ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recovery Driver Services Limited

Recovery Driver Services Limited is a dissolved company incorporated on 17 August 2012 with the registered office located in Manchester, Greater Manchester. Recovery Driver Services Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 2 June 2021 (4 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
08183499
Private limited company
Age
13 years
Incorporated 17 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
FORTIS INSOLVENCY LIMITED
683-693 Wilmslow Road
Manchester
M20 6RE
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in May 1972
Director • Insurance Broker • British • Lives in UK • Born in Feb 1957
Director • Garage Owner • British • Lives in UK • Born in Dec 1953
Ms Debora Cheryl Saunders
PSC • British • Lives in England • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buckdale Limited
Debora Cheryl Saunders and Terry James Saunders are mutual people.
Active
Saunders Garage Limited
Terry James Saunders is a mutual person.
Active
Jags Property Developments Limited
Debora Cheryl Saunders is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Oct 2016
For period 31 Oct31 Oct 2016
Traded for 12 months
Cash in Bank
£193
Increased by £131 (+211%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£162.89K
Increased by £51.93K (+47%)
Total Liabilities
-£117.62K
Increased by £48.09K (+69%)
Net Assets
£45.27K
Increased by £3.84K (+9%)
Debt Ratio (%)
72%
Increased by 9.55% (+15%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 2 Jun 2021
Registered Address Changed
7 Years Ago on 21 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 15 Mar 2018
Small Accounts Submitted
8 Years Ago on 31 Aug 2017
Debora Cheryl Saunders (PSC) Resigned
8 Years Ago on 18 Aug 2017
Confirmation Submitted
8 Years Ago on 18 Aug 2017
Debora Saunders (PSC) Appointed
8 Years Ago on 17 Aug 2017
Confirmation Submitted
9 Years Ago on 23 Aug 2016
Small Accounts Submitted
9 Years Ago on 28 Jul 2016
Confirmation Submitted
10 Years Ago on 25 Sep 2015
Get Credit Report
Discover Recovery Driver Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Mar 2021
Liquidators' statement of receipts and payments to 7 March 2020
Submitted on 5 Jun 2020
Registered office address changed from 5 Gernon Walk Lechworth Garden City Hertfordshire SG6 3HW to 683-693 Wilmslow Road Manchester M20 6RE on 21 March 2018
Submitted on 21 Mar 2018
Statement of affairs
Submitted on 15 Mar 2018
Appointment of a voluntary liquidator
Submitted on 15 Mar 2018
Resolutions
Submitted on 15 Mar 2018
Total exemption small company accounts made up to 31 October 2016
Submitted on 31 Aug 2017
Cessation of Debora Cheryl Saunders as a person with significant control on 18 August 2017
Submitted on 21 Aug 2017
Notification of Debora Saunders as a person with significant control on 17 August 2017
Submitted on 18 Aug 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year