Company NameChapel Outsourcing Services Limited
Company StatusDissolved
Company Number06498703
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Leslie Crew
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7700 Daresbury Park Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMrs Shelly Parkin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornley House Carrington Business Park
Manchester
M31 4DD
Director NameMr Stuart James Parkin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Carrington Business Park
Manchester
M31 4DD
Secretary NameMrs Shelly Parkin
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Carrington Business Park
Manchester
M31 4DD
Director NameMiss Lucy Fillaudeau
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7700 Daresbury Park Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Websitewww.solvemydebt.co.uk/
Telephone0800 2800492
Telephone regionFreephone

Location

Registered Address7700 Daresbury Park Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2 at £1Money Advice Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 March 2012Delivered on: 23 March 2012
Satisfied on: 6 February 2014
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
26 February 2019Confirmation statement made on 23 July 2018 with updates (4 pages)
12 November 2018Notification of Leslie Crew as a person with significant control on 1 July 2018 (2 pages)
18 July 2018Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS on 18 July 2018 (1 page)
18 July 2018Appointment of Mr Leslie Crew as a director on 1 July 2018 (2 pages)
18 July 2018Termination of appointment of Lucy Fillaudeau as a director on 1 July 2018 (1 page)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
(3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 January 2018Notification of Lucy Fillaudeau as a person with significant control on 24 February 2017 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
17 March 2017Full accounts made up to 30 June 2016 (15 pages)
17 March 2017Full accounts made up to 30 June 2016 (15 pages)
24 February 2017Appointment of Miss Lucy Fillaudeau as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Stuart James Parkin as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Miss Lucy Fillaudeau as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Stuart James Parkin as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Shelly Parkin as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Shelly Parkin as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Shelly Parkin as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Shelly Parkin as a secretary on 24 February 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
9 September 2014Change of name notice (2 pages)
9 September 2014Change of name notice (2 pages)
9 September 2014Company name changed solve my debt LTD\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
(2 pages)
9 September 2014Company name changed solve my debt LTD\certificate issued on 09/09/14 (2 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
25 October 2013Full accounts made up to 30 June 2013 (9 pages)
25 October 2013Full accounts made up to 30 June 2013 (9 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 30 June 2012 (10 pages)
27 December 2012Full accounts made up to 30 June 2012 (10 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mrs Shelly Parkin on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mr Stuart James Parkin on 9 February 2012 (2 pages)
30 January 2012Full accounts made up to 30 June 2011 (10 pages)
30 January 2012Full accounts made up to 30 June 2011 (10 pages)
22 March 2011Full accounts made up to 30 June 2010 (10 pages)
22 March 2011Full accounts made up to 30 June 2010 (10 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page)
3 March 2011Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page)
3 March 2011Director's details changed for Mr Stuart James Parkin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Shelly Parkin on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Mrs Shelly Parkin on 3 March 2011 (1 page)
15 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
15 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
27 May 2010Registered office address changed from Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Spring Court, Spring Road Hale Altrincham Cheshire WA14 2UQ on 27 May 2010 (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Stuart James Parkin on 10 November 2009 (2 pages)
12 December 2009Director's details changed for Stuart James Parkin on 10 November 2009 (2 pages)
12 December 2009Director's details changed for Shelly Parkin on 10 November 2009 (2 pages)
12 December 2009Director's details changed for Shelly Parkin on 10 November 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)