UKBizDB.co.uk

CREDIT REPAIR FINANCE LIMITED

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

This company is commonly known as Credit Repair Finance Limited. The company was founded 13 years ago and was given the registration number 07450182. The firm's registered office is in SELBY ROAD. You can find them at C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREDIT REPAIR FINANCE LIMITED
Company Number:07450182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG

Director23 June 2015Active
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW

Director24 November 2010Active
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW

Director24 November 2010Active
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW

Director24 November 2010Active
Percy House, Percy Street, Newcastle, United Kingdom, NE1 4PW

Director24 November 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director24 November 2010Active

People with Significant Control

Mr Kieran Magee
Notified on:01 August 2019
Status:Active
Date of birth:August 1966
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Mary Magee
Notified on:10 April 2018
Status:Active
Date of birth:June 1971
Nationality:British
Address:Percy House, Percy Street, Newcastle, NE1 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mccourt
Notified on:10 April 2018
Status:Active
Date of birth:December 1967
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Naomi Dorothy Liller
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Percy House, Percy Street, Newcastle, NE1 4PW
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-16Address

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

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Change account reference date company current extended.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.