Company Information for ALL DEBT SOLUTIONS LTD
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
06281642
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALL DEBT SOLUTIONS LTD | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in B16 | |
Company Number | 06281642 | |
---|---|---|
Company ID Number | 06281642 | |
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 15/06/2012 | |
Return next due | 13/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:40:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALL DEBT SOLUTIONS PTY LTD | QLD 4209 | Active | Company formed on the 2013-07-24 | |
ALL DEBT SOLUTIONS, INC. | 117 WATER ST STE 204 MILFORD MA 01757 | Active | Company formed on the 2018-09-27 |
Officer | Role | Date Appointed |
---|---|---|
GARETH JOHN MELONI |
||
DAVID LYNDON MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN CLEVERLY |
Director | ||
LORRAINE GRACE MELONI |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACK IN THE BOX COMEDY LTD | Director | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM 257 Hagley Road Birmingham West Midlands B16 9NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
LRESEX | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Princess House Princess Way Swansea West Glamorgan SA1 3LW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/07/11 | |
SH08 | Change of share class name or designation | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/11 TO 31/03/11 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID LYNDON MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CLEVERLY | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN MELONI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CLEVERLY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 19 DYLAN ROAD KILLAY SWANSEA SA2 7BN UNITED KINGDOM | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 04/08/09 GBP SI 98@1=98 GBP IC 2/100 | |
288a | DIRECTOR APPOINTED DAMIAN CLEVERLY | |
288b | APPOINTMENT TERMINATED SECRETARY LORRAINE MELONI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 20 ALDCLIFFE CRESCENT DONCASTER SOUTH YORKSHIRE DN4 9DR | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 17 WALTER ROAD SWANSEA SA1 5NG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-04-30 |
Final Meetings | 2015-07-16 |
Resolutions for Winding-up | 2013-07-22 |
Appointment of Liquidators | 2013-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
|
|
|
|
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 ALL DEBT SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as ALL DEBT SOLUTIONS LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | ALL DEBT SOLUTIONS LTD | Event Date | 2018-04-30 |
Initiating party | Event Type | ||
Defending party | ALL DEBT SOLUTIONS LTD | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21393 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALL DEBT SOLUTIONS LTD | Event Date | 2013-07-15 |
At a General Meeting of the members of the above-named company, duly convened, and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 15 July 2013 the following resolutions were duly passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , (IP No 009145) be and is hereby appointed Liquidator for the purposes of such a winding-up. Further details contact: Gagen Dulari Sharma, Email: Anthony@sharmaandco.com, Tel: 0121 454 2700. Gareth Meloni , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALL DEBT SOLUTIONS LTD | Event Date | 2013-07-15 |
Gagen Dulari Sharma , of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . : Further details contact: Gagen Dulari Sharma, Email: Anthony@sharmaandco.com, Tel: 0121 454 2700. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALL DEBT SOLUTIONS LIMITED | Event Date | 2013-07-15 |
Trading as: StartMy Claim; Lifestyle Money NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 22 September 2015 at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 15 July 2013 . Further information is available from the offices of Sharma & Co on 0121 454 2700. Gagen Dulari Sharma , Liquidator : | |||
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. |