ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Document House Limited

The Document House Limited is a liquidation company incorporated on 6 August 1992 with the registered office located in Northampton, Northamptonshire. The Document House Limited was registered 33 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
02737895
Private limited company
Age
33 years
Incorporated 6 August 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1183 days
Dated 6 August 2021 (4 years ago)
Next confirmation dated 6 August 2022
Was due on 20 August 2022 (3 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1264 days
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Address
Suite 500 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 14 Jul 2024 (1 year 4 months ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01724853392
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1961
Secretary • British
Mr Robert Alan Betts
PSC • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean Court (Salcombe) Management Company Limited
Robert Alan Betts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
£41.33K
Decreased by £20.38K (-33%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£308.59K
Decreased by £201.65K (-40%)
Total Liabilities
-£303.89K
Decreased by £52.26K (-15%)
Net Assets
£4.7K
Decreased by £149.4K (-97%)
Debt Ratio (%)
98%
Increased by 28.68% (+41%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 14 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
3 Years Ago on 27 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 27 Jan 2022
Full Accounts Submitted
4 Years Ago on 1 Nov 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 30 Oct 2021
Confirmation Submitted
4 Years Ago on 29 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 26 Oct 2021
Full Accounts Submitted
5 Years Ago on 28 Aug 2020
Confirmation Submitted
5 Years Ago on 6 Aug 2020
Get Credit Report
Discover The Document House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Oct 2025
Liquidators' statement of receipts and payments to 19 January 2025
Submitted on 20 Feb 2025
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
Submitted on 14 Jul 2024
Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
Submitted on 27 Jun 2024
Liquidators' statement of receipts and payments to 19 January 2024
Submitted on 2 Apr 2024
Liquidators' statement of receipts and payments to 19 January 2023
Submitted on 16 Mar 2023
Appointment of a voluntary liquidator
Submitted on 27 Jan 2022
Statement of affairs
Submitted on 27 Jan 2022
Resolutions
Submitted on 27 Jan 2022
Registered office address changed from Viscount House Queensway Court Queensway Scunthorpe DN16 1AD to 3rd Floor 60 Charter Row Sheffield South Yorkshire S1 3FZ on 27 January 2022
Submitted on 27 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year