UKBizDB.co.uk

NATIONWIDE DEBT RECOVERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nationwide Debt Recovery Limited. The company was founded 40 years ago and was given the registration number 01778238. The firm's registered office is in BOLTON. You can find them at Orlando Buildings, Thynne Street, Bolton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATIONWIDE DEBT RECOVERY LIMITED
Company Number:01778238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1983
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Orlando Buildings, Thynne Street, Bolton, BL3 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Skyways House, Speke Road, Speke, Liverpool, United Kingdom, L70 1AB

Director13 June 2013Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Secretary-Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Secretary05 April 1996Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Secretary01 May 1996Active
15 Dukes Way, Formby, Liverpool, L37 4AX

Director14 December 1995Active
Tanglewood Spinney Lane, Knutsford, WA16 0NQ

Director-Active
96 Verdala Park, Allerton, Liverpool, L18 3LD

Director24 February 1994Active
The Lodge Gayton Lane, Wirral, L60 3RE

Director31 October 1998Active
The Lodge Gayton Lane, Wirral, L60 3RE

Director24 February 1994Active
Silverdale, Rowton Lane, Rowton, Chester, CH3 6AT

Director22 October 2002Active
601 Beetham Plaza, 25 The Strand, Liverpool, L2 0XW

Director25 November 2003Active
Peony Bank Farm, Egton Road Aislaby, Whitby, YO21 1SX

Director-Active
23b Torkington Road, Wilmslow, Macclesfield, SK9 2AE

Director15 January 1998Active
Meadowcroft Rowton Lane, Rowton, Chester, CH3 6AT

Director24 February 1994Active
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE

Director01 May 2002Active
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB

Director29 February 2016Active
20 St James's Street, London, SW1A 1ES

Director02 July 2007Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Director31 July 2000Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Director16 May 2003Active

People with Significant Control

Shop Direct Finance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aintree Innovation Centre, Park Lane, Bootle, United Kingdom, L30 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Gazette

Gazette dissolved liquidation.

Download
2022-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-03-09Officers

Termination secretary company with name termination date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2015-11-20Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type dormant.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.