UNSECURED CREDIT COMPANY PLC

Register to unlock more data on OkredoRegister

UNSECURED CREDIT COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512489

Incorporation date

14/08/2002

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon17/03/2014
Final Gazette dissolved following liquidation
dot icon17/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon12/01/2012
Liquidators' statement of receipts and payments to 2011-05-27
dot icon12/01/2012
Liquidators' statement of receipts and payments to 2011-10-19
dot icon08/12/2011
Termination of appointment of Darren Leah as a director on 2011-11-21
dot icon30/11/2011
Registered office address changed from 2nd Floor St Johns House Barrington Road Altrincham Cheshire WA14 1JY England on 2011-12-01
dot icon30/11/2011
Appointment of a voluntary liquidator
dot icon30/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon28/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/07/2010
Termination of appointment of Gavin Slater as a secretary
dot icon09/06/2010
Appointment of a voluntary liquidator
dot icon07/06/2010
Statement of affairs with form 4.19
dot icon07/06/2010
Resolutions
dot icon01/06/2010
Registered office address changed from 3rd Floor Westmead House Westmead Farnborough Hampshire GU14 7LP on 2010-06-02
dot icon26/05/2010
Director's details changed for William David Clinton on 2010-05-04
dot icon26/05/2010
Director's details changed for Darren Leah on 2010-05-04
dot icon03/05/2010
Secretary's details changed for Gavin Michael Slater on 2010-05-04
dot icon02/09/2009
Return made up to 15/08/09; full list of members
dot icon01/09/2009
Secretary's Change of Particulars / gavin slater / 02/09/2009 / HouseName/Number was: , now: 39; Street was: 27 norfolk park cottages, now: southward gardens; Post Town was: maidenhead, now: cookham; Post Code was: SL6 7DR, now: SL6 9EB
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon19/08/2008
Auditor's resignation
dot icon26/06/2008
Director's Change of Particulars / darren leah / 23/06/2008 / HouseName/Number was: , now: 17; Street was: 2 madiera court, now: brewers close; Area was: st johns road, now: ; Post Code was: GU14 9RN, now: GU14 8NR
dot icon17/03/2008
Prev ext from 31/08/2007 to 29/02/2008
dot icon29/01/2008
Auditor's resignation
dot icon07/01/2008
New secretary appointed
dot icon29/12/2007
Registered office changed on 30/12/07 from: farringdon place 20 farringdon road london EC1M 3AP
dot icon29/12/2007
Secretary resigned
dot icon12/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Return made up to 15/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-08-31
dot icon07/12/2006
Director resigned
dot icon05/09/2006
Return made up to 15/08/06; full list of members
dot icon19/03/2006
Full accounts made up to 2005-08-31
dot icon21/12/2005
Director's particulars changed
dot icon13/09/2005
Return made up to 15/08/05; full list of members
dot icon13/09/2005
Secretary's particulars changed
dot icon15/08/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon10/01/2005
Certificate of change of name
dot icon16/12/2004
Certificate of change of name
dot icon06/12/2004
Full accounts made up to 2004-08-31
dot icon12/09/2004
Return made up to 15/08/04; full list of members
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon15/03/2004
Full accounts made up to 2003-08-31
dot icon29/01/2004
Registered office changed on 30/01/04 from: new garden house 78 hatton garden london EC1N 8JA
dot icon12/11/2003
Return made up to 15/08/03; full list of members; amend
dot icon04/11/2003
Return made up to 15/08/03; full list of members
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
New director appointed
dot icon22/09/2003
Registered office changed on 23/09/03 from: 10 old bailey london EC4M 7NG
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon24/11/2002
Certificate of authorisation to commence business and borrow
dot icon24/11/2002
Ad 04/10/02--------- £ si 50000@1=50000 £ ic 2/50002
dot icon24/11/2002
Application to commence business
dot icon23/09/2002
New director appointed
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyman, Julian
Director
24/06/2003 - 01/06/2004
42
Leah, Darren
Director
01/06/2005 - 21/11/2011
11
SDG SECRETARIES LIMITED
Nominee Secretary
15/08/2002 - 15/08/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
15/08/2002 - 15/08/2002
1987
ST JOHN'S SQUARE SECRETARIES LIMITED
Corporate Secretary
15/08/2002 - 19/12/2007
96

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 UNSECURED CREDIT COMPANY PLC

UNSECURED CREDIT COMPANY PLC is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNSECURED CREDIT COMPANY PLC?

toggle

UNSECURED CREDIT COMPANY PLC is currently Dissolved. It was registered on 14/08/2002 and dissolved on 17/03/2014.

Where is UNSECURED CREDIT COMPANY PLC located?

toggle

UNSECURED CREDIT COMPANY PLC is registered at 340 Deansgate, Manchester M3 4LY.

What does UNSECURED CREDIT COMPANY PLC do?

toggle

UNSECURED CREDIT COMPANY PLC operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for UNSECURED CREDIT COMPANY PLC?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved following liquidation.