Liquidation
Company Information for DEBTOR BOOK SOLUTIONS LIMITED
20 SPRINGFIELD ROAD, CRAWLEY, WEST SUSSEX, RH11 8AD,
|
Company Registration Number
03951663
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DEBTOR BOOK SOLUTIONS LIMITED | ||||||
Legal Registered Office | ||||||
20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD Other companies in RH11 | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
CLIVE MARTIN HAWKES |
||
ROLAND PETER LEWIS |
||
DAVID JOHN PAXMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAFF LOGISTICS LIMITED | Company Secretary | 2009-09-28 | CURRENT | 2009-09-28 | Active | |
WEST AFRICA DIRECT LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
ADRAR DIRECT LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
HASSI DIRECT LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
JETAIR (SCHEDULED SERVICES) LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
JETAIR (BROKERS) LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
JETAIR BROKERS (SPAIN) LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
JETKWANDA LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-06-13 | |
SPEED AVIATION LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
PLANE TREES LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2008-03-17 | Dissolved 2016-11-08 | |
JETAIR (CENTRAL ACCOUNTING) LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
SPEED GROUP (HOLDINGS) LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-06-04 | Active | |
JETAIR (TRAVEL LOGISTICS) LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-18 | Active | |
HORSEBROOK HOLDINGS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1990-03-22 | Dissolved 2014-08-13 | |
JETLINE SERVICES LIMITED | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Dissolved 2017-06-13 | |
JETAIR (DORMANT) LIMITED | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
PLANE TRUTH LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-05 | Dissolved 2017-06-13 | |
PLANE SIMPLE LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-05 | Dissolved 2017-06-13 | |
PLANE LANGUAGE LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Dissolved 2017-06-13 | |
PLANE THINKING LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Active - Proposal to Strike off | |
JETAIR GROUP LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2002-06-14 | Active - Proposal to Strike off | |
PLANE SENSE LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2017-06-20 | |
PP LIMITED | Company Secretary | 1992-04-06 | CURRENT | 1992-03-04 | Active | |
BOSTON PLACE LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
SPEED GROUP LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
ROLE POWER LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
169 RUE LECOURBE LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
DMC3 WILLOWSIDE LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
DMC2 WALLINGTON SHORE LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
DMC4 TEWKESBURY AVENUE LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
WOODFIELD 2 (MEDSTEAD) MANAGEMENT COMPANY LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
DRIFTSTONE (FROGMORE LANE) LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
DRIFTSTONE (SERPENTINE ROAD) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (TEWKESBURY) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (FOREST AVENUE) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (WOODFIELD) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (ST CUTHBERTS) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (399 LONDON ROAD) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-06-13 | |
DRIFTSTONE (GRANGE LANE) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
DRIFTSTONE (TITCHFIELD) LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
JETAIR WHOLESALE TICKETS LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
DRIFTSTONE (CURLEW) LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2016-11-15 | |
FECHKEUR HOLDINGS LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2016-11-08 | |
SPEED ADMINISTRATION SERVICES LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
PROJECT SAHARA LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
THANK YOU DADDY LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
DRIFTSTONE LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
STAR AVIATION (UK) LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
DRIFTSTONE DEVELOPMENTS LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
LONDON PROCUREMENT LIMITED | Director | 2012-08-03 | CURRENT | 2012-04-13 | Active | |
JETAIR (TRAVEL LOGISTICS) LIMITED | Director | 2009-12-02 | CURRENT | 2005-08-18 | Active | |
STAFF LOGISTICS LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active | |
WEST AFRICA DIRECT LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
ADRAR DIRECT LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
HASSI DIRECT LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
JETAIR (SCHEDULED SERVICES) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
JETAIR (BROKERS) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
JETAIR BROKERS (SPAIN) LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
JETKWANDA LIMITED | Director | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-06-13 | |
SPEED AVIATION LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
PLANE TREES LIMITED | Director | 2008-03-17 | CURRENT | 2008-03-17 | Dissolved 2016-11-08 | |
JETAIR (CENTRAL ACCOUNTING) LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
SPEED GROUP (HOLDINGS) LIMITED | Director | 2007-07-05 | CURRENT | 2007-06-04 | Active | |
THE SHIPYARD (LITTLEHAMPTON) LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active | |
JETLINE SERVICES LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Dissolved 2017-06-13 | |
JETAIR (DORMANT) LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
PLANE TRUTH LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-05 | Dissolved 2017-06-13 | |
PLANE SIMPLE LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-05 | Dissolved 2017-06-13 | |
PLANE LANGUAGE LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Dissolved 2017-06-13 | |
PLANE THINKING LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Active - Proposal to Strike off | |
PLANE SENSE LIMITED | Director | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2017-06-20 | |
HORSEBROOK HOLDINGS LIMITED | Director | 2002-10-01 | CURRENT | 1990-03-22 | Dissolved 2014-08-13 | |
JETAIR GROUP LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-14 | Active - Proposal to Strike off | |
PP LIMITED | Director | 1998-07-10 | CURRENT | 1992-03-04 | Active | |
LIONCOURT PLC | Director | 1994-05-31 | CURRENT | 1983-03-28 | Liquidation | |
PRECISION ENCODERS LIMITED | Director | 1993-04-19 | CURRENT | 1991-11-18 | Liquidation | |
DLM DEVELOPMENTS LIMITED | Director | 2012-10-31 | CURRENT | 2007-09-07 | Active | |
THE SHIPYARD (LITTLEHAMPTON) LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active | |
SOUTHERN SELF DRIVE LIMITED | Director | 1992-01-31 | CURRENT | 1967-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 13/12/2013 | |
CERTNM | COMPANY NAME CHANGED PRINCIPAL ESTATES LIMITED CERTIFICATE ISSUED ON 30/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 30/07/2013 | |
CERTNM | COMPANY NAME CHANGED DEBTOR BOOK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER LEWIS / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAXMAN / 05/11/2009 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED WENAHOLD LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-28 |
Appointment of Liquidators | 2016-01-28 |
Resolutions for Winding-up | 2016-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SPEED GROUP LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
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
The top companies supplying to UK government with the same SIC code (64992 - Factoring) as DEBTOR BOOK SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DEBTOR BOOK SOLUTIONS LIMITED | Event Date | 2016-01-12 |
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 Type | Appointment of Liquidators | |
Defending party | DEBTOR BOOK SOLUTIONS LIMITED | Event Date | 2016-01-12 |
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 Type | Resolutions for Winding-up | |
Defending party | DEBTOR BOOK SOLUTIONS LIMITED | Event Date | 2016-01-12 |
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. | |||
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. |