AKINIKA DEBT RECOVERY LIMITED
Overview
| Company Name | AKINIKA DEBT RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01242485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AKINIKA DEBT RECOVERY LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
- Activities of collection agencies (82911) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AKINIKA DEBT RECOVERY LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKINIKA DEBT RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| IQOR RECOVERY SERVICES LIMITED | Jun 01, 2007 | Jun 01, 2007 |
| LEGAL & TRADE COLLECTIONS LIMITED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for AKINIKA DEBT RECOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AKINIKA DEBT RECOVERY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for AKINIKA DEBT RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 1 More London Place London SE1 2AF on May 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Mark Billingham as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Capita Corporate Director Limited as a director on Dec 12, 2023 | 2 pages | AP02 | ||||||||||
Statement of capital on Nov 01, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Registered office address changed from , 33/34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on Aug 04, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Akinika Limited as a person with significant control on Aug 04, 2023 | 2 pages | PSC05 | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Aparajita Ajit as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mark Billingham as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Who are the officers of AKINIKA DEBT RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| CLEMENTS, Christopher Charles | Director | More London Place SE1 2AF London 1 | England | British | 251947500001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | EC2V 7NQ London 65 Gresham Street England |
| 129795770003 | ||||||||||
| WILSON, William James | Secretary | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 633250002 | ||||||||||
| AJIT, Aparajita | Director | Winckley Square PR1 3EL Preston 33/34 Lancashire | United Kingdom | British | 206188770001 | |||||||||
| ANSLOW, Paul Michael | Director | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 7963030006 | ||||||||||
| BARNARD, Michael David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 173112300002 | |||||||||
| BARRINGTON, Guy James | Director | Winckley Square PR1 3EL Preston 33/34 Lancashire | United Kingdom | British | 118044010002 | |||||||||
| BASSANO, Anselm Gaetano | Director | 10 Stoney Lane Ripponden HX6 4NA Sowerby Bridge West Yorkshire | England | British | 26633050001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Berners Street W1T 3LR London 30 England | England | British | 147404780004 | |||||||||
| BILLINGHAM, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 295512650001 | |||||||||
| BLAKE, Adam Joseph | Director | Berners Street W1T 3LR London 30 England | England | British | 248329460001 | |||||||||
| BOWMAN, Andrew John | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 190287270002 | |||||||||
| CALVERT, Andrew Mark | Director | 3 Whitebeam Park Birkby HD2 2GZ Huddersfield West Yorkshire | British | 84799710001 | ||||||||||
| CARSON, Paul William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 182299470001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 263122260001 | |||||||||
| CLARK, Richard Michael | Director | Bluebell Lodge 99 Bar Lane Ripponden HX6 4EX Halifax West Yorkshire | England | British | 273849560001 | |||||||||
| CLEMENTS, Karen Suzanne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 160392210001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row SW1P 1QT London 17 England | England | British | 169847310001 | |||||||||
| FISHER, Christopher Ross | Director | 3 Roe Park Mews PR9 9DP Southport Merseyside | British | 69139010002 | ||||||||||
| FRANCIS, Kevin Andrew | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 73980060003 | |||||||||
| GRIBBEN, William Andrew | Director | 10 Knockmena Park Portadown Nthn Ireland | British | 26633060001 | ||||||||||
| HARMER, Gregory Edward | Director | Winckley Square PR1 3EL Preston 33/34 Lancashire | Usa | Us Citizen | 116856660002 | |||||||||
| HODSON, Brian David | Director | White Oak Goosnargh Lane Goosnargh PR3 2BN Preston Lancashire | British | 8646740001 | ||||||||||
| MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | 124718670001 | |||||||||
| MCDONALD, Christopher James | Director | Farnham Lane Farnham HG5 9JS Knaresborough Sandygate West Yorkshire | United Kingdom | British | 136027690002 | |||||||||
| MCLEAN, Colin Campbell | Director | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 95971790002 | ||||||||||
| MITRI, Adrian | Director | 4 Roseneath Road Clapham SW11 6AH London | New Zealander | 67673500002 | ||||||||||
| O'SHIEL, Philip Andrew | Director | Berners Street W1T 3LR London 30 England | England | British | 240441060001 | |||||||||
| OGNALL, Geoffrey Philip | Director | 9 Kendalls Hall New End NW3 1DD London | United Kingdom | British | 633260007 | |||||||||
| PAGE, Raymond | Director | Southdene 237 Clifton Drive South St Annes FY8 1HU Lytham St Annes Lancashire | British | 8165930001 | ||||||||||
| PUGH, Barry Lawrence | Director | Winckley Square PR1 3EL Preston 33/34 Lancashire | United Kingdom | British | 118044060002 | |||||||||
| RICH, Marcella Diane | Director | Berners Street W1T 3LR London 30 England | Wales | British | 199886140001 | |||||||||
| RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 234935130001 | |||||||||
| RICKETTS, John Norman | Director | Winckley Square PR1 3EL Preston 33/34 Lancashire | United Kingdom | British | 99462680002 |
Who are the persons with significant control of AKINIKA DEBT RECOVERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akinika Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AKINIKA DEBT RECOVERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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