NATIONWIDE CREDIT CORPORATION LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.01845692
CategoryPrivate Limited Company
Incorporated04 Sep 1984
Age39 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 year, 10 months, 23 days

SUMMARY

NATIONWIDE CREDIT CORPORATION LIMITED is an dissolved private limited company with number 01845692. It was incorporated 39 years, 8 months, 11 days ago, on 04 September 1984 and it was dissolved 1 year, 10 months, 23 days ago, on 22 June 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-18

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2020

Category: Address

Type: AD02

Old address: Building 2 Marlins Meadow Watford WD18 8YA

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2020

Category: Address

Type: AD02

New address: Building 2 Marlins Meadow Watford WD18 8YA

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2A 1AG

Old address: Building 2 Marlins Meadow Watford WD18 8YA United Kingdom

Change date: 2020-04-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-11

Psc name: Key Leasing Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ge Money Two

Cessation date: 2019-11-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-19

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Building 2 Marlins Meadow Watford WD18 8YA

Old address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Ge Money Two

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2019

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2019

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tilly Lang

Termination date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tilly Lang

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Kalpna Shah

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Robert Henry King

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Pim Wagnon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY

Old address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF

Change date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria-Fernandez

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Henry King

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Pickering

Termination date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-10

Officer name: Mrs Kalpna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fn Secretary Limited

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 letter

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2013-09-10

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimon De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Pickering

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Berry

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garden

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Evans

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Pickering

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mark Pickering

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 20 Jun 2012

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kimon Celicourt Macris De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Victoria Evans

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Legacy

Date: 21 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/11/11

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Capital

Type: SH01

Capital : 141,617,074 GBP

Date: 2011-11-21

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Gunnigle

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Ms Clodagh Gunnigle

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Johar

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Simmons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Gee Berry

Change date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Shave

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-29

Officer name: Mr Mandeep Singh Johar

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Garden

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Flynn

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Old address: 6 Agar Street London WC2N 4HR

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fn Secretary Limited

Change date: 2010-02-01

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Heese

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Gee Berry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian George Ferguson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: David Harvey

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Colin John Varnell Shave

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandeep Singh Johar

Change date: 2009-10-27

Documents

View document PDF


Some Companies

AGRICOLA DIRECT LIMITED

WISTERIA GRANGE BARN PIKES END,LONDON,HA5 2EX

Number:11032991
Status:ACTIVE
Category:Private Limited Company

HELIDECK INVESTMENTS LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC571011
Status:ACTIVE
Category:Private Limited Company

JC SHIPWRIGHTS LTD

115 SOUTH EAST ROAD,SOUTHAMPTON,SO19 8JR

Number:10789517
Status:ACTIVE
Category:Private Limited Company

JPB CONSULTANCY LTD

191 PORTLAND ROAD,LONDON,SE25 4UY

Number:06615573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIV PROPERTY 2 LIMITED

RIVER STUDIO OLD MILVERTON LANE,LEAMINGTON SPA,CV32 6RW

Number:09791435
Status:ACTIVE
Category:Private Limited Company

ORCHARDVILLE IT CONSULTING LIMITED

9 ORCHARDVILLE AVENUE,BELFAST,BT10 0JH

Number:NI650376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source