ARVATO CREDIT SOLUTIONS LIMITED

ARVATO CREDIT SOLUTIONS LIMITED

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

    Company NameARVATO CREDIT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05296663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARVATO CREDIT SOLUTIONS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ARVATO CREDIT SOLUTIONS LIMITED located?

    Registered Office Address
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVATO CREDIT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITEDDec 09, 2010Dec 09, 2010
    CREDIT SOLUTIONS HOLDINGS LIMITEDOct 10, 2006Oct 10, 2006
    THE CRUCIBLE GROUP LIMITEDMar 29, 2005Mar 29, 2005
    INGLEBY (1637) LIMITEDNov 25, 2004Nov 25, 2004

    What are the latest accounts for ARVATO CREDIT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARVATO CREDIT SOLUTIONS 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

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016

    1 pagesTM01

    Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016

    2 pagesAP01

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 918,391
    SH01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 918,391
    SH01

    Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014

    2 pagesCH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Matthias Mierisch as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    27 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 918,391
    SH01

    Termination of appointment of David Leach as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    26 pagesAA

    Appointment of Ms Irene Hood Saunders as a director

    2 pagesAP01

    Appointment of Mr Bryan Edward Mouat as a director

    2 pagesAP01

    Annual return made up to May 03, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrea Kaminski as a director

    1 pagesTM01

    Annual return made up to May 03, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    28 pagesAA

    Termination of appointment of Steven Dunne as a director

    1 pagesTM01

    Who are the officers of ARVATO CREDIT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADCLIFFE, Jonathan Brian
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Secretary
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    160627870001
    MOUAT, Bryan Edward
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    ScotlandBritish141651890002
    RADCLIFFE, Jonathan Brian
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritish199255270001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    British59343330003
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    British59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Secretary
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    British,American105962030001
    DUNNE, Steven Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Secretary
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    British127774430001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Irish121534070001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    BECKLES, Monica Ronetta
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritish59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Director
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    United KingdomBritish,American105962030001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    CLARKE, Peter
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    Director
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    United KingdomBritish127663850001
    DUNNE, Steven Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    EnglandBritish127774430001
    HORNE, Martin
    Bushwood Road
    TW9 3BQ Richmond
    78
    Surrey
    United Kingdom
    Director
    Bushwood Road
    TW9 3BQ Richmond
    78
    Surrey
    United Kingdom
    British136933440001
    JONES, Robert
    Hallville
    Brassey Road
    RH8 0EU Limpsfield
    Surrey
    Director
    Hallville
    Brassey Road
    RH8 0EU Limpsfield
    Surrey
    British105475280001
    KAMINSKI, Andrea
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    England
    GermanyGerman157261750001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Director
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Irish121534070001
    LEACH, David Michael
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    EnglandBritish290504240001
    MIERISCH, Matthias Joachim
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    GermanyGerman158127030001
    PIERCE, Raymond Francis
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    Director
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    EnglandBritish3231870001
    PIERCE, William Hugh
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritish93261560001
    SAUNDERS, Irene Hood
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    Director
    Capella Court
    Brighton Road
    CR8 2PG Purley
    Surrey
    United KingdomBritish160181870002
    WARD, Simon Douglas John
    9 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    Director
    9 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    EnglandBritish127652020001
    WHEELER, Derek
    35 The Paddock
    CW6 0BT Tarporley
    Cheshire
    Director
    35 The Paddock
    CW6 0BT Tarporley
    Cheshire
    British105970150001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Does ARVATO CREDIT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignmen of life policy
    Created On Jun 14, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no 47C57U35 ver life of william pearce and all sums assured with all bonuses and benefits thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jun 14, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no 47C57X34 ver life of davd leach and all sums assured with all bonuses and benefits thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jun 14, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no 47C57N37 ver life of monica beckles and all sums assured with all bonuses and benefits thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 16, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee or the security beneficiaries 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
    • Isis Equity Partners PLC (As Trustee)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On May 16, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company will full title guarantee assigns by way of security all sums in any currency together with all amounts accruing on such sums for the time being and from time to time to the credit of the account of the company with the bank (account number 50560840, sort code 60-21-08), which is blocked or designated as charged to the bank and all present and future rights, titles and benefit of the company whatsoever.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Nov 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 16, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Nov 05, 2014Satisfaction of a charge (MR04)

    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