ARVATO CREDIT SOLUTIONS LIMITED
Overview
| Company Name | ARVATO CREDIT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05296663 |
| 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 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 Address | No |
What were the previous names of ARVATO CREDIT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED | Dec 09, 2010 | Dec 09, 2010 |
| CREDIT SOLUTIONS HOLDINGS LIMITED | Oct 10, 2006 | Oct 10, 2006 |
| THE CRUCIBLE GROUP LIMITED | Mar 29, 2005 | Mar 29, 2005 |
| INGLEBY (1637) LIMITED | Nov 25, 2004 | Nov 25, 2004 |
What are the latest accounts for ARVATO CREDIT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ARVATO CREDIT SOLUTIONS 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthias Mierisch as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Leach as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Appointment of Ms Irene Hood Saunders as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Edward Mouat as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrea Kaminski as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 28 pages | AA | ||||||||||
Termination of appointment of Steven Dunne as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ARVATO CREDIT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RADCLIFFE, Jonathan Brian | Secretary | Capella Court Brighton Road CR8 2PG Purley Surrey | 160627870001 | |||||||
| MOUAT, Bryan Edward | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | Scotland | British | 141651890002 | |||||
| RADCLIFFE, Jonathan Brian | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | 199255270001 | |||||
| BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | 59343330003 | ||||||
| BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | 59343330003 | ||||||
| BRIDLE, Nigel | Secretary | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | British,American | 105962030001 | ||||||
| DUNNE, Steven Michael | Secretary | Capella Court Brighton Road CR8 2PG Purley Surrey | British | 127774430001 | ||||||
| KEARNS, David | Secretary | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | 121534070001 | ||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||
| BECKLES, Monica Ronetta | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | 59343330003 | |||||
| BRIDLE, Nigel | Director | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | United Kingdom | British,American | 105962030001 | |||||
| CASEY, Gavin Frank | Director | 44 Eaton Terrace SW1W 8TY London | United Kingdom | British | 6767950003 | |||||
| CLARKE, Peter | Director | Hawthorns Welsh Row, Nether Alderley SK10 4TY Macclesfield Cheshire | United Kingdom | British | 127663850001 | |||||
| DUNNE, Steven Michael | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | England | British | 127774430001 | |||||
| HORNE, Martin | Director | Bushwood Road TW9 3BQ Richmond 78 Surrey United Kingdom | British | 136933440001 | ||||||
| JONES, Robert | Director | Hallville Brassey Road RH8 0EU Limpsfield Surrey | British | 105475280001 | ||||||
| KAMINSKI, Andrea | Director | Fleet Place EC4M 7WS London One United Kingdom England | Germany | German | 157261750001 | |||||
| KEARNS, David | Director | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | 121534070001 | ||||||
| LEACH, David Michael | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | England | British | 290504240001 | |||||
| MIERISCH, Matthias Joachim | Director | Fleet Place EC4M 7WS London One United Kingdom | Germany | German | 158127030001 | |||||
| PIERCE, Raymond Francis | Director | St Wilfreds 42 Ferndale Road RH15 0HG Burgess Hill West Sussex | England | British | 3231870001 | |||||
| PIERCE, William Hugh | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | 93261560001 | |||||
| SAUNDERS, Irene Hood | Director | Capella Court Brighton Road CR8 2PG Purley Surrey | United Kingdom | British | 160181870002 | |||||
| WARD, Simon Douglas John | Director | 9 Four Oaks Road B74 2XP Sutton Coldfield West Midlands | England | British | 127652020001 | |||||
| WHEELER, Derek | Director | 35 The Paddock CW6 0BT Tarporley Cheshire | British | 105970150001 | ||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Does ARVATO CREDIT SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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