DOWNLAND DEBT RECOVERY LTD.

DOWNLAND DEBT RECOVERY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOWNLAND DEBT RECOVERY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00820590
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWNLAND DEBT RECOVERY LTD.?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DOWNLAND DEBT RECOVERY LTD. located?

    Registered Office Address
    66-70 Vicar Lane
    Little Germany
    BD99 2XG Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNLAND DEBT RECOVERY LTD.?

    Previous Company Names
    Company NameFromUntil
    MODEL INVESTMENTS LIMITEDSep 24, 1964Sep 24, 1964

    What are the latest accounts for DOWNLAND DEBT RECOVERY LTD.?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2021

    What are the latest filings for DOWNLAND DEBT RECOVERY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 27, 2021

    4 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Hinchcliffe as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Richard John Hornby as a director on Nov 17, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Daniel Greenwood as a secretary on Jul 07, 2020

    2 pagesAP03

    Appointment of Mr James Daniel Greenwood as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Lord as a director on Jul 07, 2020

    1 pagesTM01

    Termination of appointment of Andrew James Lord as a secretary on Jul 07, 2020

    1 pagesTM02

    Appointment of Mr John Hinchcliffe as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Neill Lewis Mcdonald Moore as a director on Jun 11, 2020

    1 pagesTM01

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2019

    4 pagesAA

    Accounts for a dormant company made up to Mar 03, 2018

    4 pagesAA

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Andrew James Lord on Feb 15, 2018

    2 pagesCH01

    Secretary's details changed for Andrew James Lord on Feb 15, 2018

    1 pagesCH03

    Director's details changed for Neill Lewis Mcdonald Moore on Jan 01, 2018

    3 pagesCH01

    Accounts for a dormant company made up to Feb 25, 2017

    4 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Who are the officers of DOWNLAND DEBT RECOVERY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, James Daniel
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    271681780001
    GREENWOOD, James Daniel
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish255391980001
    HORNBY, Richard John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish276382520001
    ANDREW, Ian
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    Secretary
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    British57659930001
    LORD, Andrew James
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    British133762360001
    WEEKS, Stephen Thomas
    100 Liberty Street
    SW9 0ED London
    Secretary
    100 Liberty Street
    SW9 0ED London
    British14919720002
    ANDREW, Ian
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    Director
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    EnglandBritish57659930001
    BOLAND, Richard Paul
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    Director
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    British92472430001
    HAWKER, Michael Leslie
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    Director
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    United KingdomBritish114261580001
    HINCHCLIFFE, John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish69021080003
    LORD, Andrew James
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish133762360001
    MOORE, Neill Lewis Mcdonald
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    United KingdomBritish132572710002
    PEARMUND, John Jeremy
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    Director
    Oakfield House
    Priory Road Sunningdale
    SL5 9RH Ascot
    Berkshire
    EnglandBritish79856310001
    PERCIVAL, Ian Campbell
    5 The Green
    KT17 3JP Epsom
    Surrey
    Director
    5 The Green
    KT17 3JP Epsom
    Surrey
    EnglandBritish96844850001
    PHILLIPS, Graham
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British41905580001
    WEST, Christopher
    30 Carr Road
    Calverley
    LS28 5RH Leeds
    Director
    30 Carr Road
    Calverley
    LS28 5RH Leeds
    United KingdomBritish69417370002

    Who are the persons with significant control of DOWNLAND DEBT RECOVERY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    England
    Apr 06, 2016
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00321643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0