INTRUM UK ACQUISITIONS LIMITED
Overview
Company Name | INTRUM UK ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05265652 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTRUM UK ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTRUM UK ACQUISITIONS LIMITED located?
Registered Office Address | The Omnibus Building Lesbourne Road RH2 7JP Reigate Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTRUM UK ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
1ST CREDIT (ACQUISITIONS) LIMITED | Oct 28, 2004 | Oct 28, 2004 |
DE FACTO 1162 LIMITED | Oct 20, 2004 | Oct 20, 2004 |
What are the latest accounts for INTRUM UK ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for INTRUM UK ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Reza Atighi as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Anette Willumsen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Knothe as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Mclaren as a secretary on Nov 04, 2019 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 052656520011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052656520010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Registration of charge 052656520011, created on Oct 01, 2019 | 19 pages | MR01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for 1St Credit (Funding) Limited as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Bruce Mclaren as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of INTRUM UK ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOTT, Edward Brian | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | United Kingdom | British | Director | 61734100004 | ||||
WILLUMSEN, Anette | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | Norway | Norwegian | Managing Director | 274868530001 | ||||
DIGHTON, Simon Gerald | Secretary | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | British | 78151560001 | ||||||
MCLAREN, Bruce | Secretary | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | 206334260001 | |||||||
NATHOO, Najib | Secretary | 9 Victoria Court Royal Earlswood Park RH1 6TE Redhill Surrey | British | Director | 89213230002 | |||||
STOREY, Richard Lionel | Secretary | Broom Cottage Sunset Lane RH20 2NY West Chiltington West Sussex | British | Chartered Acc'T | 105579670001 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
ATIGHI, Reza | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | England | Dutch | Investment Director | 243503920001 | ||||
CLEARY, Michael John | Director | Redriff Farm Birchwood Lane CR3 5DQ Chaldon Surrey | United Kingdom | British | Director | 40688830004 | ||||
DIGHTON, Simon Gerald | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | United Kingdom | British | Director | 78151560001 | ||||
FOX, Patrick Adam Charles | Director | 1 Little New Street EC4A 3TR London Hill House United Kingdom | England | British | None | 116703610001 | ||||
GREEN, Stephen Nathaniel | Director | 1 Little New Street EC4A 3TR London Hill House United Kingdom | England | British | None | 62499540004 | ||||
HOLLAND, Charles James Trevenen | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | England | British | Director | 64452440005 | ||||
KNOTHE, Marc | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | Austria | German | Managing Director | 243503770001 | ||||
MCLAREN, Bruce | Director | Lesbourne Road RH2 7JP Reigate The Omnibus Building Surrey | England | British | Director | 182989060001 | ||||
NATHOO, Najib Abdul | Director | Hill House 1 Little New Street EC4A 3TR London | United Kingdom | British | Director | 89213230004 | ||||
STOREY, Richard Lionel | Director | Broom Cottage Sunset Lane RH20 2NY West Chiltington West Sussex | British | Chartered Accountant | 105579670001 | |||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of INTRUM UK ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intrum Uk Funding Limited | Apr 06, 2016 | Lesbourne Road RH2 7JP Reigate The Omnibus Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTRUM UK ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 01, 2019 Delivered On Oct 07, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 22, 2017 Delivered On Sep 29, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Feb 22, 2008 Delivered On Mar 05, 2008 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Feb 01, 2008 Delivered On Feb 13, 2008 | Satisfied | Amount secured All monies due or to become due from any member of the group to any security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 01, 2008 Delivered On Feb 13, 2008 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and / or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of pledge over quotas | Created On Jan 31, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The quotas being the quotas of the company numbers 1 to 3,010 both inclusive. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of pledge over credit rights stemming from a share purchase agreement | Created On Jan 31, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The credit rights stemming from the spa being certain credit rights by virtue of clause 5 of the spa. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Feb 27, 2007 Delivered On Mar 08, 2007 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Dec 23, 2005 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 29, 2004 Delivered On Nov 17, 2004 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Oct 29, 2004 Delivered On Nov 09, 2004 | Satisfied | Amount secured All monies due or to become due from any member of the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the present and future right,title and interest of the company in the property,all other property and all interests in property,all licenses. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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