Company NameComputerised Debt Collection Agency Limited
Company StatusDissolved
Company Number02321877
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 4 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Toby Meagher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Timothy Joseph Meagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 May 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
London
SW20 0HU
Director NameKevin Ian John Terrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 June 1992)
RoleManaging Director
Correspondence Address1 York Road
Rochester
Kent
ME1 3DP
Secretary NameMr Timothy Joseph Meagher
NationalityIrish
StatusResigned
Appointed03 March 1992(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 March 1997)
RoleCompany Director
Correspondence Address36 Pine Grove
Wimbledon
London
SW19 7HE
Director NameMrs Stephanie Diana Meagher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(8 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2010)
RoleCompany Director
Correspondence Address2 Rokeby Place
London
SW20 0HU
Secretary NameMrs Stephanie Diana Meagher
NationalityBritish
StatusResigned
Appointed03 March 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address2 Rokeby Place
London
SW20 0HU
Director NameDarren Mark Jessop
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Green Walk
Crayford
Kent
DA1 4JU
Director NamePiers Robert Meagher
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
Wimbledon
London
SW20 0HU
Secretary NamePiers Robert Meagher
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameTobias Meagher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rokeby Place
London
SW20 0HU
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

20k at £1Toby Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,674
Cash£8,824
Current Liabilities£158,498

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 20,000
(3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 20,000
(3 pages)
23 May 2012Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages)
23 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-23
(3 pages)
23 May 2012Company name changed mean time collection services LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages)
23 May 2012Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages)
1 February 2012Company name changed computerised debt collection agency LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-01
(3 pages)
19 January 2012Termination of appointment of Tobias Meagher as a director (1 page)
19 January 2012Appointment of Toby Reilly as a director on 1 September 2011 (3 pages)
19 January 2012Appointment of Toby Reilly as a director (3 pages)
19 January 2012Termination of appointment of Tobias Meagher as a director on 1 September 2011 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Termination of appointment of Darren Mark Jessop as a director on 26 September 2011 (1 page)
29 September 2011Termination of appointment of Darren Jessop as a director (1 page)
3 May 2011Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 November 2010Change of name notice (1 page)
11 November 2010Change of name notice (1 page)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
6 July 2010Appointment of Tobias Meagher as a director (3 pages)
6 July 2010Appointment of Tobias Meagher as a director (3 pages)
15 June 2010Termination of appointment of Stephanie Meagher as a director (1 page)
15 June 2010Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Stephanie Meagher as a director (1 page)
15 June 2010Termination of appointment of Piers Meagher as a director (1 page)
15 June 2010Termination of appointment of Timothy Meagher as a director (1 page)
15 June 2010Termination of appointment of Piers Meagher as a secretary (1 page)
15 June 2010Termination of appointment of Piers Meagher as a secretary (1 page)
15 June 2010Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Piers Meagher as a director (1 page)
15 June 2010Termination of appointment of Timothy Meagher as a director (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from romer house 132 lewisham high street lewisham london SE13 6EE (1 page)
6 August 2008Registered office changed on 06/08/2008 from romer house 132 lewisham high street lewisham london SE13 6EE (1 page)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 April 2007Return made up to 03/03/07; full list of members (8 pages)
14 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Registered office changed on 05/01/07 from: 142 greenwich high road greenwich london SE10 8NN (1 page)
5 January 2007Registered office changed on 05/01/07 from: 142 greenwich high road greenwich london SE10 8NN (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 03/03/06; full list of members (8 pages)
16 March 2006Return made up to 03/03/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2005Return made up to 03/03/05; full list of members (3 pages)
7 March 2005Return made up to 03/03/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
13 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 April 2004Return made up to 03/03/04; full list of members (8 pages)
20 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
9 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
2 October 2002Full accounts made up to 28 February 2002 (7 pages)
2 October 2002Full accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 03/03/02; full list of members (7 pages)
12 March 2002Return made up to 03/03/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 03/03/01; full list of members (7 pages)
10 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2001New secretary appointed (2 pages)
14 July 2000Full accounts made up to 29 February 2000 (7 pages)
14 July 2000Full accounts made up to 29 February 2000 (7 pages)
25 April 2000Return made up to 03/03/00; full list of members (7 pages)
25 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 28 February 1999 (7 pages)
20 August 1999Full accounts made up to 28 February 1999 (7 pages)
29 March 1999Return made up to 03/03/99; full list of members (6 pages)
29 March 1999Return made up to 03/03/99; full list of members (6 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
2 March 1998Return made up to 03/03/98; full list of members (6 pages)
2 March 1998Return made up to 03/03/98; full list of members (6 pages)
18 December 1997Full accounts made up to 28 February 1997 (7 pages)
18 December 1997Full accounts made up to 28 February 1997 (7 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
25 March 1997Return made up to 03/03/97; change of members (6 pages)
25 March 1997Return made up to 03/03/97; change of members (6 pages)
20 December 1996Full accounts made up to 29 February 1996 (7 pages)
20 December 1996Full accounts made up to 29 February 1996 (7 pages)
27 March 1996Return made up to 03/03/96; full list of members (6 pages)
27 March 1996Return made up to 03/03/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 April 1995Return made up to 03/03/95; full list of members (6 pages)
26 April 1995Return made up to 03/03/95; full list of members (6 pages)