UNIQUE DEBT SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

UNIQUE DEBT SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04555419

Incorporation date

06/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2002)
dot icon07/07/2021
Final Gazette dissolved following liquidation
dot icon07/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-20
dot icon08/04/2019
Liquidators' statement of receipts and payments to 2019-02-20
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-02-20
dot icon13/12/2017
Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2017-12-14
dot icon31/10/2017
Removal of liquidator by court order
dot icon31/10/2017
Appointment of a voluntary liquidator
dot icon15/03/2017
Liquidators' statement of receipts and payments to 2017-02-20
dot icon02/04/2016
Liquidators' statement of receipts and payments to 2016-02-20
dot icon15/02/2016
Satisfaction of charge 1 in full
dot icon20/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2015
Liquidators' statement of receipts and payments to 2015-02-20
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-02-20
dot icon04/03/2013
Statement of affairs with form 4.19
dot icon04/03/2013
Appointment of a voluntary liquidator
dot icon04/03/2013
Resolutions
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon08/07/2012
Resolutions
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2012
Termination of appointment of Adam Taylor as a secretary
dot icon15/02/2012
Termination of appointment of Adam Taylor as a director
dot icon15/02/2012
Appointment of Gerard Ratcliffe as a secretary
dot icon15/02/2012
Appointment of Mr James Fraser Dean as a director
dot icon15/02/2012
Termination of appointment of Donna Cartmel as a director
dot icon15/02/2012
Termination of appointment of Adam Taylor as a secretary
dot icon21/12/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon21/12/2011
Termination of appointment of David Hughes as a director
dot icon21/12/2011
Termination of appointment of Alexandra Clark as a director
dot icon15/11/2011
Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 2011-11-16
dot icon04/07/2011
Registered office address changed from , Mansell House, Aspinall Close Middlebrook, Horwich, Bolton, BL6 6QQ on 2011-07-05
dot icon26/05/2011
Appointment of Ms Alexandra Claire Clark as a director
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Mark Prideaux as a director
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Change of name notice
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Director's details changed for Donna Louise Cartmel on 2009-11-01
dot icon01/11/2009
Director's details changed for Mr Adam Kyle Nathan Taylor on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Gerard Nicholas Ratcliffe on 2009-11-02
dot icon01/11/2009
Director's details changed for David Hughes on 2009-11-02
dot icon01/11/2009
Director's details changed for Donna Louise Cartmel on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Mark Prideaux on 2009-11-02
dot icon26/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Adam Kyle Nathan Taylor on 2009-10-07
dot icon26/10/2009
Director's details changed for Mr Mark Prideaux on 2009-10-07
dot icon26/10/2009
Director's details changed for David Hughes on 2009-10-07
dot icon26/10/2009
Director's details changed for Mr Gerard Nicholas Ratcliffe on 2009-10-07
dot icon26/10/2009
Director's details changed for Donna Louise Cartmel on 2009-10-07
dot icon18/02/2009
Director appointed david hughes
dot icon12/02/2009
Director appointed donna louise cartmel
dot icon12/02/2009
Director appointed adam kyle nathan taylor
dot icon09/11/2008
Full accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 07/10/08; full list of members
dot icon02/11/2008
Director's change of particulars / gerard ratcliffe / 01/01/2008
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon06/01/2008
Return made up to 07/10/07; no change of members
dot icon09/08/2007
Director's particulars changed
dot icon14/11/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon31/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/10/2006
Return made up to 07/10/06; full list of members
dot icon24/09/2006
Registered office changed on 25/09/06 from: tarleton house, 1129-116 chorley new road, bolton, lancs BL1 4DH
dot icon15/01/2006
Return made up to 07/10/05; full list of members
dot icon15/01/2006
Registered office changed on 16/01/06 from: unit 6 lockside office park, lockside road, preston, PR2 2YS
dot icon16/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon30/10/2004
Return made up to 07/10/04; full list of members
dot icon18/07/2004
New director appointed
dot icon12/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/11/2003
Certificate of change of name
dot icon13/10/2003
Return made up to 07/10/03; full list of members
dot icon23/09/2003
Registered office changed on 24/09/03 from: c/o ratcliffe & co, tarleton, house, 112 - 116 chorley new, road, bolton, lancashire BL1 4DH
dot icon23/09/2003
Director resigned
dot icon06/11/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon06/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
06/10/2002 - 06/10/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/10/2002 - 06/10/2002
38039
Taylor, Adam Kyle Nathan
Director
08/02/2009 - 30/01/2012
25
Dean, James Fraser
Director
30/01/2012 - Present
16
Clark, Stephen Allen
Director
06/10/2002 - 10/09/2003
4

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 UNIQUE DEBT SOLUTIONS LTD.

UNIQUE DEBT SOLUTIONS LTD. is an(a) Dissolved company incorporated on 06/10/2002 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There are currently 3 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 UNIQUE DEBT SOLUTIONS LTD.?

toggle

UNIQUE DEBT SOLUTIONS LTD. is currently Dissolved. It was registered on 06/10/2002 and dissolved on 07/07/2021.

Where is UNIQUE DEBT SOLUTIONS LTD. located?

toggle

UNIQUE DEBT SOLUTIONS LTD. is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does UNIQUE DEBT SOLUTIONS LTD. do?

toggle

UNIQUE DEBT SOLUTIONS LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for UNIQUE DEBT SOLUTIONS LTD.?

toggle

The latest filing was on 07/07/2021: Final Gazette dissolved following liquidation.