Company NameNo Debt Now Ltd
Company StatusDissolved
Company Number06531381
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aaron Tyler Grayson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2015(7 years, 4 months after company formation)
Appointment Duration3 years (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bamford Gardens
Timperley
Altrincham
Cheshire
WA15 7EJ
Director NameMr Andrew Robert Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameMr Gavin Hodge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frances Ave
Gatley
SK8 4BJ
Director NameMr Micheal Robert Paterson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roselands
Cow Lane
Wilmslow
SK9 2AZ
Secretary NameGavin Mark Hodge
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Frances Avenue
Gatley
Cheshire
SK8 4BJ
Secretary NameMrs Joy Williams
NationalityBritish
StatusResigned
Appointed29 July 2009(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roxby Way
Knutsford
Cheshire
WA16 9AX
Director NameMrs Shelly Parkin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornley House Carrington Business Park
Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Stuart James Parkin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornley House Carrington Business Park
Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Andrew Mark Kissick
Date of BirthDecember 1983 (Born 40 years ago)
NationalityWelsh
StatusResigned
Appointed26 September 2014(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 July 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor Princess House Princess Way
Swansea
SA1 3LW
Wales
Director NameMr Ben Michael Winchester
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Princess House Princess Way
Swansea
SA1 3LW
Wales

Contact

Websitenodebtnow.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1.000k at £0.01Bamford Capital Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 May 2012Delivered on: 31 May 2012
Satisfied on: 30 October 2014
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

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

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
12 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (15 pages)
12 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (15 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Statement of affairs with form 4.19 (5 pages)
22 July 2016Statement of affairs with form 4.19 (5 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
24 June 2016Registered office address changed from 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 June 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
28 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(3 pages)
22 October 2015Registered office address changed from 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 22 October 2015 (1 page)
16 September 2015Registered office address changed from 4th Floor Princess House Princess Way Swansea SA1 3LW to 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 4th Floor Princess House Princess Way Swansea SA1 3LW to 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 16 September 2015 (2 pages)
9 September 2015Termination of appointment of Andrew Mark Kissick as a director on 26 July 2015 (2 pages)
9 September 2015Appointment of Aaron Tyler Grayson as a director on 26 July 2015 (2 pages)
9 September 2015Appointment of Aaron Tyler Grayson as a director on 26 July 2015 (2 pages)
9 September 2015Termination of appointment of Ben Michael Winchester as a director on 26 July 2015 (2 pages)
9 September 2015Termination of appointment of Ben Michael Winchester as a director on 26 July 2015 (2 pages)
9 September 2015Termination of appointment of Andrew Mark Kissick as a director on 26 July 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(4 pages)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Appointment of Mr Andrew Mark Kissick as a director on 26 September 2014 (2 pages)
21 October 2014Registered office address changed from Thornley House Carrington Business Park Carrington Manchester M31 4DD to 4Th Floor Princess House Princess Way Swansea SA1 3LW on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Ben Michael Winchester as a director on 26 September 2014 (2 pages)
21 October 2014Appointment of Mr Andrew Mark Kissick as a director on 26 September 2014 (2 pages)
21 October 2014Termination of appointment of Stuart James Parkin as a director on 29 September 2014 (1 page)
21 October 2014Appointment of Mr Ben Michael Winchester as a director on 26 September 2014 (2 pages)
21 October 2014Termination of appointment of Stuart James Parkin as a director on 29 September 2014 (1 page)
21 October 2014Termination of appointment of Shelly Parkin as a director on 26 September 2014 (1 page)
21 October 2014Termination of appointment of Shelly Parkin as a director on 26 September 2014 (1 page)
21 October 2014Registered office address changed from Thornley House Carrington Business Park Carrington Manchester M31 4DD to 4Th Floor Princess House Princess Way Swansea SA1 3LW on 21 October 2014 (1 page)
3 April 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(4 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(4 pages)
27 August 2013Change of accounting reference date (3 pages)
27 August 2013Change of accounting reference date (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2013 (2 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 June 2012Appointment of Mrs Shelly Parkin as a director (3 pages)
13 June 2012Appointment of Mr Stuart James Parkin as a director (3 pages)
13 June 2012Appointment of Mrs Shelly Parkin as a director (3 pages)
13 June 2012Appointment of Mr Stuart James Parkin as a director (3 pages)
13 June 2012Termination of appointment of Micheal Paterson as a director (2 pages)
13 June 2012Termination of appointment of Micheal Paterson as a director (2 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
8 May 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Joy Williams as a secretary (2 pages)
24 March 2010Termination of appointment of Joy Williams as a secretary (2 pages)
16 March 2010Appointment of a secretary (3 pages)
16 March 2010Appointment of a secretary (3 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 August 2009Secretary appointed joy williams (2 pages)
5 August 2009Secretary appointed joy williams (2 pages)
1 August 2009Appointment terminate, director and secretary gavin hodge logged form (1 page)
1 August 2009Appointment terminate, director and secretary gavin hodge logged form (1 page)
13 July 2009Appointment terminated director andrew baker (1 page)
13 July 2009Appointment terminated director andrew baker (1 page)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2008Incorporation (13 pages)
11 March 2008Incorporation (13 pages)