of affairs
dot icon13/09/2007
Statement of affairs
dot icon30/08/2007
Statement of administrator's proposal
dot icon30/08/2007
Statement of administrator's proposal
dot icon12/07/2007
Registered office changed on 13/07/07 from: 2ND floor warwick house hollins brook way pilsworth bury BL9 8RR
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon09/07/2007
Appointment of an administrator
dot icon23/05/2007
Return made up to 09/04/07; bulk list available separately
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Secretary resigned;director resigned
dot icon25/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon05/03/2007
Director resigned
dot icon25/02/2007
Certificate of change of name
dot icon10/01/2007
Director resigned
dot icon19/09/2006
Ad 13/06/06--------- £ si [email protected]=11235 £ ic 418499/429734
dot icon07/08/2006
Ad 15/06/06--------- £ si [email protected]=56250 £ ic 362249/418499
dot icon07/08/2006
Statement of affairs
dot icon07/08/2006
Ad 13/06/06--------- £ si [email protected]=112359 £ ic 418499/530858
dot icon06/06/2006
Return made up to 09/04/06; bulk list available separately
dot icon23/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon20/03/2006
New director appointed
dot icon07/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/03/2006
Director resigned
dot icon14/12/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon28/04/2005
Return made up to 09/04/05; full list of members
dot icon28/02/2005
Registered office changed on 01/03/05 from: compass house new hall hey road rawtenstall rossendale lancashire BB4 6HH
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon16/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/02/2005
Director's particulars changed
dot icon26/07/2004
New secretary appointed
dot icon27/05/2004
Auditor's resignation
dot icon06/05/2004
Return made up to 09/04/04; full list of members
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
Location of register of members address changed
dot icon29/04/2004
New secretary appointed
dot icon15/04/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon05/04/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon29/03/2004
Ad 01/03/04--------- £ si [email protected]=6348 £ ic 261150/267498
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Registered office changed on 23/03/04 from: 3 ralli courts west riverside manchester M3 5FT
dot icon22/03/2004
Secretary resigned;director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon10/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Certificate of change of name
dot icon26/02/2004
Prospectus
dot icon19/02/2004
Ad 03/02/04--------- £ si [email protected]= 206000 £ ic 55150/261150
dot icon19/02/2004
Ad 02/02/04--------- £ si [email protected]= 2650 £ ic 52500/55150
dot icon19/02/2004
Nc inc already adjusted 02/02/04
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon01/02/2004
Miscellaneous
dot icon08/01/2004
Secretary resigned
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
Resolutions
dot icon15/12/2003
Registered office changed on 16/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU
dot icon14/12/2003
Prospectus
dot icon08/12/2003
Certificate of re-registration from Private to Public Limited Company
dot icon08/12/2003
Re-registration of Memorandum and Articles
dot icon08/12/2003
Balance Sheet
dot icon08/12/2003
Auditor's report
dot icon08/12/2003
Auditor's statement
dot icon08/12/2003
Declaration on reregistration from private to PLC
dot icon08/12/2003
Application for reregistration from private to PLC
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Ad 08/12/03--------- £ si [email protected]= 2500 £ si 50000@1=50000 £ ic 1/52501
dot icon08/12/2003
Nc inc already adjusted 08/12/03
dot icon08/12/2003
Div 08/12/03
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon10/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Certificate of change of name
dot icon08/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, Michael
Director
03/05/2005 - Present
1
Molyneux, Norman
Director
07/12/2003 - 09/03/2004
52
HL SECRETARIES LIMITED
Corporate Secretary
07/03/2004 - 09/03/2004
88
HL SECRETARIES LIMITED
Corporate Secretary
09/03/2004 - 07/05/2006
88
Hutchins, Michael John Patrick
Director
13/03/2006 - 22/02/2007
10

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 THE DEBT ADVISOR GROUP PLC

THE DEBT ADVISOR GROUP PLC is an(a) Dissolved company incorporated on 08/04/2003 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JP. 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 THE DEBT ADVISOR GROUP PLC?

toggle

THE DEBT ADVISOR GROUP PLC is currently Dissolved. It was registered on 08/04/2003 and dissolved on 09/04/2011.

Where is THE DEBT ADVISOR GROUP PLC located?

toggle

THE DEBT ADVISOR GROUP PLC is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS1 4JP.

What does THE DEBT ADVISOR GROUP PLC do?

toggle

THE DEBT ADVISOR GROUP PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for THE DEBT ADVISOR GROUP PLC?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.