LEGAL RECOVERIES & COLLECTIONS LIMITED
NOTTINGHAM EVER 1579 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 3AX

Company number 04233843
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address GRAINS BUILDING HIGH CROSS STREET, HOCKLEY, NOTTINGHAM, NG1 3AX
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 042338430004, created on 12 January 2017; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 25,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEGAL RECOVERIES & COLLECTIONS LIMITED are www.legalrecoveriescollections.co.uk, and www.legal-recoveries-collections.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Legal Recoveries Collections Limited is a Private Limited Company. The company registration number is 04233843. Legal Recoveries Collections Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Legal Recoveries Collections Limited is Grains Building High Cross Street Hockley Nottingham Ng1 3ax. The company`s financial liabilities are £173.36k. It is £62.96k against last year. The cash in hand is £276.49k. It is £55.52k against last year. And the total assets are £501.65k, which is £83.4k against last year. ROWBOTHAM, Rachel Jane is a Secretary of the company. NEWSOME, Andrew Scott is a Director of the company. ROBINSON, Tracey Jane is a Director of the company. ROWBOTHAM, Rachel Jane is a Director of the company. STOCKS, Claire Julie is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SQUIRES, Peter has been resigned. Director BUTTERY, Maxine has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director SQUIRES, Peter has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


legal recoveries & collections Key Finiance

LIABILITIES £173.36k
+57%
CASH £276.49k
+25%
TOTAL ASSETS £501.65k
+19%
All Financial Figures

Current Directors

Secretary
ROWBOTHAM, Rachel Jane
Appointed Date: 13 October 2014

Director
NEWSOME, Andrew Scott
Appointed Date: 05 March 2002
63 years old

Director
ROBINSON, Tracey Jane
Appointed Date: 01 May 2015
56 years old

Director
ROWBOTHAM, Rachel Jane
Appointed Date: 05 March 2002
57 years old

Director
STOCKS, Claire Julie
Appointed Date: 05 March 2002
54 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 05 March 2002
Appointed Date: 13 June 2001

Secretary
SQUIRES, Peter
Resigned: 13 October 2014
Appointed Date: 05 March 2002

Director
BUTTERY, Maxine
Resigned: 16 June 2005
Appointed Date: 05 March 2002
58 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 March 2002
Appointed Date: 13 June 2001

Director
SQUIRES, Peter
Resigned: 13 October 2014
Appointed Date: 05 March 2002
63 years old

LEGAL RECOVERIES & COLLECTIONS LIMITED Events

16 Jan 2017
Registration of charge 042338430004, created on 12 January 2017
15 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 25,000

15 Dec 2015
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Current accounting period shortened from 30 November 2015 to 30 September 2015
01 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,000

...
... and 68 more events
08 Mar 2002
New director appointed
08 Mar 2002
New director appointed
08 Mar 2002
New director appointed
07 Dec 2001
Company name changed ever 1579 LIMITED\certificate issued on 07/12/01
13 Jun 2001
Incorporation

LEGAL RECOVERIES & COLLECTIONS LIMITED Charges

12 January 2017
Charge code 0423 3843 0004
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 August 2002
Rent deposit deed
Delivered: 9 August 2002
Status: Satisfied on 3 November 2012
Persons entitled: Greathley Investments Limited
Description: The rent deposit of £6,715.84.
27 June 2002
Fixed and floating charge
Delivered: 28 June 2002
Status: Satisfied on 3 November 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 3 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…