YES CAR CREDIT LIMITED
Overview
| Company Name | YES CAR CREDIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03459042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of YES CAR CREDIT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YES CAR CREDIT LIMITED located?
| Registered Office Address | No. 1 Godwin Street BD1 2SU Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YES CAR CREDIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.P.A. HOLDINGS LIMITED | Nov 25, 1997 | Nov 25, 1997 |
| SUPERDIGIT LIMITED | Oct 31, 1997 | Oct 31, 1997 |
What are the latest accounts for YES CAR CREDIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for YES CAR CREDIT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for YES CAR CREDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of David George Whincup as a secretary on Oct 15, 2024 | 1 pages | TM02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2024
| 3 pages | SH01 | ||||||||||
Appointment of David Michael Watts as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Cronin as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gareth Cronin as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neeraj Kapur as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm John Le May as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Michael Brian Mclaughlin as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mr Neeraj Kapur on Mar 02, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Provident Financial Plc as a person with significant control on Mar 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Mr Neeraj Kapur as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon George Thomas as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of YES CAR CREDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLAUGHLIN, Ian Michael Brian | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | United Kingdom | British | 252429950002 | |||||
| WATTS, David Michael, Mr. | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 208183320001 | |||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MEYRICK, Stephen John | Secretary | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | British | 102724740003 | ||||||
| WATTS, Paula | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 232355700001 | |||||||
| WHINCUP, David George | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 249463940001 | |||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROUGH, Gordon Haig | Director | 19 Victoria Square SW1W 0RB London | United Kingdom | British | 65227290001 | |||||
| COOPER, Julian Edward Peregrine | Director | 17b Sheridan Road Merton Park SW19 3HW London | United Kingdom | British | 91049680001 | |||||
| CRONIN, Gareth | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | Irish | 312317910001 | |||||
| CROOK, Peter Stuart | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 109187730001 | |||||
| DELANO, Julian | Director | 20 Old Bailey EC4N 7LN London | British | 81866540001 | ||||||
| DELANO, Julian | Director | 20 Old Bailey EC4N 7LN London | British | 81866540001 | ||||||
| DUNKLEY, Paul John | Director | Stoke Gap House Ashton Road Stoke Bruerne NN12 7SL Towcester Northamptonshire | England | British | 34398930002 | |||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FISHER, Andrew Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 41331580002 | |||||
| GLEN, Robert John | Director | 5 High Meadows Firth Lane Wilsden BD15 0HN Bradford West Yorkshire | England | United Kingdom | 87214920001 | |||||
| HARRISON, Richard | Director | 97 Orchard Grove Chalfont St Peter SL9 9ET Gerrards Cross Buckinghamshire | British | 100892740002 | ||||||
| JOHNSTONE, Christopher Charles | Director | Pine Lodge Castle Lane Ripponden HX6 4JZ Sowerby Bridge West Yorkshire | British | 53747580002 | ||||||
| JONES, David Brian | Director | 22 Daws Hill Lane HP11 1PW High Wycombe Buckinghamshire | British | 18063880001 | ||||||
| KAPUR, Neeraj | Director | BD1 2SU Bradford No. 1 Godwin Street West Yorkshire United Kingdom | England | British | 268623050001 | |||||
| LE MAY, Malcolm John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 43422720003 | |||||
| LINDSEY, Ian Walter | Director | 3 Kinderscout HP3 8HW Leverstock Green Hertfordshire | United Kingdom | British | 85980860001 | |||||
| MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | 60518160005 | |||||
| MARSHALL SMITH, Rosamond Joy | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MEYRICK, Stephen John | Director | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| MEYRICK, Stephen John | Director | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| NEWBY, Anthony Charles | Director | Millhouse Church Road, Woolton L25 6DA Liverpool | British | 54172180002 | ||||||
| NEWBY, Leonard John | Director | Scheveningen Huis Ashdown Road RH18 5BN Forest Row East Sussex | British | 55084420001 | ||||||
| PARSONAGE, Robert David | Director | Homeleigh 10 Chart Way RH2 0NZ Reigate Surrey | British | 108363060001 | ||||||
| PLOWMAN, Stephen Russell | Director | Drummers Yard Sproutes Lane, Coolham RH13 8QH Horsham West Sussex | England | British | 76672190002 | |||||
| PLOWMAN, Stephen Russell | Director | Drummers Yard Sproutes Lane, Coolham RH13 8QH Horsham West Sussex | England | British | 76672190002 |
Who are the persons with significant control of YES CAR CREDIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanquis Banking Group Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YES CAR CREDIT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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