ARVATO CREDIT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARVATO CREDIT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05296663

Incorporation date

24/11/2004

Size

Full

Contacts

Registered address

Registered address

Capella Court, Brighton Road, Purley, Surrey CR8 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon09/03/2017
Application to strike the company off the register
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Irene Hood Saunders as a director on 2016-06-22
dot icon21/06/2016
Appointment of Mr Jonathan Brian Radcliffe as a director on 2016-06-22
dot icon21/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Irene Hood Saunders on 2014-09-01
dot icon04/11/2014
Satisfaction of charge 2 in full
dot icon04/11/2014
Satisfaction of charge 1 in full
dot icon04/11/2014
Satisfaction of charge 4 in full
dot icon02/07/2014
Termination of appointment of Matthias Mierisch as a director
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/10/2013
Termination of appointment of David Leach as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Ms Irene Hood Saunders as a director
dot icon27/06/2013
Appointment of Mr Bryan Edward Mouat as a director
dot icon23/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Andrea Kaminski as a director
dot icon28/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon22/01/2012
Termination of appointment of Steven Dunne as a director
dot icon22/01/2012
Termination of appointment of William Pierce as a director
dot icon20/12/2011
Miscellaneous
dot icon21/11/2011
Auditor's resignation
dot icon08/06/2011
Certificate of change of name
dot icon06/06/2011
Termination of appointment of Steven Dunne as a secretary
dot icon06/06/2011
Appointment of Mr Jonathan Brian Radcliffe as a secretary
dot icon06/06/2011
Secretary's details changed for Mr Steven Dunne on 2011-06-07
dot icon26/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon26/05/2011
Register inspection address has been changed from C/O Asb Law Innovis House High Street Crawley West Sussex RH10 1AS United Kingdom
dot icon25/05/2011
Termination of appointment of Peter Clarke as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon27/02/2011
Appointment of Mr Matthias Joachim Mierisch as a director
dot icon26/01/2011
Appointment of Andrea Kaminski as a director
dot icon25/01/2011
Termination of appointment of Monica Beckles as a director
dot icon25/01/2011
Termination of appointment of Raymond Pierce as a director
dot icon25/01/2011
Consolidation of shares on 2010-11-17
dot icon19/01/2011
Particulars of variation of rights attached to shares
dot icon19/01/2011
Change of share class name or designation
dot icon14/12/2010
Resolutions
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2010
Certificate of change of name
dot icon08/12/2010
Change of name notice
dot icon05/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Director's details changed for Steven Dunne on 2010-05-03
dot icon23/06/2010
Director's details changed for David Michael Leach on 2010-05-03
dot icon23/06/2010
Director's details changed for William Hugh Pierce on 2010-05-03
dot icon23/06/2010
Director's details changed for Monica Ronetta Beckles on 2010-05-03
dot icon23/06/2010
Register inspection address has been changed
dot icon29/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon24/02/2010
Purchase of own shares.
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon05/07/2009
Return made up to 03/05/09; full list of members
dot icon21/06/2009
Appointment terminated director derek wheeler
dot icon20/04/2009
Director appointed mr pete clarke
dot icon20/04/2009
Appointment terminated director martin horne
dot icon11/03/2009
Director appointed mr martin horne
dot icon05/03/2009
Appointment terminated director simon ward
dot icon11/11/2008
Director appointed raymond francis pierce
dot icon26/08/2008
Resolutions
dot icon20/08/2008
Return made up to 03/05/08; full list of members
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon29/06/2008
Resolutions
dot icon26/06/2008
Appointment terminated director gavin casey
dot icon17/03/2008
Appointment terminated director and secretary david kearns
dot icon17/03/2008
Secretary appointed steven dunne
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Ad 11/09/06--------- £ si [email protected]
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon17/08/2007
Ad 02/11/06--------- £ si [email protected]
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon03/07/2007
Full accounts made up to 2006-09-30
dot icon05/06/2007
Resolutions
dot icon05/06/2007
£ sr [email protected] 17/04/07
dot icon04/06/2007
Return made up to 25/11/05; full list of members; amend
dot icon21/05/2007
Return made up to 03/05/07; full list of members
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned;director resigned
dot icon09/10/2006
Certificate of change of name
dot icon21/08/2006
New director appointed
dot icon06/08/2006
Amended group of companies' accounts made up to 2005-09-30
dot icon02/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/06/2006
Director resigned
dot icon19/04/2006
Registered office changed on 20/04/06 from: barlow house 3 butter hill carshalton surrey SM5 2TW
dot icon09/03/2006
Return made up to 25/11/05; full list of members
dot icon07/02/2006
New director appointed
dot icon13/12/2005
Ad 07/09/05--------- £ si [email protected]=50000 £ ic 967791/1017791
dot icon21/08/2005
Resolutions
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Ad 16/05/05--------- £ si [email protected]= 967789 £ ic 2/967791
dot icon02/06/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
S-div 16/05/05
dot icon31/05/2005
Nc inc already adjusted 16/05/05
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon25/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
Registered office changed on 12/05/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon11/05/2005
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon28/03/2005
Certificate of change of name
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierce, Raymond Francis
Director
15/07/2008 - 17/11/2010
46
Dunne, Steven Michael
Director
16/05/2005 - 31/07/2011
33
INGLEBY NOMINEES LIMITED
Corporate Secretary
25/11/2004 - 23/03/2005
91
Saunders, Irene Hood
Director
28/06/2013 - 22/06/2016
7
Pierce, William Hugh
Director
23/03/2005 - 31/12/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVATO CREDIT SOLUTIONS LIMITED

ARVATO CREDIT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/11/2004 with the registered office located at Capella Court, Brighton Road, Purley, Surrey CR8 2PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARVATO CREDIT SOLUTIONS LIMITED?

toggle

ARVATO CREDIT SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/11/2004 and dissolved on 05/06/2017.

Where is ARVATO CREDIT SOLUTIONS LIMITED located?

toggle

ARVATO CREDIT SOLUTIONS LIMITED is registered at Capella Court, Brighton Road, Purley, Surrey CR8 2PG.

What does ARVATO CREDIT SOLUTIONS LIMITED do?

toggle

ARVATO CREDIT SOLUTIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARVATO CREDIT SOLUTIONS LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.