Dissolved
Dissolved 2017-09-29
Company Information for PORTFOLIO RECOVERY ASSOCIATES U.K. LTD
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
08097757
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in CF24 | |
Company Number | 08097757 | |
---|---|---|
Date formed | 2012-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 13:12:37 |
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 |
---|---|---|
7SIDE SECRETARIAL LIMITED |
||
ANDREW BERARDI |
||
MIRIAM RONCALLI HALL |
||
NEAL ALAN PETROVICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN PETIT |
Director | ||
TARA LEA PRIVETTE |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CLIVE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANKING COMPETITION REMEDIES LIMITED | Company Secretary | 2018-08-22 | CURRENT | 2017-10-06 | Liquidation | |
CHRISTCHURCH COURT TENANT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
NAKED HUB UK LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
TELEFÓNICA TECH OCEAN LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-03-09 | Active | |
OMIO TRAVEL (UK) LTD | Company Secretary | 2018-05-07 | CURRENT | 2018-05-07 | Active | |
THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED | Company Secretary | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
1 WATERHOUSE SQUARE TENANT LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
POWERED BY WE UK LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
LT BUILD LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2015-04-21 | Active | |
HONEY SCIENCE UK LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
FLATIRON SCHOOL UK LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
DATACOM UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
1 POULTRY TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
38 CHANCERY LANE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
PREMIER PLACE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
THE HEWITT SHOREDITCH TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PUDDLE DOCK TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
90 YORK WAY TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
184 SHEPHERDS BUSH ROAD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
131 FINSBURY PAVEMENT TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
5 MERCHANT SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
SHOREDITCH THE BARD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
1 ST PETER'S SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
120 MOORGATE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
LORD ABBETT (UK) LTD. | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1979-06-04 | Active | |
TECHIMP GROUP LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2014-08-28 | Liquidation | |
CORCEPT THERAPEUTICS UK LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
T.EN UK HOLDINGS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HANCOCK BRITISH HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WAN MEDIA LTD | Company Secretary | 2016-08-24 | CURRENT | 2010-09-13 | Active | |
ALIGN COMMERCE LTD | Company Secretary | 2016-08-22 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
SURF AIR EUROPE LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
1 ST KATHARINE'S WAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
5 CANADA SQUARE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
10 BACK HILL TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
71-91 ALDWYCH HOUSE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
2 SOUTHBANK TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
207 OLD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
12 HAMMERSMITH GROVE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
65-70 WHITE LION STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 KINGSWAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
INTERNATIONAL QUARTER BUILDING TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 SHAFTESBURY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
STAMFORD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
51 EASTCHEAP TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
RADIUS INTERNATIONAL LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
ABENGOA SOLAR INVESTMENTS 2 LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-07 | |
WW SEA CONTAINERS LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-02-05 | Active | |
ABENGOA AFRICA INVESTMENTS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-13 | Active | |
FPI (UK) 1 LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
BE WILD LTD | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
ALBERT UK HOLDINGS 1 LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
OMNOVA UK HOLDING LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
PARADIGM PRECISION BURNLEY LTD | Company Secretary | 2014-06-11 | CURRENT | 2004-05-26 | Active | |
SWICK DRILLING EUROPE LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2012-11-07 | Active | |
DEMETER INVESTMENTS LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2017-02-28 | |
GIA INSTRUMENTS UK LIMITED | Company Secretary | 2013-11-26 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 | |
GIA ENGLAND | Company Secretary | 2013-11-26 | CURRENT | 2002-10-17 | Active | |
ATHENA COSMETICS LIMITED | Company Secretary | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
PARADIGM BURNLEY LTD | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
PARADIGM BURNLEY HOLDINGS LTD | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
MILL UK HOLDINGS 5 LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
BAKER & BAKER GROUP LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
MILL UK HOLDINGS 2 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 1 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 3 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 4 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MACKENZIE HALL LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2003-09-12 | Dissolved 2017-09-23 | |
MACKENZIE HALL DEBT PURCHASE LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
MACKENZIE HALL HOLDINGS LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-10-12 | |
PRA SERVICING LTD | Company Secretary | 2013-03-19 | CURRENT | 1982-02-19 | Dissolved 2017-09-29 | |
PRA U.K. HOLDING PTY LTD | Company Secretary | 2013-03-19 | CURRENT | 2011-12-22 | Dissolved 2017-11-01 | |
PRA U.K. MANAGEMENT SERVICES LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 | |
LOTUS LAB LTD | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CEP WIND 1 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2011-01-18 | Active | |
STREAMIX DIGITAL LTD | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
OMNOVA PERFORMANCE CHEMICALS LIMITED | Company Secretary | 2012-03-18 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
TODMORDEN MOOR WIND FARM LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
CEP WIND 3 LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
A123 SYSTEMS U.K. LIMITED | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
INTEGREON BUSINESS SERVICES UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
GRUIG WIND FARM LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2006-10-19 | Active | |
TPHM ADMINISTRATION LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-12-17 | Liquidation | |
INTEGREON MANAGED SOLUTIONS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2005-07-15 | Active | |
PRA U.K. MANAGEMENT SERVICES LTD | Director | 2013-09-13 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 | |
PRA SERVICING LTD | Director | 2013-02-01 | CURRENT | 1982-02-19 | Dissolved 2017-09-29 | |
PRA U.K. MANAGEMENT SERVICES LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETIT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA PRIVETTE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O 7SIDE SECRETARIAL LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BERARDI | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 09/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/04/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MIRIAM RONCALLI HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN PETIT | |
AP01 | DIRECTOR APPOINTED NEAL ALAN PETROVICH | |
AP01 | DIRECTOR APPOINTED TARA LEA PRIVETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PORTFOLIO RECOVERY ASSOCIATES U.K. LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Event Date | 2015-10-12 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 November 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 14 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 October 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . For further details contact: Kylie Burgess, email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 4517753 | |||
Initiating party | Event Type | ||
Defending party | PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Event Date | 2015-10-12 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 November 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 14 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 October 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . For further details contact: Kylie Burgess, email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 4517753 | |||
Initiating party | Event Type | ||
Defending party | PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Event Date | 2015-10-12 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 November 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 14 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 12 October 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . For further details contact: Kylie Burgess, email: kylie.burgess2@kpmg.co.uk Tel: +44 (0) 131 4517753 | |||
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. |