WEST MIDLANDS DEBT COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

WEST MIDLANDS DEBT COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01393333

Incorporation date

10/10/1978

Size

Dormant

Contacts

Registered address

Registered address

70 Great Bridgewater Street, Manchester M1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon12/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2014
First Gazette notice for voluntary strike-off
dot icon17/04/2014
Application to strike the company off the register
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Stavros Makaritis as a director
dot icon31/01/2013
Appointment of Jacques Darrigade as a director
dot icon30/01/2013
Appointment of Mlle Solange Traisnel as a director
dot icon30/01/2013
Termination of appointment of Jean Charles as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/06/2012
Secretary's details changed for Mr John Stewart Mccullogh on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr Jean Pierre Charles on 2012-06-28
dot icon28/06/2012
Director's details changed for Stephen Andrew Robert Hunt on 2012-06-28
dot icon31/01/2012
Director's details changed for Mr Gordon Rennison on 2012-01-01
dot icon06/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon06/07/2011
Director's details changed for Stavros Makaritis on 2011-05-16
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Director's details changed for Mr Jean Pierre Charles on 2010-10-01
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Director's details changed for Gordon Rennison on 2010-06-27
dot icon24/08/2010
Register inspection address has been changed
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / stephen hunt / 01/07/2009
dot icon01/07/2009
Director's change of particulars / jean charles / 01/07/2009
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Director appointed stavros makaritis
dot icon22/07/2008
Director appointed gordon rennison
dot icon15/07/2008
Director's change of particulars / jean charles / 30/05/2008
dot icon01/07/2008
Return made up to 27/06/08; full list of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from, chadwick house, blenheim court, solihull, west midlands, B91 2AA
dot icon01/07/2008
Director's change of particulars / jean charles / 23/06/2008
dot icon22/05/2008
Appointment terminated secretary robert holmes
dot icon31/07/2007
Return made up to 27/06/07; full list of members
dot icon02/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/08/2006
Return made up to 27/06/06; full list of members
dot icon07/08/2006
Director resigned
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Return made up to 27/06/05; full list of members
dot icon25/08/2004
Return made up to 27/06/04; full list of members
dot icon14/10/2003
Return made up to 27/06/03; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: 5TH floor, radcliffe house blenheim house, blenheim court solihull, west midlands B91 2AA
dot icon12/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/07/2002
Return made up to 27/06/02; full list of members
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/07/2001
Return made up to 05/07/01; full list of members
dot icon02/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/07/2000
Return made up to 05/07/00; full list of members
dot icon06/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon06/08/1999
New secretary appointed
dot icon05/08/1999
Return made up to 05/07/99; full list of members
dot icon11/03/1999
New director appointed
dot icon10/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Secretary resigned;director resigned
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/09/1998
Accounts for a dormant company made up to 1998-01-31
dot icon14/08/1998
Return made up to 05/07/98; no change of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-01-31
dot icon30/10/1997
Return made up to 05/07/97; no change of members
dot icon06/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon12/08/1996
Return made up to 05/07/96; full list of members
dot icon26/09/1995
Accounts for a dormant company made up to 1995-01-31
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon14/08/1995
Return made up to 05/07/95; full list of members
dot icon10/07/1995
Director resigned
dot icon08/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon02/08/1994
Return made up to 05/07/94; change of members
dot icon01/08/1994
Director resigned;new director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Registered office changed on 05/07/94 from: marshall lake road, shirley, west midlands, B90 4LH
dot icon03/05/1994
Director resigned;new director appointed
dot icon08/11/1993
Accounts for a dormant company made up to 1993-01-31
dot icon22/09/1993
Return made up to 05/07/93; no change of members
dot icon03/03/1993
Director resigned;new director appointed
dot icon20/10/1992
Accounts for a dormant company made up to 1992-01-31
dot icon20/10/1992
Resolutions
dot icon09/07/1992
Return made up to 05/07/92; full list of members
dot icon11/12/1991
Full accounts made up to 1991-01-31
dot icon18/10/1991
Director resigned;new director appointed
dot icon13/08/1991
Return made up to 05/07/91; change of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon08/01/1991
Full accounts made up to 1990-01-31
dot icon08/01/1991
Accounting reference date shortened from 03/09 to 31/01
dot icon06/09/1990
Memorandum and Articles of Association
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Registered office changed on 06/09/90 from: harbet house, po box 809,, 23 harbet road, 4TH floor,, london, W2 1JL
dot icon05/09/1990
Certificate of change of name
dot icon22/08/1990
Return made up to 05/07/90; full list of members
dot icon27/07/1990
New director appointed
dot icon27/07/1990
New director appointed
dot icon05/12/1989
Full accounts made up to 1989-01-31
dot icon07/11/1989
New director appointed
dot icon07/11/1989
Registered office changed on 07/11/89 from: greater london house, hampstead, london, NW1 7QX
dot icon27/10/1989
Return made up to 20/06/89; full list of members
dot icon17/08/1989
Director resigned
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1988
Return made up to 23/06/88; full list of members
dot icon25/05/1988
New director appointed
dot icon25/05/1988
Director resigned
dot icon18/02/1988
New secretary appointed;new director appointed
dot icon17/02/1988
Director resigned
dot icon13/02/1988
Director resigned;new director appointed
dot icon26/09/1987
Director resigned;new director appointed
dot icon24/06/1987
Director resigned;new director appointed
dot icon02/05/1987
Full accounts made up to 1986-08-30
dot icon02/05/1987
Return made up to 30/04/87; full list of members
dot icon24/11/1986
Secretary resigned;new secretary appointed
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon06/09/1986
Accounting reference date extended from 07/09 to 03/09
dot icon08/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Particulars of mortgage/charge
dot icon15/07/1986
Full accounts made up to 1986-04-05
dot icon15/07/1986
Return made up to 07/05/86; full list of members
dot icon04/07/1986
Registered office changed on 04/07/86 from: durigo house, king edwards road, london E9 7SG
dot icon04/06/1986
Full accounts made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Stephen Andrew Robert
Director
12/07/1995 - Present
9
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
23/02/1999 - 08/07/1999
583
Cavelier, Benoit Stephane
Director
23/02/1999 - 24/06/2005
3
Traisnel, Solange Magali Josiane, Mlle
Director
30/01/2013 - Present
1
Darrigade, Jacques
Director
30/01/2013 - Present
2

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 WEST MIDLANDS DEBT COLLECTIONS LIMITED

WEST MIDLANDS DEBT COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 10/10/1978 with the registered office located at 70 Great Bridgewater Street, Manchester M1 5ES. There are currently 5 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 WEST MIDLANDS DEBT COLLECTIONS LIMITED?

toggle

WEST MIDLANDS DEBT COLLECTIONS LIMITED is currently Dissolved. It was registered on 10/10/1978 and dissolved on 12/08/2014.

Where is WEST MIDLANDS DEBT COLLECTIONS LIMITED located?

toggle

WEST MIDLANDS DEBT COLLECTIONS LIMITED is registered at 70 Great Bridgewater Street, Manchester M1 5ES.

What does WEST MIDLANDS DEBT COLLECTIONS LIMITED do?

toggle

WEST MIDLANDS DEBT COLLECTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WEST MIDLANDS DEBT COLLECTIONS LIMITED?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved via voluntary strike-off.