London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2018(98 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2020) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Paul Michael Anslow |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 January 2009) |
Role | Financial Director |
Correspondence Address | C/O Company Secretary 33-34 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | Robert Mossman Scott |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Madgell House Off Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Secretary Name | William James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | C/O Company Secretary 33-34 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | John Norman Ricketts |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(87 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33/34 Winckley Square Preston Lancashire PR1 3EL |
Director Name | Mr Stephen Christopher Richard Jordan |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | iqor.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9.1k at £1 | Akinika LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 1993 | Delivered on: 18 August 1993 Satisfied on: 27 September 2003 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 11 december 1987. Particulars: £43,145. Fully Satisfied |
---|---|
13 October 1983 | Delivered on: 20 October 1983 Satisfied on: 25 March 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge an all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 July 2019 | Declaration of solvency (5 pages) |
18 July 2019 | Resolutions
|
27 June 2019 | Register inspection address has been changed from 30 Berners Street London W1T 3LR to 30 Berners Street London W1T 3LR (2 pages) |
14 June 2019 | Registered office address changed from , 33/34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on 14 June 2019 (2 pages) |
13 June 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
12 June 2019 | Appointment of a voluntary liquidator (3 pages) |
9 May 2019 | Statement by Directors (1 page) |
9 May 2019 | Statement of capital on 9 May 2019
|
9 May 2019 | Solvency Statement dated 03/05/19 (1 page) |
9 May 2019 | Resolutions
|
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
7 March 2018 | Appointment of Capita Corporate Director Limited as a director on 5 March 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 October 2016 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 3 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 3 October 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 October 2016 | Appointment of Mrs Francesca Anne Todd as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Francesca Anne Todd as a director on 28 September 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 September 2014 | Termination of appointment of John Norman Ricketts as a director on 31 July 2014 (1 page) |
16 September 2014 | Appointment of Stephen Christopher Richard Jordan as a director on 31 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of John Norman Ricketts as a director on 31 July 2014 (1 page) |
16 September 2014 | Appointment of Stephen Christopher Richard Jordan as a director on 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Registered office address changed from , C/O the Company Secretary, 33/34 Winckley Square, Preston, Lancashire, PR1 3EL on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Registered office address changed from , C/O the Company Secretary, 33/34 Winckley Square, Preston, Lancashire, PR1 3EL on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated secretary william wilson (1 page) |
21 April 2009 | Appointment terminated secretary william wilson (1 page) |
18 February 2009 | Appointment terminated director paul anslow (1 page) |
18 February 2009 | Appointment terminated director paul anslow (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 August 2007 | New director appointed (2 pages) |
29 June 2007 | Memorandum and Articles of Association (12 pages) |
29 June 2007 | Memorandum and Articles of Association (12 pages) |
1 June 2007 | Company name changed iqor recovery services LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed iqor recovery services LIMITED\certificate issued on 01/06/07 (2 pages) |
22 May 2007 | Memorandum and Articles of Association (13 pages) |
22 May 2007 | Memorandum and Articles of Association (13 pages) |
13 April 2007 | Company name changed irmc collections LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed irmc collections LIMITED\certificate issued on 13/04/07 (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
21 March 2005 | Company name changed legal & trade LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed legal & trade LIMITED\certificate issued on 21/03/05 (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members
|
9 August 2000 | Return made up to 04/08/00; full list of members
|
24 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 November 1999 | Conso 08/10/99 (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Conso 08/10/99 (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members
|
18 August 1999 | Return made up to 04/08/99; no change of members
|
23 July 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 July 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 33/34 winckley square, preston, lancs, PR1 3EL (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 33/34 winckley square, preston, lancs, PR1 3EL (1 page) |
2 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
21 August 1998 | Return made up to 04/08/98; full list of members (5 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members (5 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 04/08/96; no change of members (5 pages) |
13 August 1996 | Return made up to 04/08/96; no change of members (5 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 August 1995 | Return made up to 04/08/95; full list of members (8 pages) |
10 August 1995 | Return made up to 04/08/95; full list of members (8 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
25 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
25 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
7 March 1995 | Company name changed\certificate issued on 07/03/95 (2 pages) |
7 March 1995 | Company name changed\certificate issued on 07/03/95 (2 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
15 February 1993 | Company name changed\certificate issued on 15/02/93 (2 pages) |
15 February 1993 | Company name changed\certificate issued on 15/02/93 (2 pages) |