CCUK FINANCE LIMITED

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

    Company NameCCUK FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06032187
    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 CCUK FINANCE LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is CCUK FINANCE LIMITED located?

    Registered Office Address
    100 Avebury Boulevard
    MK9 1FH Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CCUK FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUCREDIT UK LIMITEDJan 23, 2007Jan 23, 2007
    ALNERY NO. 2650 LIMITEDDec 18, 2006Dec 18, 2006

    What are the latest accounts for CCUK FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CCUK FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2023

    What are the latest filings for CCUK FINANCE 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

    1 pagesDS01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 10, 2020

    1 pagesAD01

    Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020

    1 pagesCH04

    Change of details for Ccuk Holdings Limited as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for William Raymond Mccamey on Dec 04, 2019

    2 pagesCH01

    Director's details changed for William Raymond Mccamey on Dec 04, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Karen Sabina Sharpe as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Who are the officers of CCUK FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Secretary
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    76282680012
    MCCAMEY, William Raymond
    Concourse Parkway
    Suite 300
    30328 Atlanta
    5
    Georgia
    United States
    Director
    Concourse Parkway
    Suite 300
    30328 Atlanta
    5
    Georgia
    United States
    United StatesAmerican118675770004
    MCCAMEY, William Raymond
    245 Perimeter Center Parkway
    Suite 600
    FOREIGN Atlanta
    Georgia 30346
    Usa
    Secretary
    245 Perimeter Center Parkway
    Suite 600
    FOREIGN Atlanta
    Georgia 30346
    Usa
    American118675770001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    CROWE, Jacob Freddie
    1121 Timber Glen Court Sw
    Liburn
    Georgia
    30047
    Usa
    Director
    1121 Timber Glen Court Sw
    Liburn
    Georgia
    30047
    Usa
    American119174150001
    DIERKER, Daniel Gerhard
    Concourse Parkway
    Suite 400
    30328 Atlanta
    5
    Georgia
    Usa
    Director
    Concourse Parkway
    Suite 400
    30328 Atlanta
    5
    Georgia
    Usa
    United KingdomAmerican132260590002
    HOWARD, Jeffrey Alan
    Concourse Parkway Ne
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    Director
    Concourse Parkway Ne
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    United StatesAmerican118676340002
    LASS, Bettie Jean
    Concourse Parkway
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    Director
    Concourse Parkway
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    UsaAmerican183695950001
    MCCRARREN, Anna Marie
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Director
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Irish125360010001
    PUTNAM, Jay Dillard
    Concourse Parkway
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    Director
    Concourse Parkway
    Suite 400
    Atlanta
    5
    Ga 30328
    Usa
    United StatesAmerican170937200001
    SHARPE, Karen Sabina
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    EnglandBritish195948320001
    YATES, Andrew Arthur
    4799 Cambridge Drive
    Atlanta
    Georgia
    30338
    Usa
    Director
    4799 Cambridge Drive
    Atlanta
    Georgia
    30338
    Usa
    American119174090001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of CCUK FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Apr 06, 2016
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06767128
    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