SECURE RECOVERIES LTD

Pembroke House Banbury Business Park Pembroke House Banbury Business Park, Banbury, OX17 3NS, Oxon, United Kingdom
StatusDISSOLVED
Company No.08777130
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 1 month, 1 day

SUMMARY

SECURE RECOVERIES LTD is an dissolved private limited company with number 08777130. It was incorporated 10 years, 7 months, 22 days ago, on 15 November 2013 and it was dissolved 1 year, 1 month, 1 day ago, on 06 June 2023. The company address is Pembroke House Banbury Business Park Pembroke House Banbury Business Park, Banbury, OX17 3NS, Oxon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Manners

Appointment date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Debra Walton

Termination date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

Old address: Packington House 3-4 Horse Fair Banbury OX16 0AA England

New address: Pembroke House Banbury Business Park Aynho Rd, Adderbury Banbury Oxon OX17 3NS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Moss House 15/16 Brooks Mews London W1K 4DS England

New address: Packington House 3-4 Horse Fair Banbury OX16 0AA

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mrs Caroline Debra Walton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Sykes

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Debra Walton

Appointment date: 2018-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adam Jackson

Termination date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jackson

Appointment date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Stuart Sykes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

Old address: 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS

New address: Moss House 15/16 Brooks Mews London W1K 4DS

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ellis Lester Sher

Appointment date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: Acre House 11/15 Wiliam Road London NW1 3ER

New address: 2nd Floor Moss House 15-16 Brook's Mews Mayfair London W1K 4DS

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Smith

Termination date: 2015-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Acre House 11/15 Wlliam Road London NW1 3ER England

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 83 Dulcie Street Manchester M1 2JQ England

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Sykes

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: Acre House 11/15 William Road London NW1 3ER England

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL JO LTD

101 WANSTEAD PARK ROAD,ESSEX,IG1 3TH

Number:10635983
Status:ACTIVE
Category:Private Limited Company

DRINKS AND FOOD UK LIMITED

54-58 TANNER STREET,LONDON,SE1 3PH

Number:06596768
Status:ACTIVE
Category:Private Limited Company

EYE OF HORUS LTD

16 REDHILL FURROWS,LEAMINGTON SPA,CV31 1AN

Number:11585197
Status:ACTIVE
Category:Private Limited Company

IRONMONGERYWORLD(UK) LTD

UNIT 31B ALBION MILLS,GREENGATES,BD10 9TQ

Number:08241407
Status:ACTIVE
Category:Private Limited Company

PREMIER SOLUTIONS WORLDWIDE LTD

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:08529677
Status:ACTIVE
Category:Private Limited Company

SOMERFORD KINDERGARTEN

SOMERFORD KINDERGARTEN THE QUINTA SCHOOL,CONGLETON,CW12 4LX

Number:05076348
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source