NATIONWIDE CREDIT CORPORATION LIMITED

NATIONWIDE CREDIT CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNATIONWIDE CREDIT CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01845692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NATIONWIDE CREDIT CORPORATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATIONWIDE CREDIT CORPORATION LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONWIDE CREDIT CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTGUARD LIMITEDSep 04, 1984Sep 04, 1984

    What are the latest accounts for NATIONWIDE CREDIT CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NATIONWIDE CREDIT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 18, 2021

    8 pagesLIQ03

    Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA

    2 pagesAD02

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Confirmation statement made on Jan 01, 2020 with updates

    4 pagesCS01

    Notification of Key Leasing Limited as a person with significant control on Nov 11, 2019

    2 pagesPSC02

    Cessation of Ge Money Two as a person with significant control on Nov 11, 2019

    1 pagesPSC07

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 19, 2019

    2 pagesAP04

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019

    1 pagesAD01

    Change of details for Ge Money Two as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Full accounts made up to Nov 30, 2017

    16 pagesAA

    Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018

    1 pagesTM02

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Appointment of Tilly Lang as a secretary on Sep 01, 2017

    2 pagesAP03

    Who are the officers of NATIONWIDE CREDIT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    WAGNON, Pim
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBelgian179104870001
    CHAMBERS, Mark
    22c Redington Road
    NW3 7RG London
    Secretary
    22c Redington Road
    NW3 7RG London
    British69321020001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    LANG, Tilly
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    237666940001
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Secretary
    Flat 4
    18 Tedworth Square
    SW3 London
    British45588220003
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199403840001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BAKER, Stephen Paul
    The Wickets
    Copt Hewick
    HG4 5BY Ripon
    North Yorkshire
    Director
    The Wickets
    Copt Hewick
    HG4 5BY Ripon
    North Yorkshire
    British51721750002
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CANNIFFE, Michael
    50 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Berkshire
    Director
    50 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Berkshire
    British60943480002
    CARNEY, Richard
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    Director
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    British3661240001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EKEDAHL, David Dougall
    2 Oenoke Lane
    New Canaan Connecticut 06840
    Usa
    Director
    2 Oenoke Lane
    New Canaan Connecticut 06840
    Usa
    American22948880001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    HEESE, Bruno
    6 Agar Street
    London
    WC2N 4HR
    Director
    6 Agar Street
    London
    WC2N 4HR
    British115371680001
    HELMING, Keith Alan
    Birthwaite Barn Birthwaite Lane
    Ripley
    HG3 3JQ Harrogate
    North Yorkshire
    Director
    Birthwaite Barn Birthwaite Lane
    Ripley
    HG3 3JQ Harrogate
    North Yorkshire
    American42385760001
    IVIMY, Roger
    Willow End
    Waldens Road
    GU21 4RH Woking
    Surrey
    Director
    Willow End
    Waldens Road
    GU21 4RH Woking
    Surrey
    United KingdomBritish21997590001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    KING, Robert Henry
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish201524530001
    LOPEZ, Lionel Oliver
    16 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    Director
    16 Wigton Chase
    Alwoodley
    LS17 8SG Leeds
    West Yorkshire
    French99947040002
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001

    Who are the persons with significant control of NATIONWIDE CREDIT CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Nov 11, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Apr 06, 2016
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06440028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NATIONWIDE CREDIT CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    Jun 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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