AKINIKA DEBT RECOVERY LIMITED

AKINIKA DEBT RECOVERY LIMITED

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

    Company NameAKINIKA DEBT RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01242485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AKINIKA DEBT RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IQOR RECOVERY SERVICES LIMITEDJun 01, 2007Jun 01, 2007
    LEGAL & TRADE COLLECTIONS LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for AKINIKA DEBT RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AKINIKA DEBT RECOVERY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for AKINIKA DEBT RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Mark Billingham as a director on Dec 21, 2023

    1 pagesTM01

    Appointment of Capita Corporate Director Limited as a director on Dec 12, 2023

    2 pagesAP02

    Statement of capital on Nov 01, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    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 pagesAD01

    Change of details for Akinika Limited as a person with significant control on Aug 04, 2023

    2 pagesPSC05

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Aparajita Ajit as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Mark Billingham as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Who are the officers of AKINIKA DEBT RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    CLEMENTS, Christopher Charles
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish251947500001
    CAPITA CORPORATE DIRECTOR LIMITED
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    WILSON, William James
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Secretary
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    British633250002
    AJIT, Aparajita
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    United KingdomBritish206188770001
    ANSLOW, Paul Michael
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Director
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    British7963030006
    BARNARD, Michael David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish173112300002
    BARRINGTON, Guy James
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    United KingdomBritish118044010002
    BASSANO, Anselm Gaetano
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    Director
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    EnglandBritish26633050001
    BEDFORD, Nicolas Norman
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish147404780004
    BILLINGHAM, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish295512650001
    BLAKE, Adam Joseph
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish248329460001
    BOWMAN, Andrew John
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish190287270002
    CALVERT, Andrew Mark
    3 Whitebeam Park
    Birkby
    HD2 2GZ Huddersfield
    West Yorkshire
    Director
    3 Whitebeam Park
    Birkby
    HD2 2GZ Huddersfield
    West Yorkshire
    British84799710001
    CARSON, Paul William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish182299470001
    CHAPPLE, Aimie Nicole
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish263122260001
    CLARK, Richard Michael
    Bluebell Lodge
    99 Bar Lane Ripponden
    HX6 4EX Halifax
    West Yorkshire
    Director
    Bluebell Lodge
    99 Bar Lane Ripponden
    HX6 4EX Halifax
    West Yorkshire
    EnglandBritish273849560001
    CLEMENTS, Karen Suzanne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish160392210001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish169847310001
    FISHER, Christopher Ross
    3 Roe Park Mews
    PR9 9DP Southport
    Merseyside
    Director
    3 Roe Park Mews
    PR9 9DP Southport
    Merseyside
    British69139010002
    FRANCIS, Kevin Andrew
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish73980060003
    GRIBBEN, William Andrew
    10 Knockmena Park
    Portadown
    Nthn Ireland
    Director
    10 Knockmena Park
    Portadown
    Nthn Ireland
    British26633060001
    HARMER, Gregory Edward
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    UsaUs Citizen116856660002
    HODSON, Brian David
    White Oak Goosnargh Lane
    Goosnargh
    PR3 2BN Preston
    Lancashire
    Director
    White Oak Goosnargh Lane
    Goosnargh
    PR3 2BN Preston
    Lancashire
    British8646740001
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001
    MCDONALD, Christopher James
    Farnham Lane
    Farnham
    HG5 9JS Knaresborough
    Sandygate
    West Yorkshire
    Director
    Farnham Lane
    Farnham
    HG5 9JS Knaresborough
    Sandygate
    West Yorkshire
    United KingdomBritish136027690002
    MCLEAN, Colin Campbell
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Director
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    British95971790002
    MITRI, Adrian
    4 Roseneath Road
    Clapham
    SW11 6AH London
    Director
    4 Roseneath Road
    Clapham
    SW11 6AH London
    New Zealander67673500002
    O'SHIEL, Philip Andrew
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish240441060001
    OGNALL, Geoffrey Philip
    9 Kendalls Hall
    New End
    NW3 1DD London
    Director
    9 Kendalls Hall
    New End
    NW3 1DD London
    United KingdomBritish633260007
    PAGE, Raymond
    Southdene 237 Clifton Drive South
    St Annes
    FY8 1HU Lytham St Annes
    Lancashire
    Director
    Southdene 237 Clifton Drive South
    St Annes
    FY8 1HU Lytham St Annes
    Lancashire
    British8165930001
    PUGH, Barry Lawrence
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    United KingdomBritish118044060002
    RICH, Marcella Diane
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    WalesBritish199886140001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    RICKETTS, John Norman
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33/34
    Lancashire
    United KingdomBritish99462680002

    Who are the persons with significant control of AKINIKA DEBT RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01613010
    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.

    Does AKINIKA DEBT RECOVERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2024Commencement of winding up
    Feb 21, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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