UKBizDB.co.uk

BRITISH CREDIT TRUST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Credit Trust Holdings Limited. The company was founded 29 years ago and was given the registration number 02948824. The firm's registered office is in 1-7 KING STREET. You can find them at Unit 8, The Aquarium, 1-7 King Street, Reading. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITISH CREDIT TRUST HOLDINGS LIMITED
Company Number:02948824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 1994
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB

Corporate Secretary05 May 2000Active
399, Park Avenue, 3rd Floor, New York, United States,

Director08 March 2011Active
Seven Mile Capital Partners, 1370 Avenue Of The Americas, 22nd Floor, New York, United States, 10019

Director16 April 2019Active
8 Coldbath Square, London, EC1R 5HL

Secretary20 July 1994Active
8 Coldbath Square, London, EC1R 5HL

Corporate Secretary30 June 1997Active
Royex House, 5 Aldermanbury Square, London, EC2V 7LE

Corporate Secretary31 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 July 1994Active
20 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ

Director08 October 1998Active
8 Coldbath Square, London, EC1R 5HL

Director20 July 1994Active
Damansara 29a Abbotswood, Guildford, GU1 1UZ

Director22 July 1999Active
55 The Ridgeway, Tonbridge, TN10 4NJ

Director07 August 2009Active
55 The Ridgeway, Tonbridge, TN10 4NJ

Director16 June 2009Active
55 The Ridgeway, Tonbridge, TN10 4NJ

Director06 April 2009Active
55 The Ridgeway, Tonbridge, TN10 4NJ

Director19 August 2008Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director10 July 2009Active
Mulbery House, 17 Mortons Lane, Upper Bucklebury, England, RG7 6QQ

Director18 August 2006Active
35 St Michael's Road, Llandaff, CF5 2AL

Director22 July 1999Active
Windsor Gate, 110 Bath Road, Slough, United Kingdom, SL1 3SZ

Director25 August 2009Active
16 Chapel Street, London, SW1X 7BY

Director20 July 1994Active
25 Beech Grove, Chepstow, NP16 5BD

Director28 February 2007Active
14, Cherry Tree Grove, Wokingham, RG41 4UX

Director14 July 2009Active
14, Cherry Tree Grove, Wokingham, RG41 4UX

Director29 April 2009Active
14, Cherry Tree Grove, Wokingham, RG41 4UX

Director05 February 2009Active
14, Cherry Tree Grove, Wokingham, RG41 4UX

Director19 August 2008Active
28, Gurnells Road, Seer Green, Beaconsfield, England, HP9 2XJ

Director14 July 2009Active
Flightshoott House, Marle Place Road Brenchley, Tonbridge, TN12 7HS

Director11 September 1998Active
6 Gillespie House, Virginia Park, Virginia Water, GU25 4SU

Director10 April 2003Active
Potters Hatch House, Crondall, Farnham, GU10 5PW

Director20 July 1994Active
10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

Director08 October 1998Active
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP

Director30 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 July 1994Active

People with Significant Control

Vincent Fandozzi
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:American
Country of residence:United States
Address:399, Park Avenue, New York, United States, 10022
Nature of control:
  • Significant influence or control
Consumer Finance Acquisitions Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Richard Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-13Resolution

Resolution.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type full.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type full.

Download
2015-04-15Gazette

Gazette filings brought up to date.

Download
2015-04-14Gazette

Gazette notice compulsory.

Download
2014-06-19Accounts

Accounts with accounts type full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.