HOME CREDIT B LIMITED

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

    Company NameHOME CREDIT B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03892998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME CREDIT B LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is HOME CREDIT B LIMITED located?

    Registered Office Address
    Tbw
    E3 The Premier Centre,
    SO51 9DG Abbey Park, Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME CREDIT B LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME CREDIT LIMITEDMar 05, 2004Mar 05, 2004
    AUTO CASH LIMITEDJan 18, 2000Jan 18, 2000
    HESKCRAFT LIMITEDDec 13, 1999Dec 13, 1999

    What are the latest accounts for HOME CREDIT B LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for HOME CREDIT B LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOME CREDIT B 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

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed home credit LIMITED\certificate issued on 30/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2013

    Change company name resolution on Apr 29, 2013

    RES15
    change-of-nameApr 30, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Dec 13, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Edward Frederick Arthur Ford on Dec 13, 2009

    2 pagesCH01

    Secretary's details changed for Barbara Ford on Dec 13, 2009

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    6 pages363s

    Total exemption full accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 14, 2007

    legacy

    363(288)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Main objectives 11/08/06
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Main objectives 11/08/06
    RES13

    Total exemption full accounts made up to Mar 31, 2006

    8 pagesAA

    legacy

    1 pages225

    Who are the officers of HOME CREDIT B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Barbara
    The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    E3
    Hampshire
    United Kingdom
    Secretary
    The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    E3
    Hampshire
    United Kingdom
    British82939650001
    FORD, Edward Frederick Arthur
    The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    E3
    Hampshire
    United Kingdom
    Director
    The Premier Centre
    Abbey Park
    SO51 9DG Romsey
    E3
    Hampshire
    United Kingdom
    GibraltaBritish65311240001
    TANG, Renold Lee On
    Cranford House
    Sandy Down
    SO41 8PL Boldre
    Hampshire
    Secretary
    Cranford House
    Sandy Down
    SO41 8PL Boldre
    Hampshire
    British2071760005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    TANG, Renold Lee On
    Cranford House
    Sandy Down
    SO41 8PL Boldre
    Hampshire
    Director
    Cranford House
    Sandy Down
    SO41 8PL Boldre
    Hampshire
    EnglandBritish2071760005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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