Company NameDebt And Claims Limited
Company StatusDissolved
Company Number05979001
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date29 April 2021 (2 years, 12 months ago)
Previous NameGrass Roots (Financial) Limited

Business Activity

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

Directors

Director NameMr Eric John Fairweather
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(3 years, 5 months after company formation)
Appointment Duration11 years (closed 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH
Director NameLisa Reffold
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Lindsay Close
Staines
Middlesex
TW19 7LF
Director NameMr Eric Edward Webb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Old Grain Barn, Millpit Farm
Hambridge Road
Leamington Spa
Warwickshire
CV47 2RZ
Director NameSandra Pearl Webb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grain Barn
Mill Pit Farm Hambridge Road
Bishop Itchington
CV47 2RZ
Secretary NameMr Eric Edward Webb
NationalityEnglish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Old Grain Barn, Millpit Farm
Hambridge Road
Leamington Spa
Warwickshire
CV47 2RZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressCvr Global Llp 20
Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£154,868
Cash£131,017
Current Liabilities£587,731

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2017Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
27 February 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 06/01/2017 (12 pages)
26 January 2016Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 100 Borough High Street London Bridge London SE1 1LB on 26 January 2016 (2 pages)
21 January 2016Appointment of a liquidator (1 page)
3 February 2015Order of court to wind up (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 400
(4 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 400
(4 pages)
5 April 2013Register inspection address has been changed from 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom (1 page)
5 April 2013Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 5 April 2013 (1 page)
27 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Company name changed grass roots (financial) LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Director's details changed for Sandra Pearl Webb on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Sandra Pearl Webb on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 May 2010Registered office address changed from 5 Universal Square Devonshire Street Manchester Lancashire M12 6JH on 27 May 2010 (1 page)
26 May 2010Director's details changed for Eric Edward Webb on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Eric Edward Webb on 1 January 2010 (2 pages)
25 May 2010Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 25 May 2010 (2 pages)
19 May 2010Appointment of Eric John Fairweather as a director (3 pages)
7 May 2010Termination of appointment of Sandra Webb as a director (3 pages)
7 May 2010Termination of appointment of Eric Webb as a director (3 pages)
7 May 2010Termination of appointment of Eric Webb as a secretary (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 300
(2 pages)
15 October 2009123 (2 pages)
15 October 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 400
(2 pages)
27 September 2009Resolutions
  • RES13 ‐ Allot securities up to £1000 16/09/2009
(1 page)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Offersecurities 16/09/2009
(3 pages)
27 September 2009Memorandum and Articles of Association (12 pages)
6 April 2009Director's change of particulars / sandra webb / 06/04/2009 (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from the old grain barn, hambridge road, bishops itchington leamington spa CV47 2RZ (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
12 November 2007Return made up to 26/10/07; full list of members (7 pages)
25 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
26 October 2006Incorporation (13 pages)