Dissolved
Dissolved 2016-01-26
Company Information for DEBT RECOVERY CONTROL LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
02923940
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | ||||
---|---|---|---|---|
DEBT RECOVERY CONTROL LIMITED | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in TQ12 | ||||
Previous Names | ||||
|
Company Number | 02923940 | |
---|---|---|
Date formed | 1994-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 03:31:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FOOT ANSTEY SECRETARIAL LIMITED |
||
SARA DOMVILLE |
||
DAVID NUSSBAUM |
||
JAMES OGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MACINNIS |
Director | ||
JAMES DOMINIC GAISFORD |
Company Secretary | ||
DAVID NUSSBAUM |
Company Secretary | ||
DAVID HOWARD STEWARD |
Director | ||
ROGER MORRERO |
Director | ||
MICHAEL ANGELAKIS |
Director | ||
MARK FORREST ARNETT |
Director | ||
MICHAEL DOMINGUEZ |
Director | ||
STEPHEN JAMES KENT |
Director | ||
JAMES DOMINIC GAISFORD |
Director | ||
NEIL ANTONY PAGE |
Director | ||
JOHN RICHARD TOWNSEND |
Director | ||
NEIL ANTONY PAGE |
Company Secretary | ||
PETER DOUGLAS MACKLIN |
Company Secretary | ||
PETER DOUGLAS MACKLIN |
Director | ||
DEBORAH THORPE |
Company Secretary | ||
JOHN TORLEIF HUNT |
Director | ||
DEBORAH THORPE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIUMPH ENGINEERING (UK) CO. LTD | Company Secretary | 2017-09-08 | CURRENT | 2016-06-10 | Active | |
SOMAX LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2004-05-21 | Active | |
THE END POINT ASSESSMENT COMPANY (SW) LTD | Company Secretary | 2017-08-31 | CURRENT | 2016-07-13 | Active | |
GLOBAL BRIDGING SERVICES LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2016-08-24 | Active | |
ARGAND SOLUTIONS LIMITED | Company Secretary | 2017-06-21 | CURRENT | 2012-09-07 | Active | |
TED WRAGG TRUST | Company Secretary | 2017-03-30 | CURRENT | 2010-04-20 | Active - Proposal to Strike off | |
M BAKER (MATFORD) LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
PLATYPUS PARTNERS LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
APSU USA LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-02 | Active | |
DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1951-07-12 | Liquidation | |
CHELSEA INDEPENDENT COLLEGE LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2006-10-17 | Liquidation | |
ASTRUM EDUCATION GROUP LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2012-05-04 | Liquidation | |
ASTRUM EDUCATION LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2012-05-04 | Liquidation | |
KENSINGTON PARK SCHOOL LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1979-09-17 | Active | |
STAR EDUCATION INVESTMENT LIMITED | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
CONNECTERRA HOLDINGS LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
M BAKER (ROCHE) LIMITED | Company Secretary | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
FARIQ DYNAMIC MUKMIN (UK) PTE LTD. | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2017-02-28 | |
LOYALTYLION LTD | Company Secretary | 2015-07-23 | CURRENT | 2012-10-23 | Active | |
TLI EDUCATION TRUST | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-08-09 | |
HIGNELL GALLERY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2015-03-06 | Active | |
FRAMPTONS TRANSPORT SERVICES LIMITED | Company Secretary | 2015-04-08 | CURRENT | 1983-10-17 | Dissolved 2017-07-25 | |
P F HOLDINGS LIMITED | Company Secretary | 2015-04-08 | CURRENT | 1996-09-24 | Dissolved 2017-07-25 | |
30 MARYLANDS LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
UNIVERSAL BUSINESS FINANCE LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-01-12 | |
HELIOS MARITIME AVIATION LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2008-08-12 | Active | |
AERTEC SOLUTIONS LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2012-10-31 | Active | |
SILVER BULLET MEDIA SERVICES LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2007-04-18 | Active | |
IOTEC NATIVE LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2012-11-08 | Active | |
SILVER BULLET DATA SERVICES GROUP PLC | Company Secretary | 2013-12-10 | CURRENT | 2013-05-13 | Active | |
GLOBAL BRIDGING LENDING LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
GLOBAL BRIDGING OPERATING LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
EXETER STUDENTS' GUILD TRADING LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. | Company Secretary | 2013-06-03 | CURRENT | 1996-08-27 | Active | |
HC FINANCIAL SERVICES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2005-09-09 | Dissolved 2017-05-30 | |
FOOT ANSTEY INCORPORATIONS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1998-01-06 | Active | |
ENABLE LAW LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1997-12-17 | Active | |
FOOT ANSTEY COMMERCIAL SERVICES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2010-01-12 | Active | |
M BAKER (HOLDINGS) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 1977-04-27 | Active | |
BAKER INVESTMENTS (SOUTH WEST) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 2011-01-25 | Active - Proposal to Strike off | |
M BAKER (FALMOUTH) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
M BAKER (SOUTH WEST) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 1988-01-29 | Active | |
TARKER LIMITED | Company Secretary | 2013-02-18 | CURRENT | 1988-06-02 | Active | |
WESTGROVE PROJECTS LIMITED | Company Secretary | 2013-02-18 | CURRENT | 1986-03-11 | Active - Proposal to Strike off | |
M. BAKER (PROPERTY SERVICES) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 1983-02-22 | Active | |
M BAKER (NEWQUAY) LIMITED | Company Secretary | 2013-02-18 | CURRENT | 2010-07-07 | Active | |
INSPIRATIONAL FUTURES TRUST | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
DESTINATION PLYMOUTH LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2010-06-08 | Active | |
PLYMOUTH WATERFRONT PARTNERSHIP LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2010-07-02 | Active | |
PLYMOUTH CITY CENTRE COMPANY LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2004-05-11 | Active | |
BM CREATIVE MANAGEMENT LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2005-11-25 | Active | |
SILVERGATE INVESTMENTS LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2006-10-31 | Liquidation | |
OLGA TV LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2005-11-25 | Active | |
LIVEWELL SOUTHWEST CIC | Company Secretary | 2012-09-12 | CURRENT | 2011-03-30 | Active | |
M BAKER (RETAIL) LIMITED | Company Secretary | 2012-09-06 | CURRENT | 2012-09-06 | Active | |
CAREER ACTION LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
SEED INVESCO LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2012-03-09 | Active | |
SEED DEVELOPMENTS LIMITED | Company Secretary | 2012-04-02 | CURRENT | 1965-02-19 | Active | |
BEN RUSSELL CARERS LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2006-11-02 | Active | |
NORTH SOMERSET UTC | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
GREGORY DISTRIBUTION (TRANSPORT) LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Active | |
KAY TRANSPORT HOLDINGS LIMITED | Company Secretary | 2010-06-14 | CURRENT | 2009-01-12 | Active | |
GREGORY DISTRIBUTION (HOLDINGS) LIMITED | Company Secretary | 2010-06-14 | CURRENT | 2009-04-29 | Active | |
GREGORY DISTRIBUTION LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1977-09-08 | Active | |
KAY TRANSPORT LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1991-07-02 | Active | |
HAYTON COULTHARD TRANSPORT LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1996-04-16 | Active | |
D&C GROUP LIMITED | Company Secretary | 2008-12-19 | CURRENT | 1996-10-24 | Dissolved 2016-01-26 | |
F & W (UK) LIMITED | Company Secretary | 2008-12-19 | CURRENT | 1965-03-12 | Dissolved 2016-01-26 | |
READERS UNION LIMITED | Company Secretary | 2008-12-19 | CURRENT | 1965-04-01 | Dissolved 2016-01-26 | |
F & W MEDIA INTERNATIONAL LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2000-05-22 | Liquidation | |
ZENEX TECHNOLOGIES LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1997-11-17 | Active | |
RANGEMOORS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1978-01-11 | Active | |
CHIMNEY HOLDINGS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Active | |
ST LOYE'S ENTERPRISES LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1991-07-18 | Dissolved 2015-08-04 | |
ALASUND SHIPBROKERS LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
FOOT ANSTEY GROUP LIMITED | Company Secretary | 2003-01-08 | CURRENT | 1991-09-03 | Active | |
GREGORY DISTRIBUTION (CONTRACTS) LIMITED | Company Secretary | 2001-06-14 | CURRENT | 1995-06-21 | Active | |
ARMARE LIMITED | Company Secretary | 2001-05-06 | CURRENT | 1996-04-29 | Active | |
CLINICAL NEGLIGENCE SERVICES LIMITED | Company Secretary | 2000-08-29 | CURRENT | 2000-08-29 | Active | |
ARMORIC FREIGHT INTERNATIONAL LIMITED | Company Secretary | 2000-05-17 | CURRENT | 2000-05-17 | Active | |
PRAESIDIUM NETWORKS LIMITED | Company Secretary | 1999-11-12 | CURRENT | 1999-11-12 | Dissolved 2016-01-12 | |
D&C GROUP LIMITED | Director | 2006-07-16 | CURRENT | 1996-10-24 | Dissolved 2016-01-26 | |
F & W (UK) LIMITED | Director | 2006-07-16 | CURRENT | 1965-03-12 | Dissolved 2016-01-26 | |
READERS UNION LIMITED | Director | 2006-07-16 | CURRENT | 1965-04-01 | Dissolved 2016-01-26 | |
D&C GROUP LIMITED | Director | 2008-01-21 | CURRENT | 1996-10-24 | Dissolved 2016-01-26 | |
F & W (UK) LIMITED | Director | 2008-01-21 | CURRENT | 1965-03-12 | Dissolved 2016-01-26 | |
READERS UNION LIMITED | Director | 2008-01-21 | CURRENT | 1965-04-01 | Dissolved 2016-01-26 | |
SUPERB CRAFTS LIMITED | Director | 2015-01-16 | CURRENT | 2002-06-02 | Liquidation | |
D&C GROUP LIMITED | Director | 2008-12-19 | CURRENT | 1996-10-24 | Dissolved 2016-01-26 | |
F & W (UK) LIMITED | Director | 2008-12-19 | CURRENT | 1965-03-12 | Dissolved 2016-01-26 | |
READERS UNION LIMITED | Director | 2008-12-19 | CURRENT | 1965-04-01 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BRUNEL HOUSE FORDE CLOSE NEWTON ABBOT DEVON TQ12 4PU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA01 | PREVEXT FROM 31/12/2013 TO 28/02/2014 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM BRUNEL HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA DOMVILLE / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OGLE / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NUSSBAUM / 31/03/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SECRETARIAL LIMITED / 31/03/2012 | |
AR01 | 01/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACINNIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 159 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID NUSSBAUM | |
288a | DIRECTOR APPOINTED JAMES OGLE | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES GAISFORD | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID NUSSBAUM | |
288a | SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR DAVID NUSSBAUM | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID STEWARD | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORDE PRESS LIMITED CERTIFICATE ISSUED ON 29/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GODSFIELD PRESS LIMITED CERTIFICATE ISSUED ON 30/03/01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | DE LAGE LANDEN TRADE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DEBT RECOVERY CONTROL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2015-09-07 |
The final meetings of the members of the above named Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 19 October 2015 at 15 minute intervals at 2.00 pm for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 16 October 2015. Date of Appointment: 28 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2015-09-07 |
The final meetings of the members of the above named Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 19 October 2015 at 15 minute intervals at 2.00 pm for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 16 October 2015. Date of Appointment: 28 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2015-09-07 |
The final meetings of the members of the above named Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 19 October 2015 at 15 minute intervals at 2.00 pm for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 16 October 2015. Date of Appointment: 28 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2015-09-07 |
The final meetings of the members of the above named Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 19 October 2015 at 15 minute intervals at 2.00 pm for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 16 October 2015. Date of Appointment: 28 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2015-09-07 |
The final meetings of the members of the above named Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 19 October 2015 at 15 minute intervals at 2.00 pm for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up of the Companies and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 16 October 2015. Date of Appointment: 28 November 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2014-12-05 |
The liquidator intends to make a first and final distribution to creditors of the above-named Companies under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the above-named Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above-named Companies only, which are solvent. The notice does not refer to other companies within the name which are trading and are not in liquidation. Date of appointment: 28 November 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com, Tel: 0121 232 5241. | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2014-12-05 |
The liquidator intends to make a first and final distribution to creditors of the above-named Companies under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the above-named Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above-named Companies only, which are solvent. The notice does not refer to other companies within the name which are trading and are not in liquidation. Date of appointment: 28 November 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com, Tel: 0121 232 5241. | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2014-12-05 |
The liquidator intends to make a first and final distribution to creditors of the above-named Companies under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the above-named Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above-named Companies only, which are solvent. The notice does not refer to other companies within the name which are trading and are not in liquidation. Date of appointment: 28 November 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com, Tel: 0121 232 5241. | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2014-12-05 |
The liquidator intends to make a first and final distribution to creditors of the above-named Companies under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the above-named Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above-named Companies only, which are solvent. The notice does not refer to other companies within the name which are trading and are not in liquidation. Date of appointment: 28 November 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com, Tel: 0121 232 5241. | |||
Initiating party | Event Type | ||
Defending party | DEBT RECOVERY CONTROL LIMITED | Event Date | 2014-12-05 |
The liquidator intends to make a first and final distribution to creditors of the above-named Companies under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the above-named Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above-named Companies only, which are solvent. The notice does not refer to other companies within the name which are trading and are not in liquidation. Date of appointment: 28 November 2014. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com, Tel: 0121 232 5241. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |