CREDIT SOLUTIONS LIMITED
Overview
Company Name | CREDIT SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02520932 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREDIT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
KERRIN LIMITED | Jul 11, 1990 | Jul 11, 1990 |
What are the latest accounts for CREDIT SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CREDIT SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthias Mierisch as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 29 pages | AA | ||||||||||
Termination of appointment of David Leach as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 28 pages | AA | ||||||||||
Appointment of Ms Irene Hood Saunders as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Edward Mouat as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Kaminski as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 31 pages | AA | ||||||||||
Termination of appointment of Steven Dunne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Pierce as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of CREDIT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RADCLIFFE, Jonathan Brian | Secretary | Capella Court Brighton Road CR8 2PG Purley Surrey | 160627730001 | |||||||
MOUAT, Bryan Edward | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | Scotland | British | Director | 141651890002 | ||||
RADCLIFFE, Jonathan Brian | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | Solicitor | 199255270001 | ||||
BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | Director | 59343330003 | |||||
BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | Company Secretary | 59343330003 | |||||
BRIDLE, Nigel | Secretary | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | British,American | Chartered Accountant | 105962030001 | |||||
DUNNE, Steven Michael | Secretary | Capella Court Brighton Road CR8 2PG Purley Surrey | British | Director | 127774430001 | |||||
FOX, Andrew Dominic | Secretary | 16 Magnolia Way RG11 4BN Wokingham Berkshire | British | 15412940001 | ||||||
KEARNS, David | Secretary | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | Accountant | 121534070001 | |||||
PIERCE, William Hugh | Secretary | Dorrington Rickmanhill Road CR5 3LD Chipstead Surrey | British | Company Secretary | 93261560001 | |||||
BANSAL, Harmeet Kaur | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | England | British | Director | 138830050003 | ||||
BARRY, Derek | Director | 44 Sussex Avenue TW7 6LA Isleworth Middlesex | British | Collections Director | 72648140001 | |||||
BECKLES, Monica Ronetta | Director | 100 Farley Road CR2 7NE Selsdon Surrey | United Kingdom | British | Director Of Quality | 59343330003 | ||||
BRIDLE, Nigel | Director | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | United Kingdom | British,American | Chartered Accountant | 105962030001 | ||||
DUNNE, Steven Michael | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | England | British | Director | 127774430001 | ||||
FOX, Andrew Dominic | Director | 16 Magnolia Way RG11 4BN Wokingham Berkshire | British | Company Director | 15412940001 | |||||
KAMINSKI, Andrea | Director | Fleet Place EC4M 7WS London One England | Germany | German | Company Director | 157261750001 | ||||
KEARNS, David | Director | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | Accountant | 121534070001 | |||||
KEEGAN, Brian | Director | Rustic Cottage The Green Burgh Heath KT20 5NW Tadworth Surrey | Irish | Company Director | 15412950001 | |||||
LEACH, David Michael | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | England | British | Sales And Marketing Director | 290504240001 | ||||
MIERISCH, Matthias Joachim | Director | Fleet Place EC4M 7WS London One | Germany | German | Company Director | 158127030001 | ||||
PIERCE, William Hugh | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | Managing Director | 93261560001 | ||||
RILEY, Stephen | Director | 133 Thetford Road KT3 5DS New Malden Surrey | British | Company Director | 4193130001 | |||||
SAUNDERS, Irene Hood | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | Finance Director | 160181870002 | ||||
SHELDON, John Paul | Director | 2 Briar Close TW7 7LF Isleworth Middlesex | England | British | Company Director | 27443550002 | ||||
SMITH, Brian James | Director | 102 Adur Avenue BN13 3ND Worthing West Sussex | British | Salesman | 15412960001 | |||||
SMITH, Brian James | Director | 102 Adur Avenue BN13 3ND Worthing West Sussex | British | Company Director | 15412960001 | |||||
WILSON, Gordon James | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | It Director | 93081940001 |
Who are the persons with significant control of CREDIT SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arvato Credit Solutions Limited | Apr 06, 2016 | Brighton Road CR8 2PG Purley Capella Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREDIT SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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