Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOC DEBTCO LIMITED
Company Information for

DOC DEBTCO LIMITED

COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW,
Company Registration Number
08642339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Doc Debtco Ltd
DOC DEBTCO LIMITED was founded on 2013-08-08 and has its registered office in Northamptonshire. The organisation's status is listed as "Active - Proposal to Strike off". Doc Debtco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOC DEBTCO LIMITED
 
Legal Registered Office
COBBS LANE
WOLLASTON
NORTHAMPTONSHIRE
NN29 7SW
Other companies in NN29
 
Previous Names
MONKEYWALK LIMITED15/10/2013
Filing Information
Company Number 08642339
Company ID Number 08642339
Date formed 2013-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2020
Account next due 31/12/2021
Latest return 29/06/2016
Return next due 05/09/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 06:13:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOC DEBTCO LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
CHERYL YVONNE HOOD
Director 2014-01-14
JON WILLIAM MORTIMORE
Director 2016-04-11
KENNETH CHARLES WILSON
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2014-04-04 2018-08-20
STEPHEN MATTHEW MURRAY
Director 2014-10-27 2017-09-30
HENRIK HOLMARK
Director 2014-12-03 2015-09-30
DAVID ROLF SUDDENS
Director 2014-08-11 2015-08-31
CHRISTOPHER NORTH
Director 2013-10-14 2015-01-09
ALLAN ALEXANDER WRIGHT
Company Secretary 2014-01-14 2014-04-04
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-08-08 2014-01-14
PAUL RICHARD ARMSTRONG
Director 2013-10-14 2014-01-14
ADRIAN JOSEPH MORRIS LEVY
Director 2013-08-08 2013-10-14
DAVID JOHN PUDGE
Director 2013-08-08 2013-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL YVONNE HOOD DR MARTENS AIRWAIR GROUP LIMITED Director 2014-01-14 CURRENT 1992-01-17 Active
CHERYL YVONNE HOOD DOC MIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC TOPCO LIMITED Director 2014-01-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC BIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR LIMITED Director 2016-07-01 CURRENT 1988-02-23 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR & CO. LIMITED Director 2016-07-01 CURRENT 1951-04-12 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR LIMITED Director 2016-07-01 CURRENT 1992-10-02 Active
JON WILLIAM MORTIMORE DR. MARTENS DEPT. STORE LIMITED Director 2016-07-01 CURRENT 1993-01-27 Active
JON WILLIAM MORTIMORE DR. MARTENS SPORTS & LEISURE LIMITED Director 2016-07-01 CURRENT 1993-04-19 Active
JON WILLIAM MORTIMORE AIRWAIR PROPERTY LIMITED Director 2016-07-01 CURRENT 1988-10-10 Active
JON WILLIAM MORTIMORE AIRWAIR (1994) LIMITED Director 2016-07-01 CURRENT 1993-11-22 Active
JON WILLIAM MORTIMORE AIRWAIR (1996) LIMITED Director 2016-07-01 CURRENT 1996-07-01 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR GROUP LIMITED Director 2016-04-11 CURRENT 1992-01-17 Active
JON WILLIAM MORTIMORE DOC MIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC TOPCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1995-01-13 Active
JON WILLIAM MORTIMORE DOC BIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
KENNETH CHARLES WILSON AIRWAIR INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1995-01-13 Active
KENNETH CHARLES WILSON DOC BIDCO LIMITED Director 2018-07-30 CURRENT 2013-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-15Application to strike the company off the register
2021-12-15DS01Application to strike the company off the register
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ARMSTRONG
2021-03-16AP01DIRECTOR APPOINTED MS EMILY CLARE REICHWALD
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JON WILLIAM MORTIMORE
2021-03-16ANNOTATIONAnnotation
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NORTH
2020-12-15SH20Statement by Directors
2020-12-15SH19Statement of capital on 2020-12-15 GBP 3
2020-12-15CAP-SSSolvency Statement dated 07/12/20
2020-12-15RES13Resolutions passed:
  • Share premium account reduced from £141,670,985.00 to £0.00 15/12/2020
2020-11-18AP01DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Mr Christopher James North on 2020-09-27
2020-10-02AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-06-29PSC05Change of details for Doc Topco Limited as a person with significant control on 2020-01-16
2020-06-29CH01Director's details changed for Mr Kenneth Charles Wilson on 2020-01-16
2020-01-17CH01Director's details changed for Christopher North on 2020-01-15
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL YVONNE HOOD
2019-12-17AP01DIRECTOR APPOINTED CHRISTOPHER NORTH
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-03CH01Director's details changed for Cheryl Yvonne Hood on 2019-10-02
2019-07-04CH01Director's details changed for Mr Jon William Mortimore on 2017-11-01
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-05AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-09-05TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-08-06AP01DIRECTOR APPOINTED MR KENNETH CHARLES WILSON
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-25SH0115/01/18 STATEMENT OF CAPITAL GBP 3
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW MURRAY
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK HOLMARK
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLF SUDDENS
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-13AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-01-26ANNOTATIONClarification
2015-01-26RP04
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH
2015-01-13AP01DIRECTOR APPOINTED HENRIK HOLMARK
2014-11-05AP01DIRECTOR APPOINTED STEPHEN MURRAY
2014-11-05AP01DIRECTOR APPOINTED STEPHEN MURRAY
2014-09-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-08
2014-09-19ANNOTATIONClarification
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0108/08/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR DAVID ROLF SUDDENS
2014-05-08AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2014-01-20AP03SECRETARY APPOINTED ALLAN ALEXANDER WRIGHT
2014-01-20AP01DIRECTOR APPOINTED CHERYL YVONNE HOOD
2013-10-16AP01DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2013-10-16AP01DIRECTOR APPOINTED CHRIATOPHER NORTH
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2013-10-16AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2013-10-16RES01ADOPT ARTICLES 14/10/2013
2013-10-15RES15CHANGE OF NAME 14/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED MONKEYWALK LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOC DEBTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOC DEBTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOC DEBTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of DOC DEBTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOC DEBTCO LIMITED
Trademarks
We have not found any records of DOC DEBTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOC DEBTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOC DEBTCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOC DEBTCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOC DEBTCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOC DEBTCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.