HOME CREDIT B LIMITED
Overview
| Company Name | HOME CREDIT B LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03892998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOME CREDIT B LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME CREDIT LIMITED | Mar 05, 2004 | Mar 05, 2004 |
| AUTO CASH LIMITED | Jan 18, 2000 | Jan 18, 2000 |
| HESKCRAFT LIMITED | Dec 13, 1999 | Dec 13, 1999 |
What are the latest accounts for HOME CREDIT B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for HOME CREDIT B LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HOME CREDIT B 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 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||||||
Current accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed home credit LIMITED\certificate issued on 30/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Edward Frederick Arthur Ford on Dec 13, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Barbara Ford on Dec 13, 2009 | 1 pages | CH03 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||||||
legacy | 6 pages | 363s | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 6 pages | 363s | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2006 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Who are the officers of HOME CREDIT B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Barbara | Secretary | The Premier Centre Abbey Park SO51 9DG Romsey E3 Hampshire United Kingdom | British | 82939650001 | ||||||
| FORD, Edward Frederick Arthur | Director | The Premier Centre Abbey Park SO51 9DG Romsey E3 Hampshire United Kingdom | Gibralta | British | 65311240001 | |||||
| TANG, Renold Lee On | Secretary | Cranford House Sandy Down SO41 8PL Boldre Hampshire | British | 2071760005 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| TANG, Renold Lee On | Director | Cranford House Sandy Down SO41 8PL Boldre Hampshire | England | British | 2071760005 | |||||
| WATERLOW NOMINEES LIMITED | 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