Company Information for DONCASTER FINANCIAL ADVICE CENTRE LIMITED
WINDSOR HOUSE HIGH ROAD, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 0PL,
|
Company Registration Number
03871124
Private Limited Company
Active |
Company Name | |
---|---|
DONCASTER FINANCIAL ADVICE CENTRE LIMITED | |
Legal Registered Office | |
WINDSOR HOUSE HIGH ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0PL Other companies in DN4 | |
Company Number | 03871124 | |
---|---|---|
Company ID Number | 03871124 | |
Date formed | 1999-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-12 20:48:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MITCHELL |
||
ADAM JAMES ALISTAIR MITCHELL |
||
DEBORAH LOUISE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM NUGENT |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MITCHELL / 31/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES ALISTAIR MITCHELL / 31/10/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 4 St Marys Court Market Place Tickhill Doncaster South Yorkshire DN11 9LX England | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH LOUISE MITCHELL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/09 FROM 4 St Marys Court Tickhill Doncaster DN11 9LX | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES ALISTAIR MITCHELL / 04/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/07 | |
363s | RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: SOUTH PARADE HOUSE 4 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
88(2)R | AD 05/11/99--------- £ SI 49@1=49 £ IC 1/50 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
Creditors Due Within One Year | 2013-09-30 | £ 9,986 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 20,835 |
Creditors Due Within One Year | 2012-09-30 | £ 20,835 |
Creditors Due Within One Year | 2011-09-30 | £ 6,654 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONCASTER FINANCIAL ADVICE CENTRE LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 76,154 |
Cash Bank In Hand | 2012-09-30 | £ 78,679 |
Cash Bank In Hand | 2012-09-30 | £ 78,679 |
Cash Bank In Hand | 2011-09-30 | £ 30,769 |
Current Assets | 2013-09-30 | £ 76,609 |
Current Assets | 2012-09-30 | £ 79,407 |
Current Assets | 2012-09-30 | £ 79,407 |
Current Assets | 2011-09-30 | £ 31,767 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 80,072 |
Shareholder Funds | 2012-09-30 | £ 72,233 |
Shareholder Funds | 2012-09-30 | £ 72,233 |
Shareholder Funds | 2011-09-30 | £ 37,243 |
Tangible Fixed Assets | 2013-09-30 | £ 13,449 |
Tangible Fixed Assets | 2012-09-30 | £ 13,661 |
Tangible Fixed Assets | 2012-09-30 | £ 13,661 |
Tangible Fixed Assets | 2011-09-30 | £ 12,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as DONCASTER FINANCIAL ADVICE CENTRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MRL INVESTMENTS LIMITED | Event Date | 2014-05-22 |
Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 4 July 2014 at the offices of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 3 July 2014. Date of appointment: 19 March 2013. Office Holder details: Matthew Ingram, (IP No. 10790) and John Whitfield, (IP No. 9131) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Matthew Ingram or John Whitfield, Tel: 0207 089 4700. Alternative contact: Lloyd Hawkins, Email: lloyd.hawkins@duffandphelps.com, Tel: 020 7089 4778. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |