DEBT RECOVERY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEBT RECOVERY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02511393

Incorporation date

12/06/1990

Size

Dormant

Contacts

Registered address

Registered address

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1990)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/06/2014
Accounts made up to 2014-04-30
dot icon08/01/2014
Accounts made up to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Steven Westbrook as a secretary on 2013-10-25
dot icon24/10/2013
Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 2013-10-25
dot icon26/06/2013
Termination of appointment of Alun Philip John as a director on 2013-06-26
dot icon25/06/2013
Termination of appointment of Alun Philip John as a director on 2013-06-26
dot icon02/05/2013
Appointment of Mr Nigel John Palmer as a director on 2013-05-03
dot icon02/05/2013
Appointment of Mr Steven Westbrook as a director on 2013-05-03
dot icon24/03/2013
Termination of appointment of Susan Miller as a secretary on 2013-03-25
dot icon30/01/2013
Accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/01/2012
Accounts made up to 2011-04-30
dot icon30/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/10/2011
Termination of appointment of William Ian David Lazarus as a director on 2011-06-30
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/06/2010
Accounts made up to 2010-04-30
dot icon21/01/2010
Accounts made up to 2009-04-30
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/10/2009
Director's details changed for William Ian David Lazarus on 2009-10-11
dot icon29/10/2009
Director's details changed for Alun Philip John on 2009-10-11
dot icon29/10/2009
Secretary's details changed for Susan Miller on 2009-10-11
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS
dot icon20/07/2008
Accounts made up to 2008-04-30
dot icon07/11/2007
Return made up to 12/10/07; full list of members
dot icon20/09/2007
Accounts made up to 2007-04-30
dot icon19/11/2006
Accounts made up to 2006-04-30
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon13/02/2006
Accounts made up to 2005-04-30
dot icon02/11/2005
Return made up to 12/10/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-04-30
dot icon09/11/2004
Return made up to 12/10/04; full list of members
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon03/10/2003
Accounts made up to 2003-04-30
dot icon01/11/2002
Accounts made up to 2002-04-30
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-04-30
dot icon08/11/2001
Return made up to 12/10/01; full list of members
dot icon16/10/2000
Accounts made up to 2000-04-30
dot icon16/10/2000
Return made up to 12/10/00; full list of members
dot icon23/11/1999
Return made up to 23/10/99; full list of members
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Accounts made up to 1999-04-30
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon11/01/1999
Accounts made up to 1998-04-30
dot icon16/11/1998
Registered office changed on 17/11/98 from: 1 friar street reading berkshire RG1 1DA
dot icon16/11/1998
Return made up to 23/10/98; no change of members
dot icon01/11/1998
New director appointed
dot icon01/11/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon23/05/1998
New secretary appointed
dot icon10/05/1998
Secretary resigned
dot icon25/02/1998
Accounts made up to 1997-04-30
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned;director resigned
dot icon19/11/1997
Return made up to 23/10/97; full list of members
dot icon14/08/1997
Director resigned
dot icon02/03/1997
Secretary resigned
dot icon02/03/1997
New secretary appointed
dot icon22/01/1997
Accounts made up to 1996-04-30
dot icon17/11/1996
New director appointed
dot icon09/11/1996
Return made up to 23/10/96; full list of members
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
New director appointed
dot icon12/11/1995
Return made up to 23/10/95; no change of members
dot icon04/10/1995
Accounts made up to 1995-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts made up to 1994-04-30
dot icon22/11/1994
Return made up to 23/10/94; full list of members
dot icon11/10/1994
Resolutions
dot icon26/02/1994
Accounts made up to 1993-04-30
dot icon21/12/1993
Return made up to 23/11/93; no change of members
dot icon01/08/1993
Secretary's particulars changed;director's particulars changed
dot icon07/06/1993
Return made up to 13/06/93; no change of members
dot icon07/10/1992
Accounts made up to 1992-04-30
dot icon16/06/1992
Return made up to 05/06/92; full list of members
dot icon07/06/1992
Accounting reference date shortened from 30/06 to 30/04
dot icon30/04/1992
Accounts made up to 1991-06-30
dot icon30/04/1992
Ad 13/06/90-05/04/92 £ si 998@1
dot icon20/04/1992
New secretary appointed;director resigned;new director appointed
dot icon20/04/1992
Secretary resigned;new director appointed
dot icon17/02/1992
Certificate of change of name
dot icon09/07/1991
Return made up to 13/06/91; full list of members
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon12/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbrook, Steven
Director
03/05/2013 - Present
228
Westropp, Anthony Henry
Director
31/12/1997 - 16/01/1998
38
Lazarus, William Ian David
Director
11/10/1999 - 30/06/2011
43
Sugden, Martin Leslie
Director
22/01/1996 - 31/12/1997
37
Halliwell, Jane Hunt
Director
20/10/1998 - 01/03/1999
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT RECOVERY MANAGEMENT LIMITED

DEBT RECOVERY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/06/1990 with the registered office located at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT RECOVERY MANAGEMENT LIMITED?

toggle

DEBT RECOVERY MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/06/1990 and dissolved on 06/04/2015.

Where is DEBT RECOVERY MANAGEMENT LIMITED located?

toggle

DEBT RECOVERY MANAGEMENT LIMITED is registered at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does DEBT RECOVERY MANAGEMENT LIMITED do?

toggle

DEBT RECOVERY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEBT RECOVERY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.