THE CREDITORS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE CREDITORS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02586764

Incorporation date

27/02/1991

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon21/05/2010
Final Gazette dissolved following liquidation
dot icon21/02/2010
Return of final meeting in a members' voluntary winding up
dot icon27/10/2008
Registered office changed on 28/10/2008 from 15 appold street london EC2A 2DL
dot icon23/10/2008
Resolutions
dot icon23/10/2008
Appointment of a voluntary liquidator
dot icon23/10/2008
Declaration of solvency
dot icon30/06/2008
Return made up to 28/02/08; full list of members
dot icon29/06/2008
Director's Change of Particulars / xavier denecker / 30/06/2008 /
dot icon29/06/2008
Director and Secretary's Change of Particulars / pierre fournel / 30/06/2008 /
dot icon29/06/2008
Director and Secretary's Change of Particulars / pierre fournel / 30/06/2008 /
dot icon29/06/2008
Director's Change of Particulars / xavier denecker / 30/06/2008 / HouseName/Number was: , now: 90; Street was: vicente morales 2-404, now: catalonia apartments; Area was: , now: metropolitan station approach; Post Town was: madrid, now: watford; Region was: 28043, now: hertfordshire; Post Code was: , now: WD187BN; Country was: spain, now: united ki
dot icon29/06/2008
Director and Secretary's Change of Particulars / pierre fournel / 30/06/2008 / HouseName/Number was: , now: 21; Street was: 46 rue meslay, now: healey street; Post Town was: paris, now: london; Post Code was: foreign, now: NW1 8SR; Country was: france, now: united kingdom
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
New secretary appointed
dot icon13/11/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon27/02/2007
Return made up to 28/02/07; full list of members
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 28/02/06; full list of members
dot icon15/06/2005
Accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon28/03/2005
Return made up to 28/02/05; full list of members
dot icon13/10/2004
Accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon22/09/2003
Accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon26/01/2003
Auditor's resignation
dot icon24/01/2003
Miscellaneous
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon23/09/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon01/03/2001
Return made up to 28/02/01; full list of members
dot icon09/08/2000
Auditor's resignation
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon15/02/2000
Registered office changed on 16/02/00 from: fraser russell bluecoats house, bluecoats avenue, hertford hertfordshire SG14 1PB
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon17/01/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon05/12/1999
Accounts for a small company made up to 1999-04-30
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/03/1999
Return made up to 28/02/99; full list of members
dot icon11/03/1999
Registered office changed on 12/03/99
dot icon26/01/1999
Accounts for a small company made up to 1998-04-30
dot icon19/03/1998
Return made up to 28/02/98; full list of members
dot icon10/01/1998
Accounts for a small company made up to 1997-04-30
dot icon31/03/1997
Return made up to 28/02/97; no change of members
dot icon09/11/1996
Full accounts made up to 1996-04-30
dot icon08/04/1996
£ sr 50000@1 21/02/96
dot icon17/03/1996
Return made up to 28/02/96; full list of members
dot icon17/03/1996
Registered office changed on 18/03/96
dot icon16/10/1995
Full accounts made up to 1995-04-30
dot icon06/03/1995
Return made up to 28/02/95; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon29/06/1994
New director appointed
dot icon05/04/1994
Return made up to 28/02/94; change of members
dot icon05/04/1994
Secretary's particulars changed;director's particulars changed
dot icon04/04/1994
Secretary's particulars changed;director's particulars changed
dot icon23/12/1993
Particulars of mortgage/charge
dot icon24/10/1993
Full accounts made up to 1993-04-30
dot icon15/08/1993
Director resigned
dot icon15/08/1993
Director resigned
dot icon15/08/1993
New director appointed
dot icon20/06/1993
New director appointed
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Ad 26/04/93--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon03/04/1993
Return made up to 28/02/93; no change of members
dot icon20/09/1992
Full accounts made up to 1992-04-30
dot icon05/04/1992
New director appointed
dot icon08/03/1992
Return made up to 28/02/92; full list of members
dot icon04/08/1991
Director resigned;new director appointed
dot icon04/08/1991
Director resigned;new director appointed
dot icon25/06/1991
Particulars of mortgage/charge
dot icon09/06/1991
Ad 14/05/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/06/1991
Accounting reference date notified as 30/04
dot icon16/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Certificate of change of name
dot icon29/04/1991
New secretary appointed;director resigned;new director appointed
dot icon29/04/1991
Secretary resigned;new director appointed
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Registered office changed on 26/04/91 from: 2 baches street london N1 6UB
dot icon25/04/1991
Nc inc already adjusted 18/03/91
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon27/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taxy, Bridget
Director
11/01/2000 - 26/04/2001
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1991 - 17/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1991 - 17/03/1991
43699
Lindsay, Jonathan Richard
Director
12/04/2005 - 11/10/2007
10
Raynsford, Colin Leslie
Director
17/03/1991 - 23/07/1991
4

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 THE CREDITORS GROUP LIMITED

THE CREDITORS GROUP LIMITED is an(a) Dissolved company incorporated on 27/02/1991 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 THE CREDITORS GROUP LIMITED?

toggle

THE CREDITORS GROUP LIMITED is currently Dissolved. It was registered on 27/02/1991 and dissolved on 21/05/2010.

Where is THE CREDITORS GROUP LIMITED located?

toggle

THE CREDITORS GROUP LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does THE CREDITORS GROUP LIMITED do?

toggle

THE CREDITORS GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE CREDITORS GROUP LIMITED?

toggle

The latest filing was on 21/05/2010: Final Gazette dissolved following liquidation.