Company NameGb Debt Recovery Solutions Limited
Company StatusDissolved
Company Number06519200
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)
Previous NameHull And East Yorkshire Debt Recovery Limited

Business Activity

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

Directors

Director NameMr Matthew Jenner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwich House Savile Street
Hull
HU1 3ES
Secretary NameMr Matthew Jenner
StatusClosed
Appointed01 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 November 2012)
RoleCompany Director
Correspondence Address173 Ferensway
Hull
HU1 3UA
Director NameMr Jonathan Compton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEast Yorkshire
Correspondence Address8 Palmer Avenue
Willerby
Hull
HU10 6LJ
Director NameMiss Tracey Ann Hare
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Middleburg Street
Hull
East Riding Of Yorkshire
HU9 2QW
Secretary NameMr Jonathan Compton
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEast Yorkshire
Correspondence Address8 Palmer Avenue
Willerby
Hull
HU10 6LJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressNorwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Matthew Leslie Jenner
100.00%
Ordinary

Financials

Year2014
Turnover£332,770
Net Worth£146,771
Cash£65,922
Current Liabilities£7,884

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Notice of move from Administration to Dissolution on 6 August 2012 (8 pages)
9 August 2012Notice of move from Administration to Dissolution (8 pages)
2 May 2012Administrator's progress report to 25 February 2012 (4 pages)
2 May 2012Administrator's progress report to 25 February 2012 (4 pages)
10 November 2011Result of meeting of creditors (2 pages)
10 November 2011Result of meeting of creditors (2 pages)
21 October 2011Statement of administrator's proposal (24 pages)
21 October 2011Statement of administrator's proposal (24 pages)
16 September 2011Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE England on 16 September 2011 (1 page)
14 September 2011Appointment of an administrator (1 page)
14 September 2011Appointment of an administrator (1 page)
12 April 2011Registered office address changed from Unit 1 Burnett House Scale Lane Hull HU1 1LT England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Unit 1 Burnett House Scale Lane Hull HU1 1LT England on 12 April 2011 (1 page)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
10 April 2011Register(s) moved to registered office address (1 page)
10 April 2011Register(s) moved to registered office address (1 page)
5 October 2010Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page)
21 July 2010Registered office address changed from Ferensway House Ferensway Hull East Yorkshire HU1 3UA England on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Ferensway House Ferensway Hull East Yorkshire HU1 3UA England on 21 July 2010 (1 page)
28 April 2010Company name changed hull and east yorkshire debt recovery LIMITED\certificate issued on 28/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
28 April 2010Company name changed hull and east yorkshire debt recovery LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
27 April 2010Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
14 April 2010Appointment of Mr Matthew Jenner as a director (2 pages)
14 April 2010Appointment of Mr Matthew Jenner as a secretary (1 page)
14 April 2010Appointment of Mr Matthew Jenner as a secretary (1 page)
14 April 2010Appointment of Mr Matthew Jenner as a director (2 pages)
1 April 2010Termination of appointment of Jonathan Compton as a secretary (1 page)
1 April 2010Termination of appointment of Jonathan Compton as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Compton as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Compton as a director (1 page)
31 March 2010Termination of appointment of Jonathan Compton as a director (1 page)
31 March 2010Termination of appointment of Jonathan Compton as a secretary (1 page)
12 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of Tracey Hare as a director (1 page)
8 March 2010Termination of appointment of Tracey Hare as a director (1 page)
8 March 2010Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages)
27 January 2010Registered office address changed from 50 Middleburg Street Hull HU9 2QW United Kingdom on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 50 Middleburg Street Hull HU9 2QW United Kingdom on 27 January 2010 (1 page)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2009Return made up to 28/02/09; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / jonathan compton / 09/04/2009 (1 page)
19 May 2009Director and Secretary's Change of Particulars / jonathan compton / 09/04/2009 / HouseName/Number was: 177, now: 15; Street was: buckingham street, now: the willows; Post Code was: HU8 8TL, now: HU7 4WH (1 page)
1 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 March 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)