FINANCE AND CREDIT CORPORATION LIMITED
Overview
| Company Name | FINANCE AND CREDIT CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02261543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FINANCE AND CREDIT CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAKEPRIME LIMITED | May 24, 1988 | May 24, 1988 |
What are the latest accounts for FINANCE AND CREDIT CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for FINANCE AND CREDIT CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 32 pages | LIQ14 | ||
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 pages | AD01 | ||
Termination of appointment of Elio Astone as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Sep 30, 2022 | 21 pages | LIQ03 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Sep 30, 2021 | 28 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Sep 30, 2020 | 25 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 31 pages | AM22 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 72 pages | AM03 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Ronald Natas as a person with significant control on Feb 21, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Feb 28, 2018 | 28 pages | AA | ||
Director's details changed for Mr Elio Astone on Nov 14, 2018 | 2 pages | CH01 | ||
Satisfaction of charge 263 in full | 1 pages | MR04 | ||
Satisfaction of charge 247 in full | 1 pages | MR04 | ||
Satisfaction of charge 264 in full | 1 pages | MR04 | ||
Satisfaction of charge 248 in full | 1 pages | MR04 | ||
Satisfaction of charge 265 in full | 1 pages | MR04 | ||
Satisfaction of charge 250 in full | 1 pages | MR04 | ||
Who are the officers of FINANCE AND CREDIT CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Lawrence Barry | Secretary | Hall Studio 23b Grove End Road NW8 9BO London | British | 89879990001 | ||||||
| DENCH, Kevin John | Secretary | 11 Otterham Quay Lane ME8 8LL Rainham Kent | British | 105554850001 | ||||||
| HIORNS, Trevor John | Secretary | 12 Ashwell Road Bygrave SG7 5DT Baldock Hertfordshire | British | 19855280001 | ||||||
| NATAS, Ronald | Secretary | 48 Circus Road NW8 9SE London | South African | 71581140002 | ||||||
| SANDERSON, Anthony Hurst | Secretary | 70 St Andrews Road RG9 1JE Henley On Thames Oxfordshire | British | 10422510002 | ||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Cranwood Street, EC1V 9EE London Finsgate, 5-7 United Kingdom | 130417670001 | |||||||
| ALEXANDER, Nigel Michael | Director | Bucks Close Village Road MK43 8HG Bromham 2 Bedfordshire | England | British | 162208010001 | |||||
| ANDERSON, Matthew James Robert | Director | 56 Alexandra Drive KT5 9AF Surbiton Surrey | England | English | 117920400001 | |||||
| ASTONE, Elio | Director | 52-54 High Holborn WC1V 6RL London High Holborn House | United Kingdom | Italian | 208758500001 | |||||
| BRANSKY, Sandra | Director | 25 Basel Street Herzliya Pituach 46660 Isreal | South Africa | 83190250001 | ||||||
| BRANSKY, Terri | Director | Dgania 17/3 Tel Aviv 65153 Israel | Israeli | 92631960002 | ||||||
| BROWN, Dennis | Director | The Hall Studio 23b Grove End Road NW8 9BL London | British | 34614910001 | ||||||
| BROWN, Lawrence Barry | Director | 4 Wadham Gardens NW3 3DP London | United Kingdom | British | 89879990002 | |||||
| FREED, Neville Hannan, Dr | Director | Flat 8 14 Lindfield Gardens NW3 6PU London | United Kingdom | British | 3981650002 | |||||
| HIORNS, Trevor John | Director | 12 Ashwell Road Bygrave SG7 5DT Baldock Hertfordshire | British | 19855280001 | ||||||
| NATAS, Ronald | Director | 48 Circus Road NW8 9SE London | United Kingdom | South African | 71581140002 |
Who are the persons with significant control of FINANCE AND CREDIT CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Natas | Apr 06, 2016 | Circus Road NW8 9SE London 48 United Kingdom | No |
Nationality: South African Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does FINANCE AND CREDIT CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 22, 2016 Delivered On Jun 24, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 13, 2016 Delivered On May 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 09, 2016 Delivered On May 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 22, 2016 Delivered On Apr 27, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 22, 2016 Delivered On Apr 27, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 10, 2016 Delivered On Mar 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 10, 2016 Delivered On Mar 10, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 07, 2016 Delivered On Mar 10, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 29, 2016 Delivered On Mar 01, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 01, 2016 Delivered On Feb 02, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 15, 2016 Delivered On Jan 18, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 05, 2016 Delivered On Jan 07, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 04, 2016 Delivered On Jan 06, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 02, 2015 Delivered On Dec 02, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 18, 2015 Delivered On Nov 18, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 10, 2015 Delivered On Nov 10, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FINANCE AND CREDIT CORPORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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