Company NameDevice Finance Collections Limited
Company StatusLiquidation
Company Number08682339
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleDcs, Uk, Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 September 2013(same day as company formation)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameTMF Corporate Directors Limited (Corporation)
StatusCurrent
Appointed09 September 2013(same day as company formation)
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed22 February 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitetmf-group.com
Email address[email protected]
Telephone07 4770e8405
Telephone regionMobile

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tmf Trustee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2021 (2 years, 7 months ago)
Next Return Due23 September 2022 (overdue)

Charges

12 November 2013Delivered on: 25 November 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2020Satisfaction of charge 086823390001 in full (4 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 May 2020Full accounts made up to 31 December 2018 (32 pages)
19 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 August 2019Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page)
11 August 2019Director's details changed for Tmf Corporate Directors Limited on 5 August 2019 (1 page)
11 August 2019Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
5 August 2019Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Andrew Wallace on 5 August 2019 (2 pages)
2 January 2019Full accounts made up to 31 December 2017 (26 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2018Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page)
23 October 2018Appointment of Andrew Wallace as a director on 25 September 2018 (2 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
19 December 2017Full accounts made up to 31 December 2016 (26 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
24 February 2017Full accounts made up to 31 December 2015 (26 pages)
24 February 2017Full accounts made up to 31 December 2015 (26 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 August 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
4 August 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
8 June 2016Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages)
31 May 2016Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages)
6 April 2016Full accounts made up to 31 December 2014 (26 pages)
6 April 2016Full accounts made up to 31 December 2014 (26 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
25 November 2013Registration of charge 086823390001 (50 pages)
25 November 2013Registration of charge 086823390001 (50 pages)
30 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(10 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(10 pages)