CREDIT SOLUTIONS LIMITED

CREDIT SOLUTIONS LIMITED

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

    Company NameCREDIT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02520932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDIT SOLUTIONS LIMITED?

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

    Where is CREDIT SOLUTIONS LIMITED located?

    Registered Office Address
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDIT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERRIN LIMITEDJul 11, 1990Jul 11, 1990

    What are the latest accounts for CREDIT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CREDIT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    29 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014

    2 pagesCH01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Matthias Mierisch as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    29 pagesAA

    Termination of appointment of David Leach as a director

    1 pagesTM01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Appointment of Ms Irene Hood Saunders as a director

    2 pagesAP01

    Appointment of Mr Bryan Edward Mouat as a director

    2 pagesAP01

    Termination of appointment of Andrea Kaminski as a director

    1 pagesTM01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    31 pagesAA

    Termination of appointment of Steven Dunne as a director

    1 pagesTM01

    Termination of appointment of William Pierce as a director

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of CREDIT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADCLIFFE, Jonathan Brian
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Secretary
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    160627730001
    MOUAT, Bryan Edward
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    ScotlandBritishDirector141651890002
    RADCLIFFE, Jonathan Brian
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritishSolicitor199255270001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    BritishDirector59343330003
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    BritishCompany Secretary59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Secretary
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    British,AmericanChartered Accountant105962030001
    DUNNE, Steven Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Secretary
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    BritishDirector127774430001
    FOX, Andrew Dominic
    16 Magnolia Way
    RG11 4BN Wokingham
    Berkshire
    Secretary
    16 Magnolia Way
    RG11 4BN Wokingham
    Berkshire
    British15412940001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    IrishAccountant121534070001
    PIERCE, William Hugh
    Dorrington
    Rickmanhill Road
    CR5 3LD Chipstead
    Surrey
    Secretary
    Dorrington
    Rickmanhill Road
    CR5 3LD Chipstead
    Surrey
    BritishCompany Secretary93261560001
    BANSAL, Harmeet Kaur
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    EnglandBritishDirector138830050003
    BARRY, Derek
    44 Sussex Avenue
    TW7 6LA Isleworth
    Middlesex
    Director
    44 Sussex Avenue
    TW7 6LA Isleworth
    Middlesex
    BritishCollections Director72648140001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Director
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    United KingdomBritishDirector Of Quality59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Director
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    United KingdomBritish,AmericanChartered Accountant105962030001
    DUNNE, Steven Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    EnglandBritishDirector127774430001
    FOX, Andrew Dominic
    16 Magnolia Way
    RG11 4BN Wokingham
    Berkshire
    Director
    16 Magnolia Way
    RG11 4BN Wokingham
    Berkshire
    BritishCompany Director15412940001
    KAMINSKI, Andrea
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    GermanyGermanCompany Director157261750001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Director
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    IrishAccountant121534070001
    KEEGAN, Brian
    Rustic Cottage The Green
    Burgh Heath
    KT20 5NW Tadworth
    Surrey
    Director
    Rustic Cottage The Green
    Burgh Heath
    KT20 5NW Tadworth
    Surrey
    IrishCompany Director15412950001
    LEACH, David Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    EnglandBritishSales And Marketing Director290504240001
    MIERISCH, Matthias Joachim
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    GermanyGermanCompany Director158127030001
    PIERCE, William Hugh
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritishManaging Director93261560001
    RILEY, Stephen
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    BritishCompany Director4193130001
    SAUNDERS, Irene Hood
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritishFinance Director160181870002
    SHELDON, John Paul
    2 Briar Close
    TW7 7LF Isleworth
    Middlesex
    Director
    2 Briar Close
    TW7 7LF Isleworth
    Middlesex
    EnglandBritishCompany Director27443550002
    SMITH, Brian James
    102 Adur Avenue
    BN13 3ND Worthing
    West Sussex
    Director
    102 Adur Avenue
    BN13 3ND Worthing
    West Sussex
    BritishSalesman15412960001
    SMITH, Brian James
    102 Adur Avenue
    BN13 3ND Worthing
    West Sussex
    Director
    102 Adur Avenue
    BN13 3ND Worthing
    West Sussex
    BritishCompany Director15412960001
    WILSON, Gordon James
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritishIt Director93081940001

    Who are the persons with significant control of CREDIT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    England
    Apr 06, 2016
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05296663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CREDIT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 16, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Equity Partners PLC (As Trustee)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 16, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barlow house, 3 butter hill, carshalton, surrey SM5 2TW t/n SGL413652. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Feb 08, 1995
    Delivered On Feb 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £10,000 with interest accrued now or to be held by national westminster bank PLC on an account numbered 30466550 and earmarked by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1995Registration of a charge (395)
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)

    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