Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBT RECOVERY CONTROL LIMITED
Company Information for

DEBT RECOVERY CONTROL LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
02923940
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Debt Recovery Control Ltd
DEBT RECOVERY CONTROL LIMITED was founded on 1994-04-28 and had its registered office in Southampton. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
DEBT RECOVERY CONTROL LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in TQ12
 
Previous Names
FORDE PRESS LIMITED29/10/2001
GODSFIELD PRESS LIMITED30/03/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBT RECOVERY CONTROL LIMITED
Is this data useful to you?
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.

Company Officers of DEBT RECOVERY CONTROL LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2008-12-19
SARA DOMVILLE
Director 2006-07-16
DAVID NUSSBAUM
Director 2008-01-21
JAMES OGLE
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MACINNIS
Director 2005-09-06 2010-06-09
JAMES DOMINIC GAISFORD
Company Secretary 2000-01-27 2008-12-31
DAVID NUSSBAUM
Company Secretary 2008-01-21 2008-12-19
DAVID HOWARD STEWARD
Director 2005-09-06 2008-01-18
ROGER MORRERO
Director 2005-09-06 2006-07-16
MICHAEL ANGELAKIS
Director 2002-02-28 2005-09-13
MARK FORREST ARNETT
Director 2000-08-16 2005-09-13
MICHAEL DOMINGUEZ
Director 2002-02-28 2005-09-13
STEPHEN JAMES KENT
Director 2000-08-16 2005-09-13
JAMES DOMINIC GAISFORD
Director 2000-01-27 2002-05-27
NEIL ANTONY PAGE
Director 1998-07-01 2001-02-12
JOHN RICHARD TOWNSEND
Director 1998-07-01 2000-08-16
NEIL ANTONY PAGE
Company Secretary 1998-07-01 2000-01-27
PETER DOUGLAS MACKLIN
Company Secretary 1999-04-20 1999-07-07
PETER DOUGLAS MACKLIN
Director 1999-04-20 1999-07-07
DEBORAH THORPE
Company Secretary 1994-04-28 1998-07-01
JOHN TORLEIF HUNT
Director 1994-04-28 1998-07-01
DEBORAH THORPE
Director 1994-04-28 1998-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-28 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
SARA DOMVILLE D&C GROUP LIMITED Director 2006-07-16 CURRENT 1996-10-24 Dissolved 2016-01-26
SARA DOMVILLE F & W (UK) LIMITED Director 2006-07-16 CURRENT 1965-03-12 Dissolved 2016-01-26
SARA DOMVILLE READERS UNION LIMITED Director 2006-07-16 CURRENT 1965-04-01 Dissolved 2016-01-26
DAVID NUSSBAUM D&C GROUP LIMITED Director 2008-01-21 CURRENT 1996-10-24 Dissolved 2016-01-26
DAVID NUSSBAUM F & W (UK) LIMITED Director 2008-01-21 CURRENT 1965-03-12 Dissolved 2016-01-26
DAVID NUSSBAUM READERS UNION LIMITED Director 2008-01-21 CURRENT 1965-04-01 Dissolved 2016-01-26
JAMES OGLE SUPERB CRAFTS LIMITED Director 2015-01-16 CURRENT 2002-06-02 Liquidation
JAMES OGLE D&C GROUP LIMITED Director 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
JAMES OGLE F & W (UK) LIMITED Director 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
JAMES OGLE READERS UNION LIMITED Director 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BRUNEL HOUSE FORDE CLOSE NEWTON ABBOT DEVON TQ12 4PU
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-124.70DECLARATION OF SOLVENCY
2014-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17AA01PREVEXT FROM 31/12/2013 TO 28/02/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0101/04/14 FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM BRUNEL HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PU
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0101/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA DOMVILLE / 31/03/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OGLE / 31/03/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NUSSBAUM / 31/03/2012
2012-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT ANSTEY SECRETARIAL LIMITED / 31/03/2012
2012-05-18AR0101/04/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0101/04/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACINNIS
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-02-18AUDAUDITOR'S RESIGNATION
2010-02-08MISCSECTION 159
2010-02-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED DAVID NUSSBAUM
2009-02-17288aDIRECTOR APPOINTED JAMES OGLE
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY JAMES GAISFORD
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY DAVID NUSSBAUM
2009-02-12288aSECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-30288aSECRETARY APPOINTED MR DAVID NUSSBAUM
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEWARD
2007-05-29363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-27288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-23AUDAUDITOR'S RESIGNATION
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288bDIRECTOR RESIGNED
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2001-10-29CERTNMCOMPANY NAME CHANGED FORDE PRESS LIMITED CERTIFICATE ISSUED ON 29/10/01
2001-07-02225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-05-21363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-30CERTNMCOMPANY NAME CHANGED GODSFIELD PRESS LIMITED CERTIFICATE ISSUED ON 30/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DEBT RECOVERY CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBT RECOVERY CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-07-15 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1997-10-03 Satisfied DE LAGE LANDEN TRADE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of DEBT RECOVERY CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBT RECOVERY CONTROL LIMITED
Trademarks
We have not found any records of DEBT RECOVERY CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBT RECOVERY CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEBT RECOVERY CONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDEBT RECOVERY CONTROL LIMITEDEvent Date2015-09-07
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2015-09-07
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2015-09-07
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2015-09-07
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2015-09-07
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 TypeNotices to Creditors
Defending partyDEBT RECOVERY CONTROL LIMITEDEvent Date2014-12-05
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2014-12-05
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2014-12-05
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2014-12-05
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 partyDEBT RECOVERY CONTROL LIMITEDEvent Date2014-12-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBT RECOVERY CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBT RECOVERY CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.