About

Registered Number: 04964689
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: ADDLESHAW GODDARD, 100 Barbirolli Square, Manchester, M2 3AB

 

Having been setup in 2003, Able Debt Collection Ltd have registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
AR01 - Annual Return 05 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 18 July 2014
AA01 - Change of accounting reference date 16 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 11 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AD01 - Change of registered office address 02 August 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 04 August 2007
AA - Annual Accounts 12 February 2007
RESOLUTIONS - N/A 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
225 - Change of Accounting Reference Date 24 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 31 January 2011 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.