ACCEPTED CAR CREDIT LIMITED

ACCEPTED CAR CREDIT LIMITED

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

    Company NameACCEPTED CAR CREDIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04417055
    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 ACCEPTED CAR CREDIT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCEPTED CAR CREDIT LIMITED located?

    Registered Office Address
    No. 1 Godwin Street
    BD1 2SU Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCEPTED CAR CREDIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2914) LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for ACCEPTED CAR CREDIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACCEPTED CAR CREDIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Yes Car Credit Limited as a person with significant control on Nov 15, 2016

    1 pagesPSC07

    Notification of Provident Financial Plc as a person with significant control on Nov 15, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Emma Gayle Versluys as a director on May 12, 2017

    1 pagesTM01

    Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017

    1 pagesTM02

    Appointment of Mrs Paula Watts as a director on May 12, 2017

    2 pagesAP01

    Appointment of Mrs Paula Watts as a secretary on May 12, 2017

    2 pagesAP03

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Miss Emma Gayle Versluys on Apr 17, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Director's details changed for Miss Emma Gayle Versluys on May 27, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth John Mullen on May 27, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of ACCEPTED CAR CREDIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    232328690001
    MULLEN, Kenneth John
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish146642810004
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United KingdomBritish232275620001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    MEYRICK, Stephen John
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    Secretary
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    British106205110001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    British102724740003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    British77093570001
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    NEWBY, Leonard John
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    Director
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    British55084420001
    PRINCE, Joseph Michael
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    Director
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    British85311360001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish102724740008
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of ACCEPTED CAR CREDIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    England
    Nov 15, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3459042
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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