Company NameMSY Debt Recovery Ltd
Company StatusDissolved
Company Number08093270
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Timothy Colin Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG

Contact

Websitemsydebtrecovery.com

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Timothy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£407
Cash£3,034
Current Liabilities£3,897

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
22 July 2022Application to strike the company off the register (5 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Tim Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Tim Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page)
5 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 June 2013Registered office address changed from 4-6 Gillygate York Yorkshire YO31 7EQ United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 4-6 Gillygate York Yorkshire YO31 7EQ United Kingdom on 16 June 2013 (1 page)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mr Timothy Colin Jones on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Timothy Colin Jones on 18 January 2013 (2 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)