CREDATIV LIMITED

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

    Company NameCREDATIV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05261743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREDATIV LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is CREDATIV LIMITED located?

    Registered Office Address
    9 Railway Terrace
    CV21 3EN Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREDATIV LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for CREDATIV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Statement of affairs with form 4.19

    7 pages4.20

    Registered office address changed from Suite 5 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU to 9 Railway Terrace Rugby Warwickshire CV21 3EN on Apr 21, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 05, 2017

    LRESEX

    Confirmation statement made on Dec 07, 2016 with updates

    7 pagesCS01

    Appointment of Gijsbrecht Michiel Keij as a director on Jun 01, 2016

    2 pagesAP01

    Director's details changed for Mrs Irene Amelia Joy Young on Jun 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Miss Irene Amelia Joy White on Oct 12, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Appointment of Miss Irene Amelia Joy White as a director

    2 pagesAP01

    Termination of appointment of Christopher Halls as a director

    1 pagesTM01

    Termination of appointment of Gabriele Halls as a secretary

    1 pagesTM02

    Annual return made up to Oct 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Oct 31, 2012

    6 pagesAA

    Registered office address changed from * Suite 5 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU England* on Oct 09, 2013

    1 pagesAD01

    Registered office address changed from * 36 Regent Street Rugby Warwickshire CV21 2PS United Kingdom* on Oct 08, 2013

    1 pagesAD01

    Annual return made up to Oct 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Oct 31, 2011

    6 pagesAA

    Registered office address changed from * Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY* on Nov 29, 2011

    1 pagesAD01

    Who are the officers of CREDATIV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEIJ, Gijsbrecht Michiel
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    Director
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    NetherlandsDutch209382120001
    MESKES, Michael, Dr
    Merowingerring 20
    Erkelenz 41812
    Germany
    Director
    Merowingerring 20
    Erkelenz 41812
    Germany
    United KingdomGerman102495420001
    YOUNG, Irene Amelia Joy
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    Director
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    EnglandBritish188729030003
    HALLS, Gabriele Ilse
    3 Portland Place
    CV21 3RT Rugby
    Warwickshire
    Secretary
    3 Portland Place
    CV21 3RT Rugby
    Warwickshire
    British101137120003
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    HALLS, Christopher John
    3 Portland Place
    CV21 3RT Rugby
    Warwickshire
    Director
    3 Portland Place
    CV21 3RT Rugby
    Warwickshire
    EnglandBritish101137050003
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of CREDATIV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Credativ International Gmbh
    Trompeterallee
    41189 Mönchengladbach
    108
    Germany
    Dec 07, 2016
    Trompeterallee
    41189 Mönchengladbach
    108
    Germany
    No
    Legal FormHolding Company
    Legal AuthorityGerman
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Irene Amelia Joy Young
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    Dec 07, 2016
    Railway Terrace
    CV21 3EN Rugby
    9
    Warwickshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CREDATIV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2017Commencement of winding up
    Aug 26, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben Robson
    9 Railway Terrace
    CV21 3EN Rugby
    Warwickshire
    practitioner
    9 Railway Terrace
    CV21 3EN Rugby
    Warwickshire

    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