PSA CREDIT COMPANY LIMITED
Overview
| Company Name | PSA CREDIT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01027597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PSA CREDIT COMPANY LIMITED?
- (6523) /
Where is PSA CREDIT COMPANY LIMITED located?
| Registered Office Address | 1 Churchill Place E14 5HP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSA CREDIT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TALBOT CREDIT COMPANY LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CHRYSLER ACCEPTANCES LIMITED | Oct 18, 1971 | Oct 18, 1971 |
What are the latest accounts for PSA CREDIT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What is the status of the latest annual return for PSA CREDIT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PSA CREDIT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Oct 30, 2024 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2024 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2023 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2023 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2017 | 5 pages | 4.68 | ||
Insolvency filing Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | 3 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Removal of liquidator by court order | 15 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Apr 30, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 30, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 30, 2015 | 5 pages | 4.68 | ||
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 1GP to 1 Churchill Place London E14 5HP on Sep 02, 2015 | 2 pages | AD01 | ||
Who are the officers of PSA CREDIT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BARTHIER, Charles | Director | 25 Rue Des Capucins 92190 Meudon France | French | 34063970001 | ||||||
| BOUTON, Patrice | Director | 6 Rue De Vouille 75015 Paris France | French | 34063980001 | ||||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| HEUSCH, Gerhard August Peter | Director | 18 Allee Du Trianon 78400 Chatou French | German | 34064000001 | ||||||
| JOHNSON, Michael Francis Peter | Director | 11 Pyotts Court Old Basing RG24 8WT Basingstoke Hampshire | British | 53452360001 | ||||||
| QUIVY, Rene Armand Jean | Director | 132 Bd De Ponfoise 95370 Montigny Les Cormeilles France | French | 37965820001 | ||||||
| SCOTT, Robert William | Director | Singleton Lodge The Spinney Kenilworth Road Coventry Warwickshire | British | 5529730001 | ||||||
| SMITH, Anthony Barnaby | Director | Rosemont 15 High Road Wilmington DA2 7EQ Dartford Kent | England | British | 5529850001 | |||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| HASSID, Henri | Director | 149 Rue Perronet 92200 Neuilly Sur Seine France | French | 34063990001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 |
Does PSA CREDIT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0