UKBizDB.co.uk

NATIONWIDE CREDIT CORPORATION LIMITED

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

This company is commonly known as Nationwide Credit Corporation Limited. The company was founded 39 years ago and was given the registration number 01845692. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NATIONWIDE CREDIT CORPORATION LIMITED
Company Number:01845692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 1984
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 September 2019Active
30, Finsbury Square, London, EC2A 1AG

Director30 September 2016Active
22c Redington Road, London, NW3 7RG

Secretary06 February 1998Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Secretary-Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Secretary22 March 2000Active
7 Lower Park Road, Chester, CH4 7BB

Secretary14 June 2007Active
Alpine Cottage 6 Old Brandon Lane, Shadwell, Leeds, LS17 8HP

Secretary05 September 2001Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 September 2017Active
Flat 4, 18 Tedworth Square, London, SW3

Secretary18 December 1995Active
Flat A, 55 Agate Road, London, W6 0AL

Secretary08 June 2006Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary13 January 2009Active
The Wickets, Copt Hewick, Ripon, HG4 5BY

Director05 February 1997Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
13 Heathfield Gardens, London, W4 4JU

Director31 May 2007Active
50 Peppard Road, Sonning Common, Reading, RG4 9SU

Director19 May 2000Active
21 Grasleigh Avenue, Allerton, Bradford, BD15 9AR

Director-Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
2 Oenoke Lane, New Canaan Connecticut 06840, Usa,

Director-Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND

Director11 December 1998Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
6 Heronsford, West Hunsbury, Northampton, NN4 9XG

Director31 May 2007Active
6 Agar Street, London, WC2N 4HR

Director21 May 2009Active
Birthwaite Barn Birthwaite Lane, Ripley, Harrogate, HG3 3JQ

Director28 September 1995Active
Willow End, Waldens Road, Woking, GU21 4RH

Director27 July 1992Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
3 Cedar Close, Kingston Vale, London, SW15 3SD

Director-Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director30 September 2015Active
16 Wigton Chase, Alwoodley, Leeds, LS17 8SG

Director13 December 2004Active
Holtridge Court, Holtridge Lane, Norbury, Whitchurch, SY13 4JA

Director05 February 1997Active

People with Significant Control

Key Leasing Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Two
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-22Gazette

Gazette dissolved liquidation.

Download
2022-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Insolvency

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

Download
2020-06-03Address

Change sail address company with old address new address.

Download
2020-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Address

Change sail address company with old address new address.

Download
2020-04-21Address

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

Download
2020-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Appoint corporate secretary company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-20Address

Move registers to sail company with new address.

Download
2019-08-20Address

Change sail address company with new address.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Change account reference date company current extended.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-01-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.