BRITISH CREDIT TRUST FINANCE LIMITED
Overview
Company Name | BRITISH CREDIT TRUST FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02942895 |
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 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 Address | No |
What were the previous names of BRITISH CREDIT TRUST FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
KEWRENT LIMITED | Jun 27, 1994 | Jun 27, 1994 |
What are the latest accounts for BRITISH CREDIT TRUST FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRITISH CREDIT TRUST FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 May 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adrian Richard Hill on Jun 13, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew Lee as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Amended full accounts made up to Mar 31, 2009 | 12 pages | AAMD | ||||||||||
Who are the officers of BRITISH CREDIT TRUST FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | West Way OX2 0FB Oxford Seacourt Tower |
| 56066410006 | ||||||||||
HILL, Adrian Richard | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | British | Company Director | 2107550013 | ||||||||
GEWOLB, Roger Joel | Secretary | 8 Coldbath Square EC1R 5HL London | American | Director | 44119720001 | |||||||||
HAYNES, Richard Arthur | Secretary | Kalingalinga 11 Pinewood Gardens College Ride GU19 5ES Bagshot Surrey | British | Chartered Accountant | 36290090001 | |||||||||
LORIMER, Mark Basil Andrew | Secretary | 82 Gloucester Street SW1V 4EE London | British | Solicitor | 39512850001 | |||||||||
BLOOMSBURY REGISTRARS LIMITED | Secretary | 8 Coldbath Square EC1R 5HL London | 55848690001 | |||||||||||
SRT CORPORATE SERVICES LIMITED | Secretary | Royex House 5 Aldermanbury Square EC2V 7LE London | 39316210003 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ATKINSON, Sam | Director | 20 Woodhurst South Ray Mead Road SL6 8NZ Maidenhead Berkshire | British | Int Banking Consultant | 62850530003 | |||||||||
GEWOLB, Roger Joel | Director | 8 Coldbath Square EC1R 5HL London | American | Director | 44119720001 | |||||||||
GISSEL, Peter | Director | Grove Cottage Goose Rye Road, Worplesdon GU3 3RJ Guildford Surrey | Danish | Chartered Accountant | 66093140001 | |||||||||
HAYNES, Richard Arthur | Director | Kalingalinga 11 Pinewood Gardens College Ride GU19 5ES Bagshot Surrey | British | Chartered Accountant | 36290090001 | |||||||||
HETHERINGTON, Robert John | Director | 3 Starling Close RG41 3YY Wokingham Berkshire | British | Financial Accountant | 64031870001 | |||||||||
JONES, Robert Glyn | Director | 17 Mortons Lane RG7 6QQ Upper Bucklebury Mulbery House Berkshire England | United Kingdom | British | Accountant | 116871110003 | ||||||||
JUSTICE, Warren Henry | Director | 35 St Michael's Road CF5 2AL Llandaff Cardiff | British | Investment Banker | 110068660001 | |||||||||
LEE, Andrew Philip, Mr. | Director | 110 Bath Road SL1 3SZ Slough Windsor Gate Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 73882180001 | ||||||||
LORIMER, Mark Basil Andrew | Director | 82 Gloucester Street SW1V 4EE London | British | Solicitor | 39512850001 | |||||||||
MANDER, Colin John | Director | 25 Beech Grove NP16 5BD Chepstow Gwent | Wales | British | Risk Director | 119561880001 | ||||||||
PUSZCZYNSKI, Jurek Roman | Director | 66a Deer Park Drive Royal Chase Arnold NG5 8FS Nottingham | British | Executive | 40154670001 | |||||||||
QUINLAN, Jeremy David | Director | Flightshoott House Marle Place Road Brenchley TN12 7HS Tonbridge Kent | British | Investment Banker | 60829790001 | |||||||||
SINCLAIR, John Barclay | Director | 6 Gillespie House Virginia Park GU25 4SU Virginia Water Surrey | United Kingdom | British | Company Director | 89458370002 | ||||||||
SURTEES, Anthony Conyers | Director | Potters Hatch House Crondall GU10 5PW Farnham Surrey | United Kingdom | British | Company Director | 18075560001 | ||||||||
TAKHAR, Rabinder | Director | 10 Bedford Park Mansions The Orchard Chiswick W4 1JY London | United Kingdom | British | Lawyer | 60829300003 | ||||||||
WOODALL, Michael Alan | Director | Friars Ford Cottage Manor Road, Goring-On-Thames RG8 9EP Reading Berkshire | United Kingdom | British | Company Director | 43383690001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BRITISH CREDIT TRUST FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adrian Richard Hill | 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
| |||||||||||||
Vincent Fandozzi | 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
| |||||||||||||
British Credit Trust Holdings Limited | Apr 06, 2016 | West Way OX2 0FB Oxford Seacourt Tower Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITISH CREDIT TRUST FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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