BRITISH CREDIT TRUST MANAGEMENT LIMITED

BRITISH CREDIT TRUST MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH CREDIT TRUST MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02931566
    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 BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH CREDIT TRUST MANAGEMENT LIMITED located?

    Registered Office Address
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE LION CREDIT LIMITEDJan 05, 1995Jan 05, 1995
    SINORD 75 LIMITEDMay 20, 1994May 20, 1994

    What are the latest accounts for BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Adrian Richard Hill on Jun 13, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Termination of appointment of Andrew Lee as a director

    1 pagesTM01

    Annual return made up to May 20, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of BRITISH CREDIT TRUST MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3440292
    56066410006
    HILL, Adrian Richard
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritish2107550013
    GEWOLB, Roger Joel
    8 Coldbath Square
    EC1R 5HL London
    Secretary
    8 Coldbath Square
    EC1R 5HL London
    American44119720001
    BLOOMSBURY REGISTRARS LIMITED
    8 Coldbath Square
    EC1R 5HL London
    Secretary
    8 Coldbath Square
    EC1R 5HL London
    55848690001
    SRT CORPORATE SERVICES LIMITED
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    Secretary
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    39316210003
    ATKINSON, Sam
    20 Woodhurst South
    Ray Mead Road
    SL6 8NZ Maidenhead
    Berkshire
    Director
    20 Woodhurst South
    Ray Mead Road
    SL6 8NZ Maidenhead
    Berkshire
    British62850530003
    DEAN, Kevin John
    18 Haverstock Street
    N1 8DL London
    Director
    18 Haverstock Street
    N1 8DL London
    EnglandBritish38967070001
    GEWOLB, Roger Joel
    8 Coldbath Square
    EC1R 5HL London
    Director
    8 Coldbath Square
    EC1R 5HL London
    American44119720001
    GISSEL, Peter
    Grove Cottage
    Goose Rye Road, Worplesdon
    GU3 3RJ Guildford
    Surrey
    Director
    Grove Cottage
    Goose Rye Road, Worplesdon
    GU3 3RJ Guildford
    Surrey
    Danish66093140001
    GULLAN, Alan Graham Hugh
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    Director
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    EnglandBritish51122700007
    GULLAN, Alan Graham Hugh
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    Director
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    EnglandBritish51122700007
    GULLAN, Alan Graham Hugh
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    Director
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    EnglandBritish51122700007
    GULLAN, Alan Graham Hugh
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    Director
    55 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    EnglandBritish51122700007
    JONES, Robert Glyn
    17 Mortons Lane
    RG7 6QQ Upper Bucklebury
    Mulbery House
    Berkshire
    England
    Director
    17 Mortons Lane
    RG7 6QQ Upper Bucklebury
    Mulbery House
    Berkshire
    England
    United KingdomBritish116871110003
    JUSTICE, Warren Henry
    35 St Michael's Road
    CF5 2AL Llandaff
    Cardiff
    Director
    35 St Michael's Road
    CF5 2AL Llandaff
    Cardiff
    British110068660001
    LEE, Andrew Philip, Mr.
    110 Bath Road
    SL1 3SZ Slough
    Windsor Gate
    Berkshire
    United Kingdom
    Director
    110 Bath Road
    SL1 3SZ Slough
    Windsor Gate
    Berkshire
    United Kingdom
    United KingdomBritish73882180001
    LORIMER, Mark Basil Andrew
    82 Gloucester Street
    SW1V 4EE London
    Director
    82 Gloucester Street
    SW1V 4EE London
    British39512850001
    MANDER, Colin John
    25 Beech Grove
    NP16 5BD Chepstow
    Gwent
    Director
    25 Beech Grove
    NP16 5BD Chepstow
    Gwent
    WalesBritish119561880001
    MILLS, Andrew John
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    Director
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    British139897970001
    MILLS, Andrew John
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    Director
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    British139897970001
    MILLS, Andrew John
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    Director
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    British139897970001
    MILLS, Andrew John
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    Director
    Cherry Tree Grove
    RG41 4UX Wokingham
    14
    Berkshire
    British139897970001
    POWELL, Tamsin Cerys
    Gurnells Road
    Seer Green
    HP9 2XJ Beaconsfield
    28
    Buckinghamshire
    England
    Director
    Gurnells Road
    Seer Green
    HP9 2XJ Beaconsfield
    28
    Buckinghamshire
    England
    United KingdomBritish139898270001
    SHEPHERD, Nicola
    St Ives Cottage Bank Street
    Bishops Waltham
    SO32 1AN Hampshire
    Director
    St Ives Cottage Bank Street
    Bishops Waltham
    SO32 1AN Hampshire
    British52905040002
    SINCLAIR, John Barclay
    6 Gillespie House
    Virginia Park
    GU25 4SU Virginia Water
    Surrey
    Director
    6 Gillespie House
    Virginia Park
    GU25 4SU Virginia Water
    Surrey
    United KingdomBritish89458370002
    SURTEES, Anthony Conyers
    Potters Hatch House
    Crondall
    GU10 5PW Farnham
    Surrey
    Director
    Potters Hatch House
    Crondall
    GU10 5PW Farnham
    Surrey
    United KingdomBritish18075560001
    WOODALL, Michael Alan
    Friars Ford Cottage
    Manor Road, Goring-On-Thames
    RG8 9EP Reading
    Berkshire
    Director
    Friars Ford Cottage
    Manor Road, Goring-On-Thames
    RG8 9EP Reading
    Berkshire
    United KingdomBritish43383690001

    Does BRITISH CREDIT TRUST MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 23, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all assets present and future, book debts, uncalled capital, fix charge all bank accounts all hp assets and all motor vehicles see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 30, 2008Registration of a charge (395)
    Fixed and floating security document
    Created On Sep 20, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any acocunt 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
    • Barclays Bank PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Fixed and floating security document
    Created On Mar 15, 2006
    Delivered On Mar 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all book debts; all bank accounts; its uncalled capital; all motor vehicles and by way of floating charge all its undertaking and all its assets, both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Mar 29, 2006Registration of a charge (395)
    Fixed and floating security document
    Created On Feb 25, 2004
    Delivered On Mar 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all book debts and assigns all bank accounts its uncalled capital all hp assets hire purchase agreements and all motor vehicles by way of first floating charge all its right title and interest in the credit insurance policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2004Registration of a charge (395)
    A fixed and floating security between the borrower and barclays bank PLC in its capacity as security trustee for the benefit of the finance parties
    Created On Nov 15, 2001
    Delivered On Dec 04, 2001
    Outstanding
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by the borrower to any finance party under or in connection with any transaction document
    Short particulars
    By way of first fixed charge all book debts, bank accounts, uncalled capital, hp assets, hire purchase agreements and all motor vehicles, all its rights and interest under each asset sale agreement, the administration agreement, the bct collections trust, the funding trust and each scottish declaration of trust, all asset documents and asset files, all right title and interest in the credit insurance policy. By way of a first floating charge, all its undertaking and all its assets, both present and future not otherwise assigned or charged above.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 2001Registration of a charge (395)
    Fixed and floating security document
    Created On Jul 29, 1999
    Delivered On Aug 11, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party under or in connection with any transaction document
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1999Registration of a charge (395)

    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