BRITISH CREDIT TRUST FINANCE LIMITED

BRITISH CREDIT TRUST FINANCE LIMITED

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

    Company NameBRITISH CREDIT TRUST FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942895
    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 FINANCE LIMITED?

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

    Where is BRITISH CREDIT TRUST FINANCE 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 FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEWRENT LIMITEDJun 27, 1994Jun 27, 1994

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRITISH CREDIT TRUST FINANCE 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

    Confirmation statement made on May 20, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    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

    Accounts for a dormant company made up to Mar 31, 2015

    4 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

    13 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

    12 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

    Full accounts made up to Mar 31, 2012

    11 pagesAA

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 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

    11 pagesAA

    Amended full accounts made up to Mar 31, 2009

    12 pagesAAMD

    Who are the officers of BRITISH CREDIT TRUST FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    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 KingdomBritishCompany Director2107550013
    GEWOLB, Roger Joel
    8 Coldbath Square
    EC1R 5HL London
    Secretary
    8 Coldbath Square
    EC1R 5HL London
    AmericanDirector44119720001
    HAYNES, Richard Arthur
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    Secretary
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    BritishChartered Accountant36290090001
    LORIMER, Mark Basil Andrew
    82 Gloucester Street
    SW1V 4EE London
    Secretary
    82 Gloucester Street
    SW1V 4EE London
    BritishSolicitor39512850001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ATKINSON, Sam
    20 Woodhurst South
    Ray Mead Road
    SL6 8NZ Maidenhead
    Berkshire
    Director
    20 Woodhurst South
    Ray Mead Road
    SL6 8NZ Maidenhead
    Berkshire
    BritishInt Banking Consultant62850530003
    GEWOLB, Roger Joel
    8 Coldbath Square
    EC1R 5HL London
    Director
    8 Coldbath Square
    EC1R 5HL London
    AmericanDirector44119720001
    GISSEL, Peter
    Grove Cottage
    Goose Rye Road, Worplesdon
    GU3 3RJ Guildford
    Surrey
    Director
    Grove Cottage
    Goose Rye Road, Worplesdon
    GU3 3RJ Guildford
    Surrey
    DanishChartered Accountant66093140001
    HAYNES, Richard Arthur
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    Director
    Kalingalinga
    11 Pinewood Gardens College Ride
    GU19 5ES Bagshot
    Surrey
    BritishChartered Accountant36290090001
    HETHERINGTON, Robert John
    3 Starling Close
    RG41 3YY Wokingham
    Berkshire
    Director
    3 Starling Close
    RG41 3YY Wokingham
    Berkshire
    BritishFinancial Accountant64031870001
    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 KingdomBritishAccountant116871110003
    JUSTICE, Warren Henry
    35 St Michael's Road
    CF5 2AL Llandaff
    Cardiff
    Director
    35 St Michael's Road
    CF5 2AL Llandaff
    Cardiff
    BritishInvestment Banker110068660001
    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 KingdomBritishChartered Accountant73882180001
    LORIMER, Mark Basil Andrew
    82 Gloucester Street
    SW1V 4EE London
    Director
    82 Gloucester Street
    SW1V 4EE London
    BritishSolicitor39512850001
    MANDER, Colin John
    25 Beech Grove
    NP16 5BD Chepstow
    Gwent
    Director
    25 Beech Grove
    NP16 5BD Chepstow
    Gwent
    WalesBritishRisk Director119561880001
    PUSZCZYNSKI, Jurek Roman
    66a Deer Park Drive
    Royal Chase Arnold
    NG5 8FS Nottingham
    Director
    66a Deer Park Drive
    Royal Chase Arnold
    NG5 8FS Nottingham
    BritishExecutive40154670001
    QUINLAN, Jeremy David
    Flightshoott House
    Marle Place Road Brenchley
    TN12 7HS Tonbridge
    Kent
    Director
    Flightshoott House
    Marle Place Road Brenchley
    TN12 7HS Tonbridge
    Kent
    BritishInvestment Banker60829790001
    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 KingdomBritishCompany Director89458370002
    SURTEES, Anthony Conyers
    Potters Hatch House
    Crondall
    GU10 5PW Farnham
    Surrey
    Director
    Potters Hatch House
    Crondall
    GU10 5PW Farnham
    Surrey
    United KingdomBritishCompany Director18075560001
    TAKHAR, Rabinder
    10 Bedford Park Mansions
    The Orchard Chiswick
    W4 1JY London
    Director
    10 Bedford Park Mansions
    The Orchard Chiswick
    W4 1JY London
    United KingdomBritishLawyer60829300003
    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 KingdomBritishCompany Director43383690001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BRITISH CREDIT TRUST FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Richard Hill
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Vincent Fandozzi
    Park Avenue
    3rd Floor
    10022 New York
    399
    New York
    Usa
    Apr 06, 2016
    Park Avenue
    3rd Floor
    10022 New York
    399
    New York
    Usa
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    Oxfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2948824
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRITISH CREDIT TRUST FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • British Credit Trust Holdings Limited
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Oct 15, 2003Statement 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