Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CREDIT CORPORATION ACQUISITIONS LTD
Company Information for

THE CREDIT CORPORATION ACQUISITIONS LTD

CRAWLEY, WEST SUSSEX, RH11,
Company Registration Number
05515202
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About The Credit Corporation Acquisitions Ltd
THE CREDIT CORPORATION ACQUISITIONS LTD was founded on 2005-07-21 and had its registered office in Crawley. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
THE CREDIT CORPORATION ACQUISITIONS LTD
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
BLUE FINANCE HOLDINGS LIMITED13/02/2013
INHOCO 4118 LIMITED04/10/2005
Filing Information
Company Number 05515202
Date formed 2005-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-30
Date Dissolved 2017-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 11:40:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE CREDIT CORPORATION ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
SAMUEL ROBERT JONES
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID WILLIAM BANKS
Director 2005-12-15 2014-11-01
JOHN ALLEN BYRNE
Director 2005-10-03 2009-05-07
STEVEN ROBERT MEE
Director 2007-05-18 2008-10-08
STEVEN ROBERT MEE
Company Secretary 2006-11-06 2008-07-08
RICHARD EUGENE KLEMMER
Director 2007-01-18 2008-04-16
LAURENCE MOREY
Director 2007-01-18 2008-04-16
MICHAEL CHARLES CULHANE
Director 2007-01-18 2008-03-19
JASON JONES MILLER
Director 2007-01-18 2008-03-19
GARY RICHARD SCOTT
Director 2006-05-11 2007-09-20
CHRISTOPHER NEIL JONES
Company Secretary 2005-10-03 2007-01-18
LAURENT CHRISTOPHE
Director 2005-12-15 2007-01-18
RONALD E MILLARD III
Director 2005-12-15 2007-01-08
A G SECRETARIAL LIMITED
Company Secretary 2005-07-21 2005-10-03
INHOCO FORMATIONS LIMITED
Director 2005-07-21 2005-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL ROBERT JONES OLD LODGE SERVICES LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
SAMUEL ROBERT JONES BLUE AUTO FINANCE LIMITED Director 2014-09-30 CURRENT 2014-08-04 Active
SAMUEL ROBERT JONES BLUE AUTO HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-08-01 Active
SAMUEL ROBERT JONES BLUE AND PARK GROUP LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK PERSONAL LOANS LIMITED Director 2012-07-16 CURRENT 2004-10-15 Dissolved 2016-07-05
SAMUEL ROBERT JONES GATEWAY CREDIT LIMITED Director 2012-07-16 CURRENT 2001-12-20 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK ACQUISITIONS LIMITED Director 2012-07-16 CURRENT 2006-05-09 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK FINANCE HOLDINGS LIMITED Director 2012-07-16 CURRENT 1993-02-08 Dissolved 2017-08-18
SAMUEL ROBERT JONES BLUE MOTOR FINANCE LIMITED Director 2012-07-16 CURRENT 1992-08-07 Active
SAMUEL ROBERT JONES BLUE FINANCE HOLDINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2017-08-18
SAMUEL ROBERT JONES TREBARVETH ESTATE MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
SAMUEL ROBERT JONES DEVELOPMENT ASSOCIATES LIMITED Director 2009-04-14 CURRENT 2007-09-04 Active - Proposal to Strike off
SAMUEL ROBERT JONES WELL ALLEY LIMITED Director 2009-04-01 CURRENT 2000-03-24 Dissolved 2016-07-05
SAMUEL ROBERT JONES THE CREDIT CORPORATION LIMITED Director 2009-03-01 CURRENT 2004-12-20 Active
SAMUEL ROBERT JONES PARK MOTOR FINANCE LIMITED Director 2005-12-15 CURRENT 2005-05-26 Dissolved 2017-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2017
2016-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2016
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-304.70DECLARATION OF SOLVENCY
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-304.70DECLARATION OF SOLVENCY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 7109563
2014-09-10AR0121/07/14 FULL LIST
2014-09-08AA30/12/13 TOTAL EXEMPTION SMALL
2013-09-16AR0121/07/13 FULL LIST
2013-06-06AA30/12/12 TOTAL EXEMPTION SMALL
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 13/02/2013
2013-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-13CERTNMCOMPANY NAME CHANGED BLUE FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/02/13
2013-02-12RES15CHANGE OF NAME 06/02/2013
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 13/12/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WILLIAM BANKS / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 15/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 14/08/2012
2012-08-03AR0121/07/12 FULL LIST
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM HALLVILLE BRASSEY ROAD OXTED SURREY RH8 0EU
2012-07-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-08-11AR0121/07/11 FULL LIST
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-11AR0121/07/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 01/06/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WILLIAM BANKS / 01/06/2010
2010-03-06DISS40DISS40 (DISS40(SOAD))
2010-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-09-08363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS
2009-06-30288bAPPOINTMENT TERMINATE, DIRECTOR JOHN ALLEN BYRNE LOGGED FORM
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN BYRNE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MEE
2008-11-03225PREVSHO FROM 31/12/2007 TO 30/12/2007
2008-10-27363(288)SECRETARY RESIGNED
2008-10-27363sRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE MOREY
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KLEMMER
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-28123NC INC ALREADY ADJUSTED 19/03/08
2008-03-28RES01ADOPT ARTICLES 19/03/2008
2008-03-28RES04GBP NC 6584876/6659960 19/03/2008
2008-03-28122S-DIV CONVE
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CULHANE
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JASON MILLER
2007-10-16288bDIRECTOR RESIGNED
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-17353LOCATION OF REGISTER OF MEMBERS
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-2088(2)RAD 29/09/06--------- £ SI 500000@1=500000 £ IC 4584244/5084244
2007-01-24225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-11-29288aNEW SECRETARY APPOINTED
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-05363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to THE CREDIT CORPORATION ACQUISITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-03
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against THE CREDIT CORPORATION ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-03 Outstanding MERRILL LYNCH INTERNATIONAL BANK LIMITED ACTING THROUGH ITS LONDON BRANCH
Creditors
Creditors Due Within One Year 2012-01-01 £ 98,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CREDIT CORPORATION ACQUISITIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6,584,245
Cash Bank In Hand 2012-01-01 £ 3,486
Current Assets 2012-01-01 £ 3,486
Shareholder Funds 2012-01-01 £ 94,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CREDIT CORPORATION ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CREDIT CORPORATION ACQUISITIONS LTD
Trademarks
We have not found any records of THE CREDIT CORPORATION ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CREDIT CORPORATION ACQUISITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as THE CREDIT CORPORATION ACQUISITIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CREDIT CORPORATION ACQUISITIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE CREDIT CORPORATION ACQUISITIONS LIMITEDEvent Date2017-02-27
Place of meeting: BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Date of meeting: 28 April 2017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and approving the final receipts and payments account and the release of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 19 January 2015 Joint Liquidator's Name and Address: Malcolm Fillmore (IP No. 6525) of BM Advisory (South) Ltd, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory (South) Ltd, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event Type
Defending partyTHE CREDIT CORPORATION ACQUISITIONS LIMITEDEvent Date2015-01-22
We, Andrew Pear and Malcolm Fillmore (IP Nos. 9016 and 6525) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, give notice that we were appointed Joint Liquidators of the above named companies on 19 January 2015, by a resolution of members. Notice is hereby given that the creditors of the above-named companies, which are being voluntarily wound up, are required, on or before 20 February 2015 to prove their debts by sending to the undersigned, Andrew Pear of BM Advisory, the Joint Liquidator of the companies, written statements of the amounts they claim to be due to them from the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The address to send any claims is BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. This notice is purely formal and all known creditors have been or will be paid in full. Further information is available from Andrew Pear, Malcolm Fillmore or Cindy Field at BM Advisory on 01293 410334, or by post BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CREDIT CORPORATION ACQUISITIONS LTDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CREDIT CORPORATION ACQUISITIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CREDIT CORPORATION ACQUISITIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.