FINANCE AND CREDIT CORPORATION LIMITED

FINANCE AND CREDIT CORPORATION LIMITED

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

    Company NameFINANCE AND CREDIT CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02261543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FINANCE AND CREDIT CORPORATION LIMITED?

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

    Where is FINANCE AND CREDIT CORPORATION LIMITED located?

    Registered Office Address
    20 St. Andrew Street
    EC4A 3AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FINANCE AND CREDIT CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAKEPRIME LIMITEDMay 24, 1988May 24, 1988

    What are the latest accounts for FINANCE AND CREDIT CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for FINANCE AND CREDIT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    32 pagesLIQ14

    Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on Oct 06, 2023

    2 pagesAD01

    Termination of appointment of Elio Astone as a director on Dec 08, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 30, 2022

    21 pagesLIQ03

    Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on Sep 27, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 30, 2021

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2020

    25 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    72 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Registered office address changed from 58 Acacia Road London NW8 6AG England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on May 07, 2019

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Ronald Natas as a person with significant control on Feb 21, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Feb 28, 2018

    28 pagesAA

    Director's details changed for Mr Elio Astone on Nov 14, 2018

    2 pagesCH01

    Satisfaction of charge 263 in full

    1 pagesMR04

    Satisfaction of charge 247 in full

    1 pagesMR04

    Satisfaction of charge 264 in full

    1 pagesMR04

    Satisfaction of charge 248 in full

    1 pagesMR04

    Satisfaction of charge 265 in full

    1 pagesMR04

    Satisfaction of charge 250 in full

    1 pagesMR04

    Who are the officers of FINANCE AND CREDIT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lawrence Barry
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    Secretary
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    British89879990001
    DENCH, Kevin John
    11 Otterham Quay Lane
    ME8 8LL Rainham
    Kent
    Secretary
    11 Otterham Quay Lane
    ME8 8LL Rainham
    Kent
    British105554850001
    HIORNS, Trevor John
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    Secretary
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    British19855280001
    NATAS, Ronald
    48 Circus Road
    NW8 9SE London
    Secretary
    48 Circus Road
    NW8 9SE London
    South African71581140002
    SANDERSON, Anthony Hurst
    70 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    Secretary
    70 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    British10422510002
    INTERNATIONAL REGISTRARS LIMITED
    Cranwood Street,
    EC1V 9EE London
    Finsgate, 5-7
    United Kingdom
    Secretary
    Cranwood Street,
    EC1V 9EE London
    Finsgate, 5-7
    United Kingdom
    130417670001
    ALEXANDER, Nigel Michael
    Bucks Close
    Village Road
    MK43 8HG Bromham
    2
    Bedfordshire
    Director
    Bucks Close
    Village Road
    MK43 8HG Bromham
    2
    Bedfordshire
    EnglandBritish162208010001
    ANDERSON, Matthew James Robert
    56 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    Director
    56 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    EnglandEnglish117920400001
    ASTONE, Elio
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    United KingdomItalian208758500001
    BRANSKY, Sandra
    25 Basel Street
    Herzliya Pituach
    46660
    Isreal
    Director
    25 Basel Street
    Herzliya Pituach
    46660
    Isreal
    South Africa83190250001
    BRANSKY, Terri
    Dgania 17/3
    Tel Aviv
    65153
    Israel
    Director
    Dgania 17/3
    Tel Aviv
    65153
    Israel
    Israeli92631960002
    BROWN, Dennis
    The Hall Studio
    23b Grove End Road
    NW8 9BL London
    Director
    The Hall Studio
    23b Grove End Road
    NW8 9BL London
    British34614910001
    BROWN, Lawrence Barry
    4 Wadham Gardens
    NW3 3DP London
    Director
    4 Wadham Gardens
    NW3 3DP London
    United KingdomBritish89879990002
    FREED, Neville Hannan, Dr
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    United KingdomBritish3981650002
    HIORNS, Trevor John
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    Director
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    British19855280001
    NATAS, Ronald
    48 Circus Road
    NW8 9SE London
    Director
    48 Circus Road
    NW8 9SE London
    United KingdomSouth African71581140002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Natas
    Circus Road
    NW8 9SE London
    48
    United Kingdom
    Apr 06, 2016
    Circus Road
    NW8 9SE London
    48
    United Kingdom
    No
    Nationality: South African
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FINANCE AND CREDIT CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 22, 2016
    Delivered On Jun 24, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of the Cranewise Limited Directors Pension Scheme
    Transactions
    • Jun 24, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 13, 2016
    Delivered On May 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pumpkin Estates Limited
    Transactions
    • May 17, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2016
    Delivered On May 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pumpkin Estates Limited
    Transactions
    • May 09, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sinclair House Properties Limited
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sinclair House Properties Limited
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pumpkin Estates Limited
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 10, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trustees of the Cranewise Limited Directors Pension Scheme
    Transactions
    • Mar 10, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 07, 2016
    Delivered On Mar 10, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of the Traitbond Pension Scheme
    Transactions
    • Mar 10, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 29, 2016
    Delivered On Mar 01, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rajna Farrell
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2016
    Delivered On Feb 02, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alan Nigel Dalton
    Transactions
    • Feb 02, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 29, 2016
    Delivered On Jan 29, 2016
    Satisfied
    Brief description
    A sub mortgage dated 29TH january 2016 relating to 96 and 98 baker street london W1U 6TJ and 14 sherlock mews london W1U 6DT.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Property Holdings Limited
    Transactions
    • Jan 29, 2016Registration of a charge (MR01)
    • Jun 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Brief description
    A sub charge dated 26TH january 2016 relating to 18 russell road leyton london E10 7ES.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Freedman Investments Limited
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Sep 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 20, 2016
    Satisfied
    Brief description
    A sub charge dated 20 january 2016 relating to woodside house, woodside green, bishop's stortford herts CM22 7UL.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sbz Partners Limited
    Transactions
    • Jan 20, 2016Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2016
    Delivered On Jan 18, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pumpkin Estates Limited
    Transactions
    • Jan 18, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 05, 2016
    Delivered On Jan 07, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Andosa Property B.V
    Transactions
    • Jan 07, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 04, 2016
    Delivered On Jan 06, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stella Smith
    Transactions
    • Jan 06, 2016Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 18, 2015
    Satisfied
    Brief description
    A sub charge dated 18 december 2015 relating to 284 hampton road ilford essex IG1 1PN.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bianca Rose Roden
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    • Dec 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 09, 2015
    Satisfied
    Brief description
    A second sub charge dated 9 december 2015 relating to 46 hungerford road london N7 9LP.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Property Holdings Limited
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2015
    Delivered On Dec 08, 2015
    Satisfied
    Brief description
    A sub charge relating to 4 and 6 and part of 2 high street kingston upon thames KT1 1EY.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Property Holdings Limited
    Transactions
    • Dec 08, 2015Registration of a charge (MR01)
    • Sep 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dansof Investments
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Brief description
    A sub charge dated 27 november 2015 relating to 17 catharine place, bath BA1 2PS.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bianca Rose Roden
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 20, 2015
    Delivered On Nov 24, 2015
    Satisfied
    Brief description
    A sub charge dated 20 november 2015 relating to 19 crossway pinner middlesex HA5 3TB.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Freedman Investments Limited
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Jan 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert Michael Sheehan
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2015
    Delivered On Nov 16, 2015
    Satisfied
    Brief description
    A sub charge dated 12 november 2015 relating to lansdowne dogs hill road winchelsea beach winchelsea TN36 4LX.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sbz Partners Limited
    Transactions
    • Nov 16, 2015Registration of a charge (MR01)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 10, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Danscof Investments
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Dec 19, 2017Satisfaction of a charge (MR04)

    Does FINANCE AND CREDIT CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2019Administration started
    Oct 01, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    High Holborn House 52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House 52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    2
    DateType
    Oct 01, 2019Commencement of winding up
    Feb 14, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL 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