About

Registered Number: 02992956
Date of Incorporation: 22/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS

 

Universal Debt Collections Ltd was founded on 22 November 1994 with its registered office in Basingstoke in Hampshire, it's status is listed as "Dissolved". The business has one director listed as Langley, Gordon Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGLEY, Gordon Paul 08 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 03 March 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 07 March 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AD01 - Change of registered office address 02 June 2011
RESOLUTIONS - N/A 30 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 13 September 2009
287 - Change in situation or address of Registered Office 16 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 29 January 2005
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 08 February 2002
AA - Annual Accounts 23 October 2001
363a - Annual Return 22 January 2001
353 - Register of members 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 19 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
CERTNM - Change of name certificate 21 June 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 29 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
363a - Annual Return 05 January 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
AA - Annual Accounts 30 December 1996
363a - Annual Return 19 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1996
363s - Annual Return 30 November 1995
AUD - Auditor's letter of resignation 18 October 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1995
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.