Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBTOR BOOK SOLUTIONS LIMITED
Company Information for

DEBTOR BOOK SOLUTIONS LIMITED

20 SPRINGFIELD ROAD, CRAWLEY, WEST SUSSEX, RH11 8AD,
Company Registration Number
03951663
Private Limited Company
Liquidation

Company Overview

About Debtor Book Solutions Ltd
DEBTOR BOOK SOLUTIONS LIMITED was founded on 2000-03-20 and has its registered office in West Sussex. The organisation's status is listed as "Liquidation". Debtor Book Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEBTOR BOOK SOLUTIONS LIMITED
 
Legal Registered Office
20 SPRINGFIELD ROAD
CRAWLEY
WEST SUSSEX
RH11 8AD
Other companies in RH11
 
Previous Names
PRINCIPAL ESTATES LIMITED30/12/2013
DEBTOR BOOK SOLUTIONS LIMITED15/08/2013
WENAHOLD LIMITED17/07/2006
Filing Information
Company Number 03951663
Company ID Number 03951663
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 20/03/2015
Return next due 17/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 09:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBTOR BOOK SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of DEBTOR BOOK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MARTIN HAWKES
Company Secretary 2001-02-27
ROLAND PETER LEWIS
Director 2001-02-27
DAVID JOHN PAXMAN
Director 2001-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-20 2001-02-27
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-20 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MARTIN HAWKES STAFF LOGISTICS LIMITED Company Secretary 2009-09-28 CURRENT 2009-09-28 Active
CLIVE MARTIN HAWKES WEST AFRICA DIRECT LIMITED Company Secretary 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
CLIVE MARTIN HAWKES ADRAR DIRECT LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
CLIVE MARTIN HAWKES HASSI DIRECT LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR (SCHEDULED SERVICES) LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR (BROKERS) LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR BROKERS (SPAIN) LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active
CLIVE MARTIN HAWKES JETKWANDA LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2017-06-13
CLIVE MARTIN HAWKES SPEED AVIATION LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE TREES LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Dissolved 2016-11-08
CLIVE MARTIN HAWKES JETAIR (CENTRAL ACCOUNTING) LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
CLIVE MARTIN HAWKES SPEED GROUP (HOLDINGS) LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
CLIVE MARTIN HAWKES JETAIR (TRAVEL LOGISTICS) LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
CLIVE MARTIN HAWKES HORSEBROOK HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 1990-03-22 Dissolved 2014-08-13
CLIVE MARTIN HAWKES JETLINE SERVICES LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2017-06-13
CLIVE MARTIN HAWKES JETAIR (DORMANT) LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE TRUTH LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE SIMPLE LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE LANGUAGE LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE THINKING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR GROUP LIMITED Company Secretary 2003-05-22 CURRENT 2002-06-14 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE SENSE LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2017-06-20
CLIVE MARTIN HAWKES PP LIMITED Company Secretary 1992-04-06 CURRENT 1992-03-04 Active
ROLAND PETER LEWIS BOSTON PLACE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROLAND PETER LEWIS SPEED GROUP LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ROLAND PETER LEWIS ROLE POWER LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ROLAND PETER LEWIS 169 RUE LECOURBE LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ROLAND PETER LEWIS DMC3 WILLOWSIDE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
ROLAND PETER LEWIS DMC2 WALLINGTON SHORE LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ROLAND PETER LEWIS DMC4 TEWKESBURY AVENUE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROLAND PETER LEWIS WOODFIELD 2 (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ROLAND PETER LEWIS DRIFTSTONE (FROGMORE LANE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
ROLAND PETER LEWIS DRIFTSTONE (SERPENTINE ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (TEWKESBURY) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (FOREST AVENUE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (WOODFIELD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (ST CUTHBERTS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (399 LONDON ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (GRANGE LANE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ROLAND PETER LEWIS DRIFTSTONE (TITCHFIELD) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
ROLAND PETER LEWIS JETAIR WHOLESALE TICKETS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
ROLAND PETER LEWIS DRIFTSTONE (CURLEW) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
ROLAND PETER LEWIS FECHKEUR HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2016-11-08
ROLAND PETER LEWIS SPEED ADMINISTRATION SERVICES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
ROLAND PETER LEWIS PROJECT SAHARA LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
ROLAND PETER LEWIS THANK YOU DADDY LTD Director 2015-06-17 CURRENT 2015-06-17 Active
ROLAND PETER LEWIS DRIFTSTONE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ROLAND PETER LEWIS STAR AVIATION (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ROLAND PETER LEWIS DRIFTSTONE DEVELOPMENTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ROLAND PETER LEWIS LONDON PROCUREMENT LIMITED Director 2012-08-03 CURRENT 2012-04-13 Active
ROLAND PETER LEWIS JETAIR (TRAVEL LOGISTICS) LIMITED Director 2009-12-02 CURRENT 2005-08-18 Active
ROLAND PETER LEWIS STAFF LOGISTICS LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
ROLAND PETER LEWIS WEST AFRICA DIRECT LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
ROLAND PETER LEWIS ADRAR DIRECT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
ROLAND PETER LEWIS HASSI DIRECT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
ROLAND PETER LEWIS JETAIR (SCHEDULED SERVICES) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ROLAND PETER LEWIS JETAIR (BROKERS) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ROLAND PETER LEWIS JETAIR BROKERS (SPAIN) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
ROLAND PETER LEWIS JETKWANDA LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2017-06-13
ROLAND PETER LEWIS SPEED AVIATION LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE TREES LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2016-11-08
ROLAND PETER LEWIS JETAIR (CENTRAL ACCOUNTING) LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
ROLAND PETER LEWIS SPEED GROUP (HOLDINGS) LIMITED Director 2007-07-05 CURRENT 2007-06-04 Active
ROLAND PETER LEWIS THE SHIPYARD (LITTLEHAMPTON) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
ROLAND PETER LEWIS JETLINE SERVICES LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2017-06-13
ROLAND PETER LEWIS JETAIR (DORMANT) LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE TRUTH LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE SIMPLE LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE LANGUAGE LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE THINKING LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE SENSE LIMITED Director 2003-03-05 CURRENT 2003-03-05 Dissolved 2017-06-20
ROLAND PETER LEWIS HORSEBROOK HOLDINGS LIMITED Director 2002-10-01 CURRENT 1990-03-22 Dissolved 2014-08-13
ROLAND PETER LEWIS JETAIR GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-14 Active - Proposal to Strike off
ROLAND PETER LEWIS PP LIMITED Director 1998-07-10 CURRENT 1992-03-04 Active
ROLAND PETER LEWIS LIONCOURT PLC Director 1994-05-31 CURRENT 1983-03-28 Liquidation
ROLAND PETER LEWIS PRECISION ENCODERS LIMITED Director 1993-04-19 CURRENT 1991-11-18 Liquidation
DAVID JOHN PAXMAN DLM DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2007-09-07 Active
DAVID JOHN PAXMAN THE SHIPYARD (LITTLEHAMPTON) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
DAVID JOHN PAXMAN SOUTHERN SELF DRIVE LIMITED Director 1992-01-31 CURRENT 1967-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2017-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017
2016-07-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-18AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-16AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0120/03/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0120/03/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-30RES15CHANGE OF NAME 13/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED PRINCIPAL ESTATES LIMITED CERTIFICATE ISSUED ON 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-15RES15CHANGE OF NAME 30/07/2013
2013-08-15CERTNMCOMPANY NAME CHANGED DEBTOR BOOK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/08/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-22AR0120/03/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0120/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0120/03/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-23AR0120/03/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER LEWIS / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 21/12/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAXMAN / 05/11/2009
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-02363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17CERTNMCOMPANY NAME CHANGED WENAHOLD LIMITED CERTIFICATE ISSUED ON 17/07/06
2006-03-28363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-03363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04288aNEW SECRETARY APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate


Licences & Regulatory approval
We could not find any licences issued to DEBTOR BOOK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-28
Appointment of Liquidators2016-01-28
Resolutions for Winding-up2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against DEBTOR BOOK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-24 Satisfied SPEED GROUP LIMITED
DEBENTURE 2008-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30

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 DEBTOR BOOK SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DEBTOR BOOK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBTOR BOOK SOLUTIONS LIMITED
Trademarks
We have not found any records of DEBTOR BOOK SOLUTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE K & J CONTRACTS LIMITED 2009-11-25 Outstanding
LEGAL CHARGE KNIGHTSGATE (UK) LIMITED 2010-11-20 Outstanding
MORTGAGE KNIGHTSGATE (UK) LIMITED 2012-01-18 Outstanding
MORTGAGE KNIGHTSGATE (UK) LIMITED 2012-02-23 Outstanding
KNIGHTSGATE (UK) LIMITED 2013-08-17 Outstanding

We have found 5 mortgage charges which are owed to DEBTOR BOOK SOLUTIONS LIMITED

Income
Government Income
We have not found government income sources for DEBTOR BOOK SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64992 - Factoring) as DEBTOR BOOK SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEBTOR BOOK SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDEBTOR BOOK SOLUTIONS LIMITEDEvent Date2016-01-12
Notice is hereby given that the Creditors of the above named company are required on or before 24 February 2016 to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 January 2016 Office Holder details: Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL . For further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com or Tel: 01293 453648.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEBTOR BOOK SOLUTIONS LIMITEDEvent Date2016-01-12
Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL . : For further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com or Tel: 01293 410333.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEBTOR BOOK SOLUTIONS LIMITEDEvent Date2016-01-12
Notice is hereby given that the following resolutions were passed on 12 January 2016 , as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL be appointed as Joint Liquidators for the purposes of such voluntary winding-up.” For further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com or Tel: 01293 410333.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBTOR BOOK SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBTOR BOOK SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.