ABLE DEBT COLLECTION LIMITED

100 Barbirolli Square, Manchester, M2 3AB
StatusDISSOLVED
Company No.04964689
CategoryPrivate Limited Company
Incorporated14 Nov 2003
Age20 years, 6 months
JurisdictionEngland Wales
Dissolution11 Nov 2014
Years9 years, 6 months, 3 days

SUMMARY

ABLE DEBT COLLECTION LIMITED is an dissolved private limited company with number 04964689. It was incorporated 20 years, 6 months ago, on 14 November 2003 and it was dissolved 9 years, 6 months, 3 days ago, on 11 November 2014. The company address is 100 Barbirolli Square, Manchester, M2 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Dunleavy

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: 18 Beech Farm Drive Macclesfield Cheshire SK10 2ER England

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Connock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Mr Adrian James Dunleavy

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Mr Nitil Patel

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Michael Connock

Change date: 2010-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nitil Patel

Change date: 2010-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: Trelawney House Chestergate Macclesfield Cheshire SK11 6DW United Kingdom

Change date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Mr Anthony Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from 18 beech farm drive macclesfield cheshire SK10 2ER united kingdom

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony allen / 20/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from labernum farm 9 mill lane ness neston cheshire CM64 4BG

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: 111 norwich drive upton wirral CH49 4GJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 04/08/07 from: 9 savoy street london

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: 18-20 6TH floor bridge street manchester M3 3BY

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 01/12/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO WORKSPACE LIMITED

DUNSKELLYRIGG HALL .,LOCKERBIE,DG11 3AU

Number:SC607696
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL ENERGIES FUND LP

17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD

Number:SL010000
Status:ACTIVE
Category:Limited Partnership

KIRBY DATA MANIPULATION LTD

5 BELLA VIEW GARDENS,GLASTONBURY,BA6 9HQ

Number:09471011
Status:ACTIVE
Category:Private Limited Company

OBART PUMPS (HOLDINGS) LIMITED

OBART HOUSE,MAIDSTONE,ME16 0FZ

Number:11583614
Status:ACTIVE
Category:Private Limited Company

STAN & SVET LTD

9 HAWKSMOOR GREEN,BRENTWOOD,CM13 1LE

Number:09807243
Status:ACTIVE
Category:Private Limited Company

TONER INK LIMITED

103 LOWER ROAD,HOCKLEY,SS5 6DD

Number:11228200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source