UNIDEBT COLLECTIONS LIMITED

UNIDEBT COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUNIDEBT COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02996863
    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 UNIDEBT COLLECTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNIDEBT COLLECTIONS LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIDEBT COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERICORK LIMITEDDec 01, 1994Dec 01, 1994

    What are the latest accounts for UNIDEBT COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UNIDEBT COLLECTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNIDEBT COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary on Jul 27, 2012

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director on Apr 17, 2012

    2 pagesAP01

    Termination of appointment of James Anthony Jackson as a director on Apr 17, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Andrew James Nicholson on Nov 07, 2011

    2 pagesCH01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew James Nicholson on Oct 27, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director on Sep 13, 2011

    2 pagesAP01

    Termination of appointment of Barbara Charlotte Wallace as a director on Sep 13, 2011

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary on Sep 13, 2011

    2 pagesAP03

    Termination of appointment of Barbara Charlotte Wallace as a secretary on Sep 13, 2011

    1 pagesTM02

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Appointment of James Anthony Anthony Jackson as a director

    2 pagesAP01

    Who are the officers of UNIDEBT COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Secretary
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    British70360200001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163989600001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149204110001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOLTON, Stuart Dennis
    16 Cornwallis Drive
    CM3 5YE South Woodham Ferrers
    Essex
    Director
    16 Cornwallis Drive
    CM3 5YE South Woodham Ferrers
    Essex
    British53198440001
    BROWN, Laurence David
    55 Well Lane
    Galleywood
    CM2 8QZ Chelmsford
    Essex
    Director
    55 Well Lane
    Galleywood
    CM2 8QZ Chelmsford
    Essex
    British51697520001
    CONSTANCE, Philip Harold
    5 Normanhurst Close
    Three Bridges
    RH10 1YL Crawley
    West Sussex
    Director
    5 Normanhurst Close
    Three Bridges
    RH10 1YL Crawley
    West Sussex
    British43034710001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Director
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    United KingdomBritish82548680001
    ENDERBY, William Kenneth
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    Director
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    United KingdomBritish142990400001
    GONSALVES, Patrick Anthony
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    Director
    8 Stanbrook Way
    Yielden
    MK44 1AX Bedford
    Bedfordshire
    EnglandBritish70360200001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MCKENNA, Michael John
    49 Penrith Road
    Hainault
    IG6 3DA Ilford
    Essex
    Director
    49 Penrith Road
    Hainault
    IG6 3DA Ilford
    Essex
    United KingdomBritish167926430001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    ROLES, Brian
    Corner Cottage
    Marton Baschurch
    SY4 2BY Shropshire
    Director
    Corner Cottage
    Marton Baschurch
    SY4 2BY Shropshire
    British51450950001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Director
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    United KingdomBritish36931070002
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    WELSH, Robert Marcus
    23 Copper Beech Wynd
    KY12 8UP Dunfermline
    Fife
    Director
    23 Copper Beech Wynd
    KY12 8UP Dunfermline
    Fife
    British56222120001
    WHITE, Harvey Frederick
    40 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    Director
    40 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    British17679000001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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