Company NameLegal & Trade Collections Limited
Company StatusDissolved
Company Number00165247
CategoryPrivate Limited Company
Incorporation Date15 March 1920(104 years, 1 month ago)
Dissolution Date22 August 2020 (3 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(96 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed05 March 2018(98 years after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2020)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NamePaul Michael Anslow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(72 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 January 2009)
RoleFinancial Director
Correspondence AddressC/O Company Secretary
33-34 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameRobert Mossman Scott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(72 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMadgell House
Off Ribchester Road Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Secretary NameWilliam James Wilson
NationalityBritish
StatusResigned
Appointed04 April 1992(72 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 17 March 2009)
RoleCompany Director
Correspondence AddressC/O Company Secretary
33-34 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameJohn Norman Ricketts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(87 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33/34 Winckley Square
Preston
Lancashire
PR1 3EL
Director NameMr Stephen Christopher Richard Jordan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(94 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websiteiqor.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9.1k at £1Akinika LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 August 1993Delivered 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 1983Delivered 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

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
18 July 2019Declaration of solvency (5 pages)
18 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
(1 page)
27 June 2019Register inspection address has been changed from 30 Berners Street London W1T 3LR to 30 Berners Street London W1T 3LR (2 pages)
14 June 2019Registered 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 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
12 June 2019Appointment of a voluntary liquidator (3 pages)
9 May 2019Solvency Statement dated 03/05/19 (1 page)
9 May 2019Statement by Directors (1 page)
9 May 2019Statement of capital on 9 May 2019
  • GBP 1
(5 pages)
9 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
7 March 2018Appointment of Capita Corporate Director Limited as a director on 5 March 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 October 2016Termination of appointment of Stephen Christopher Richard Jordan as a director on 3 October 2016 (1 page)
20 October 2016Termination of appointment of Stephen Christopher Richard Jordan as a director on 3 October 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 October 2016Appointment of Mrs Francesca Anne Todd as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mrs Francesca Anne Todd as a director on 28 September 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,099
(3 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,099
(3 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 September 2014Termination of appointment of John Norman Ricketts as a director on 31 July 2014 (1 page)
16 September 2014Termination of appointment of John Norman Ricketts as a director on 31 July 2014 (1 page)
16 September 2014Appointment of Stephen Christopher Richard Jordan as a director on 31 July 2014 (2 pages)
16 September 2014Appointment of Stephen Christopher Richard Jordan as a director on 31 July 2014 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9,099
(3 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9,099
(3 pages)
5 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
5 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
5 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages)
25 August 2010Registered 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 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages)
25 August 2010Registered 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 2010Director's details changed for John Norman Ricketts on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary william wilson (1 page)
21 April 2009Appointment terminated secretary william wilson (1 page)
18 February 2009Appointment terminated director paul anslow (1 page)
18 February 2009Appointment terminated director paul anslow (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 August 2008Return made up to 04/08/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 August 2007New director appointed (2 pages)
29 June 2007Memorandum and Articles of Association (12 pages)
29 June 2007Memorandum and Articles of Association (12 pages)
1 June 2007Company name changed iqor recovery services LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed iqor recovery services LIMITED\certificate issued on 01/06/07 (2 pages)
22 May 2007Memorandum and Articles of Association (13 pages)
22 May 2007Memorandum and Articles of Association (13 pages)
13 April 2007Company name changed irmc collections LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed irmc collections LIMITED\certificate issued on 13/04/07 (2 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Return made up to 04/08/06; full list of members (6 pages)
5 September 2006Return made up to 04/08/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
21 March 2005Company name changed legal & trade LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed legal & trade LIMITED\certificate issued on 21/03/05 (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 August 2004Return made up to 04/08/04; full list of members (6 pages)
27 August 2004Return made up to 04/08/04; full list of members (6 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Return made up to 04/08/03; full list of members (6 pages)
3 September 2003Return made up to 04/08/03; full list of members (6 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 August 2002Return made up to 04/08/02; full list of members (6 pages)
20 August 2002Return made up to 04/08/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 August 2001Return made up to 04/08/01; full list of members (6 pages)
31 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
24 May 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Full accounts made up to 31 December 1999 (10 pages)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
5 November 1999Conso 08/10/99 (1 page)
5 November 1999Conso 08/10/99 (1 page)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
5 November 1999Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
5 November 1999Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Return made up to 04/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/08/99
(5 pages)
18 August 1999Return made up to 04/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/08/99
(5 pages)
23 July 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
1 June 1999Registered office changed on 01/06/99 from: 33/34 winckley square, preston, lancs, PR1 3EL (1 page)
1 June 1999Registered office changed on 01/06/99 from: 33/34 winckley square, preston, lancs, PR1 3EL (1 page)
2 March 1999Auditor's resignation (1 page)
2 March 1999Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
21 August 1998Return made up to 04/08/98; full list of members (5 pages)
21 August 1998Return made up to 04/08/98; full list of members (5 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 August 1997Return made up to 04/08/97; no change of members (4 pages)
11 August 1997Return made up to 04/08/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (9 pages)
20 July 1997Full accounts made up to 30 September 1996 (9 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
13 August 1996Return made up to 04/08/96; no change of members (5 pages)
13 August 1996Return made up to 04/08/96; no change of members (5 pages)
9 July 1996Full accounts made up to 30 September 1995 (9 pages)
9 July 1996Full accounts made up to 30 September 1995 (9 pages)
10 August 1995Return made up to 04/08/95; full list of members (8 pages)
10 August 1995Return made up to 04/08/95; full list of members (8 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
25 April 1995Return made up to 04/04/95; no change of members (6 pages)
25 April 1995Return made up to 04/04/95; no change of members (6 pages)
7 March 1995Company name changed\certificate issued on 07/03/95 (2 pages)
7 March 1995Company name changed\certificate issued on 07/03/95 (2 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (2 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (2 pages)