Liquidation
Company Information for SELECTIVE CREDIT SOLUTIONS LIMITED
SILKSTEAD, ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SELECTIVE CREDIT SOLUTIONS LIMITED | |
Legal Registered Office | |
SILKSTEAD ORCHEHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8QL Other companies in SL9 | |
Company Number | 02645386 | |
---|---|---|
Company ID Number | 02645386 | |
Date formed | 1991-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 31/08/2011 | |
Return next due | 28/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:03:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN ROSS |
Director | ||
DAVID ROSS |
Director | ||
SYED UMOR ALI |
Company Secretary | ||
DAVID MARTIN |
Company Secretary | ||
ROBERT LEWIN MARKS |
Director | ||
NIGEL JOHN LACY |
Company Secretary | ||
MAHESH KUMAR |
Director | ||
DAVID ROSS |
Director | ||
DAVID ROSS |
Company Secretary | ||
CHRISTOPHER JOHN WILLIAM STENNING |
Director | ||
PHILLIP JOHN CARTER |
Company Secretary | ||
DAVID ROSS |
Company Secretary | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARBURN LIMITED | Director | 2012-01-27 | CURRENT | 2007-05-25 | Active - Proposal to Strike off | |
TRADEBRIDGE LIMITED | Director | 2011-10-29 | CURRENT | 1994-07-04 | Active | |
FG TRADE FINANCE LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2016-03-23 | |
FAIRFAX GERRARD TRADE FINANCE LTD | Director | 1998-05-13 | CURRENT | 1998-04-21 | Active - Proposal to Strike off | |
ASSETLINE TRADING LIMITED | Director | 1996-10-01 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD CONTRACTS LIMITED | Director | 1996-09-09 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
HARRINGTONS EXPORTS LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
ASSETLINE LIMITED | Director | 1996-06-11 | CURRENT | 1996-06-11 | In Administration | |
FAIRFAX GERRARD HOLDINGS LIMITED | Director | 1996-05-15 | CURRENT | 1996-05-15 | Liquidation | |
FAIRFAX GERRARD TRADERS LIMITED | Director | 1996-05-10 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Director | 1995-03-20 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
VERILY LIMITED | Director | 1994-08-19 | CURRENT | 1994-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN ROSS | |
LATEST SOC | 19/11/11 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ROSS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS | |
AP01 | DIRECTOR APPOINTED MRS MARILYN ROSS | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 20 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/08; full list of members | |
288b | Appointment terminated secretary syed ali | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/08/07; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/08/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/08/05; full list of members | |
288c | Secretary's particulars changed | |
AA | 29/02/04 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | Accounting reference date shortened from 28/02/05 to 31/12/04 | |
363s | Return made up to 31/08/04; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
1.3 | 18/06/99 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/95 FROM: FAIRFAX HOUSE 461/5 NORTH END ROAD LONDON SW6 1NZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
Winding-Up Orders | 2012-02-15 |
Petitions to Wind Up (Companies) | 2010-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MARBURN LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ALL ASSETS DEBENTURE | RADICON LIMITED | 1996-12-12 | Outstanding |
DEBENTURE | DEVERAUX CARTEL CONSUMER MAGAZINES LIMITED | 1994-07-20 | Outstanding |
DEED OF ASSIGNMENT BY WAY OF SECURITY | DEVERAUX CARTEL CONSUMER MAGAZINES LIMITED | 1994-11-01 | Outstanding |
We have found 3 mortgage charges which are owed to SELECTIVE CREDIT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as SELECTIVE CREDIT SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SELECTIVE CREDIT SOLUTIONS LIMITED | Event Date | 2012-01-31 |
In the High Court Of Justice case number 009814 Liquidator appointed: A Hannon 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SELECTIVE CREDIT SOLUTIONS LIMITED | Event Date | 2010-11-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 9814 A Petition to wind up the above named company, of Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Buckinghamshire SL9 8QL presented on the 29 November 2010 by ANTHONY MURPHY AND PATRICK BERNARD HARRINGTON (as Liquidators of F G Trade Finance Limited (in Creditors Voluntary Liquidation) of 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on Wednesday 26 January 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitors in accordance with Rule 4.16 by 1600 hours on the 25 January 2011 . The Petitioners Solicitor is Faegre & Benson LLP , 7 Pilgrim Street, London EC4V 6LB . Telephone: 020 7450 4500 Fax: 020 7450 4545 email: rcurtin@faegre.com . (Ref CURTR/389317.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |