Company NameFee Collect Limited
Company StatusDissolved
Company Number06685950
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesTax Compliance Service Ltd and Fee Plan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Joseph Pons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameMs Amanda Jane Rose
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Maltings Road
Battlesbridge
Wickford
Essex
SS11 7RF
Director NameMiss Amanda Jane Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lords Court
Basildon
Essex
SS13 1SS

Contact

Websitetaxcomplianceservice.co.uk
Email address[email protected]

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Francis Joseph Pons
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
21 April 2020Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages)
21 April 2020Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page)
24 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 August 2019Withdraw the company strike off application (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
25 June 2019Termination of appointment of Amanda Jane Rose as a director on 25 June 2019 (1 page)
25 June 2019Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
7 June 2016Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
13 January 2016Registered office address changed from Pfp House 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Pfp House 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Secretary's details changed for Ms Amanda Jane Rose on 1 May 2015 (1 page)
8 September 2015Secretary's details changed for Ms Amanda Jane Rose on 1 May 2015 (1 page)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
7 September 2015Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page)
7 September 2015Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
5 February 2014Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page)
5 February 2014Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page)
5 February 2014Secretary's details changed for Ms Amanda Jane Riley on 8 November 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
2 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
2 September 2008Incorporation (18 pages)
2 September 2008Incorporation (18 pages)