Company NameGuardian Debt Management Ltd
Company StatusDissolved
Company Number06413628
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Stuart Thomas Niven
StatusClosed
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2017)
RoleCompany Director
Correspondence Address2 Fields View
East Rainton
Houghton Le Spring
Tyne And Wear
DH5 9GA
Director NameMr Alan McNamara
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hesketh Lane
Thurleton
Lancashire
PR4 6AT
Director NameAllan James Starling
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edgefield Drive
Hartford Green
Cramlington
Northumberland
NE23 3HZ
Secretary NameAllan James Starling
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edgefield Drive
Hartford Green
Cramlington
Northumberland
NE23 3HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£16,534
Cash£91,049
Current Liabilities£733,740

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (15 pages)
4 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (15 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
28 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
28 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (16 pages)
28 September 2015Liquidators statement of receipts and payments to 19 August 2015 (16 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
3 September 2014Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to Tenon House Ferryboat Lane Sunderland SR5 3JN on 3 September 2014 (2 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (6 pages)
2 September 2014Statement of affairs with form 4.19 (6 pages)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
30 January 2014Registration of charge 064136280004 (33 pages)
30 January 2014Registration of charge 064136280004 (33 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
12 June 2013Appointment of Mr Stuart Thomas Niven as a secretary (2 pages)
12 June 2013Termination of appointment of Allan Starling as a secretary (1 page)
12 June 2013Termination of appointment of Allan Starling as a secretary (1 page)
12 June 2013Appointment of Mr Stuart Thomas Niven as a secretary (2 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Mr Stuart Thomas Niven on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Mr Stuart Thomas Niven on 31 December 2010 (2 pages)
21 January 2011Registered office address changed from Unit 20 Enterprise Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Unit 20 Enterprise Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Termination of appointment of Allan Starling as a director (2 pages)
13 April 2010Appointment of Stuart Thomas Niven as a director (2 pages)
13 April 2010Termination of appointment of a director (2 pages)
13 April 2010Appointment of Stuart Thomas Niven as a director (2 pages)
13 April 2010Termination of appointment of a director (2 pages)
13 April 2010Termination of appointment of Allan Starling as a director (2 pages)
25 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
18 August 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
14 August 2009Appointment terminated director alan mcnamara (1 page)
14 August 2009Appointment terminated director alan mcnamara (1 page)
2 March 2009Return made up to 31/10/08; full list of members (3 pages)
2 March 2009Return made up to 31/10/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
16 October 2008Registered office changed on 16/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)