DEBT SOLUTIONS (HOLDINGS) LIMITED
Overview
| Company Name | DEBT SOLUTIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03673307 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKINIKA HOLDINGS (UK) LIMITED | May 31, 2013 | May 31, 2013 |
| IQOR HOLDINGS (U.K.) LIMITED | Jun 01, 2007 | Jun 01, 2007 |
| LTF HOLDINGS (U.K) LIMITEDED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2025 |
| Next Confirmation Statement Due | Jul 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2024 |
| Overdue | Yes |
What are the latest filings for DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location First Floor, 2 Kingdom Street Paddington London W2 6BD | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 237 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Linda Palmer as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| VANOVERSCHELDE, Tom Frans | Director | More London Place SE1 2AF London 1 | England | Belgian | 258250350001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| DEVANNY IV, Earl Hannum | Secretary | 8837 Gailes Court IRISH Dublin Ohio Oh 43017 Usa | British | 76002020001 | ||||||||||
| MONNETT, Kenneth | Secretary | 2500 Corporate Exchange Drive 43231 Columbus Ohio Usa | British | 61561550001 | ||||||||||
| WILSON, William James | Secretary | C/O Company Secretary 33-34 Winckley Square PR1 3JJ Preston Lancashire | British | 633250002 | ||||||||||
| WILSON, William James | Secretary | 125 Maypark Bamber Bridge PR5 8JE Preston Lancashire | British | 633250001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| S & J REGISTRARS LIMITED | Secretary | 99 Gresham Street EC2V 7NG London | 43122090005 | |||||||||||
| 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 | |||||||||
| BILLINGHAM, Mark | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | England | British | 295512650001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 263122260001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row SW1P 1QT London 17 England | England | British | 169847310001 | |||||||||
| EISENSTEIN, Stephen | Director | 3 Rocky Hollow Drive Larchmont New York 10538 Usa | Usa | 89429670001 | ||||||||||
| HARMER, Gregory Edward | Director | Winckley Square PR1 3EL Preston 33-34 Lancashire | Usa | Us Citizen | 116856660002 | |||||||||
| JORDAN, Stephen Christopher Richard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 187526030001 | |||||||||
| KANE, William | Director | 1356 Madison Avenue Apt 5n New York Ny 10128 Usa | Usa | 61561140002 | ||||||||||
| LEVY, Mark Jules | Director | 48 Sheldrake Place New Rochelle New York Ny 10804 Usa | South African Citizen | 116874930001 | ||||||||||
| MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | 124718670001 | |||||||||
| MCCLOSKEY, Martin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 118317470001 | |||||||||
| MERRITT JR, Norman Le Jean | Director | 81 Hendrie Avenue Riverside Ct 06878 Usa | Us Citizen | 101167470001 | ||||||||||
| NUGENT, Paul Michael | Director | 7 Wedgewood West Port Ct 06880 America | American | 96418060001 | ||||||||||
| OGNALL, Geoffrey Philip | Director | 9 Kendalls Hall New End NW3 1DD London | United Kingdom | British | 633260007 | |||||||||
| PALMER, Linda | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 283810720001 | |||||||||
| PETRINI, Nicholas | Director | 9580 Northchester Drive OH 43147 Pickerington Usa | Us Citizen | 61561940001 | ||||||||||
| 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 | |||||||||
| SCHULTZ, Richard | Director | 5050 Squirrel Bend OH 43220 Columbus Usa | Us Citizen | 61561360001 | ||||||||||
| TODD, Francesca Anne | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 72249980016 | |||||||||
| TOLFTS, Robert David | Director | Gresham Street EC2V 7NQ London 65 England | United Kingdom | British | 207843370001 | |||||||||
| CURSITOR SECRETARIAL SERVICES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 61386710001 | |||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DEBT SOLUTIONS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEBT SOLUTIONS (HOLDINGS) 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