INSOLVENCY ADVICE LIMITED
MARPLACE (NUMBER 488) LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 03911228
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 21 January 2017 with updates; Auditor's resignation. The most likely internet sites of INSOLVENCY ADVICE LIMITED are www.insolvencyadvice.co.uk, and www.insolvency-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insolvency Advice Limited is a Private Limited Company. The company registration number is 03911228. Insolvency Advice Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Insolvency Advice Limited is 340 Deansgate Manchester M3 4ly. . HUMPHREY, John Ashton is a Secretary of the company. TRAYNOR, Richard William is a Director of the company. Secretary BURTON, Catherine Francesca Rosalind has been resigned. Secretary DICK, Andrew David has been resigned. Secretary ROBERTS, Alan John has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director DICK, Andrew David has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUMPHREY, John Ashton
Appointed Date: 01 July 2008

Director
TRAYNOR, Richard William
Appointed Date: 17 July 2000
65 years old

Resigned Directors

Secretary
BURTON, Catherine Francesca Rosalind
Resigned: 01 July 2008
Appointed Date: 03 August 2007

Secretary
DICK, Andrew David
Resigned: 21 June 2005
Appointed Date: 17 July 2000

Secretary
ROBERTS, Alan John
Resigned: 03 August 2007
Appointed Date: 21 June 2005

Secretary
CS SECRETARIES LIMITED
Resigned: 17 July 2000
Appointed Date: 21 January 2000

Director
DICK, Andrew David
Resigned: 31 December 2009
Appointed Date: 17 July 2000
60 years old

Director
CS DIRECTORS LIMITED
Resigned: 17 July 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Begbies Traynor Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSOLVENCY ADVICE LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
30 Jan 2017
Confirmation statement made on 21 January 2017 with updates
18 May 2016
Auditor's resignation
10 Feb 2016
Accounts for a dormant company made up to 30 April 2015
29 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

...
... and 53 more events
21 Nov 2000
Director resigned
21 Nov 2000
New director appointed
21 Nov 2000
New secretary appointed;new director appointed
23 Feb 2000
Company name changed marplace (number 488) LIMITED\certificate issued on 23/02/00
21 Jan 2000
Incorporation

INSOLVENCY ADVICE LIMITED Charges

21 May 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 6 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…