DEBT SOLUTIONS (HOLDINGS) LIMITED

DEBT SOLUTIONS (HOLDINGS) LIMITED

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

    Company NameDEBT SOLUTIONS (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03673307
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DEBT SOLUTIONS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEBT SOLUTIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBT SOLUTIONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKINIKA HOLDINGS (UK) LIMITEDMay 31, 2013May 31, 2013
    IQOR HOLDINGS (U.K.) LIMITEDJun 01, 2007Jun 01, 2007
    LTF HOLDINGS (U.K) LIMITEDEDMay 31, 2007May 31, 2007

    What are the latest accounts for DEBT SOLUTIONS (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEBT SOLUTIONS (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueYes

    What are the latest filings for DEBT SOLUTIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2025

    LRESSP

    Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD

    2 pagesAD02

    Register(s) moved to registered inspection location First Floor, 2 Kingdom Street Paddington London W2 6BD

    2 pagesAD03

    Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on Apr 24, 2025

    3 pagesAD01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

    1 pagesAD02

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Holdings Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 33-34 Winckley Square Preston Lancashire PR1 3EL to 65 Gresham Street London EC2V 7NQ on Aug 04, 2023

    1 pagesAD01

    legacy

    235 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2023 with updates

    5 pagesCS01

    Termination of appointment of Linda Palmer as a director on Jun 23, 2023

    1 pagesTM01

    Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023

    2 pagesAP01

    Who are the officers of DEBT SOLUTIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    VANOVERSCHELDE, Tom Frans
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBelgian258250350001
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    DEVANNY IV, Earl Hannum
    8837 Gailes Court
    IRISH Dublin
    Ohio Oh 43017
    Usa
    Secretary
    8837 Gailes Court
    IRISH Dublin
    Ohio Oh 43017
    Usa
    British76002020001
    MONNETT, Kenneth
    2500 Corporate Exchange Drive
    43231 Columbus
    Ohio
    Usa
    Secretary
    2500 Corporate Exchange Drive
    43231 Columbus
    Ohio
    Usa
    British61561550001
    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
    WILSON, William James
    125 Maypark
    Bamber Bridge
    PR5 8JE Preston
    Lancashire
    Secretary
    125 Maypark
    Bamber Bridge
    PR5 8JE Preston
    Lancashire
    British633250001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    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
    BILLINGHAM, Mark
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    EnglandBritish295512650001
    CHAPPLE, Aimie Nicole
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish263122260001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish169847310001
    EISENSTEIN, Stephen
    3 Rocky Hollow Drive
    Larchmont
    New York 10538
    Usa
    Director
    3 Rocky Hollow Drive
    Larchmont
    New York 10538
    Usa
    Usa89429670001
    HARMER, Gregory Edward
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    UsaUs Citizen116856660002
    JORDAN, Stephen Christopher Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish187526030001
    KANE, William
    1356 Madison Avenue Apt 5n
    New York
    Ny 10128
    Usa
    Director
    1356 Madison Avenue Apt 5n
    New York
    Ny 10128
    Usa
    Usa61561140002
    LEVY, Mark Jules
    48 Sheldrake Place
    New Rochelle
    New York Ny 10804
    Usa
    Director
    48 Sheldrake Place
    New Rochelle
    New York Ny 10804
    Usa
    South African Citizen116874930001
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001
    MCCLOSKEY, Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish118317470001
    MERRITT JR, Norman Le Jean
    81 Hendrie Avenue
    Riverside Ct
    06878
    Usa
    Director
    81 Hendrie Avenue
    Riverside Ct
    06878
    Usa
    Us Citizen101167470001
    NUGENT, Paul Michael
    7 Wedgewood
    West Port
    Ct 06880
    America
    Director
    7 Wedgewood
    West Port
    Ct 06880
    America
    American96418060001
    OGNALL, Geoffrey Philip
    9 Kendalls Hall
    New End
    NW3 1DD London
    Director
    9 Kendalls Hall
    New End
    NW3 1DD London
    United KingdomBritish633260007
    PALMER, Linda
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish283810720001
    PETRINI, Nicholas
    9580 Northchester Drive
    OH 43147 Pickerington
    Usa
    Director
    9580 Northchester Drive
    OH 43147 Pickerington
    Usa
    Us Citizen61561940001
    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
    SCHULTZ, Richard
    5050 Squirrel Bend
    OH 43220 Columbus
    Usa
    Director
    5050 Squirrel Bend
    OH 43220 Columbus
    Usa
    Us Citizen61561360001
    TODD, Francesca Anne
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish72249980016
    TOLFTS, Robert David
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    United KingdomBritish207843370001
    CURSITOR SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    61386710001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DEBT SOLUTIONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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 DEBT SOLUTIONS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2026Due to be dissolved on
    Apr 16, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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