ROCKFORD DEBT COLLECTIONS LIMITED

ROCKFORD DEBT COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameROCKFORD DEBT COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03887985
    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 ROCKFORD DEBT COLLECTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROCKFORD DEBT COLLECTIONS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROCKFORD DEBT COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ROCKFORD DEBT COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Gavin Michael Cawthra as a director on Sep 30, 2017

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2016

    6 pages4.68

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    18 pages4.40

    Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Robert Christopher Hill as a secretary on Apr 01, 2016

    1 pagesTM02

    Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Gavin Michael Cawthra as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Stephen Hunt as a director

    1 pagesTM01

    Annual return made up to Sep 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 13, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen David Hunt as a director

    2 pagesAP01

    Termination of appointment of Shirley Murgatroyd as a director

    1 pagesTM01

    Who are the officers of ROCKFORD DEBT COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207185160001
    HARDING, Jonathan David
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director167206950001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    JONES, Rachel
    7 White Horse Mews
    Spofforth
    HG3 1NE Harrogate
    North Yorkshire
    Secretary
    7 White Horse Mews
    Spofforth
    HG3 1NE Harrogate
    North Yorkshire
    BritishSolicitor94893920001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CAWTHRA, Gavin Michael
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Accountant109304380002
    FISHER, Paul Robert, Managing Director
    3 Parklands Walk
    LS16 9LD Leeds
    West Yorkshire
    Director
    3 Parklands Walk
    LS16 9LD Leeds
    West Yorkshire
    EnglandBritishDirector Of Customer Operation127894590001
    HARRISON, Alan
    Porch House Farm
    Wath Road, Pateley Bridge
    HG3 5PJ Harrogate
    Director
    Porch House Farm
    Wath Road, Pateley Bridge
    HG3 5PJ Harrogate
    United KingdomBritishChartered Engineer37897900002
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritishDirector Of Customer Services114646030001
    HUNT, Stephen David
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director107314330001
    JEPSON, Lesley Anne
    10 Main Street
    LS25 5EG Monk Fryston
    West Yorkshire
    Director
    10 Main Street
    LS25 5EG Monk Fryston
    West Yorkshire
    EnglandBritishAccountant178464660001
    MURGATROYD, Shirley Ann
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant104916450001
    ORLIC, Miroslav Michael
    Windrush House
    17 Park Lane, Sowood
    HX4 9JD Halifax
    West Yorkshire
    Director
    Windrush House
    17 Park Lane, Sowood
    HX4 9JD Halifax
    West Yorkshire
    BritishSales Director83089750001
    O`KANE, John Peter
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    Director
    Holly Cottage
    Station Lane, Burton Leonard
    HG3 3RU Harrogate
    North Yorkshire
    IrishChartered Accountant63466040001
    THOMSON, Alastair Provan
    12 Malvern Drive
    Stokesley
    TS9 5NS Middlesbrough
    Director
    12 Malvern Drive
    Stokesley
    TS9 5NS Middlesbrough
    EnglandBritishAccountant97137370001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does ROCKFORD DEBT COLLECTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2017Dissolved on
    Dec 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Paul Andrew Flint
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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