Chelmsford
CM1 1SW
Director Name | Mr Boaz Tal Daniel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Secretary Name | Frederick Edward Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthorns 170 Longton Road Trentham Stoke On Trent Staffordshire ST4 8BU |
Secretary Name | Boaz Tal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 1 Friary Road London N12 9HX |
Secretary Name | Frederick Edward Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2009) |
Role | Consultant |
Correspondence Address | The Hawthorns 170 Longton Road Trentham Stoke On Trent Staffordshire ST4 8BU |
Director Name | Mr David Leonard Fryatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hatley Road Wrestlingworth Sandy Bedfordshire SG19 2EH |
Director Name | Mr John Alfred Webster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchestere Essex CO3 3AD |
Director Name | Mr Peter Ian Parsons |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB |
Website | www.credit4cars.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5441907 |
Telephone region | Unknown |
Registered Address | Town Wall House Balkerne Hill Colchestere Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£479,830 |
Cash | £91,303 |
Current Liabilities | £2,779,726 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
9 June 2017 | Administrator's progress report (29 pages) |
14 February 2017 | Administrator's progress report to 31 October 2016 (24 pages) |
13 December 2016 | Notice of extension of period of Administration (1 page) |
12 July 2016 | Administrator's progress report to 3 June 2016 (24 pages) |
13 April 2016 | Termination of appointment of John Alfred Webster as a director on 31 March 2016 (1 page) |
22 February 2016 | Notice of deemed approval of proposals (1 page) |
9 February 2016 | Statement of administrator's proposal (39 pages) |
22 December 2015 | Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB to Town Wall House Balkerne Hill Colchestere Essex CO3 3AD on 22 December 2015 (2 pages) |
18 December 2015 | Appointment of an administrator (3 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Memorandum and Articles of Association (8 pages) |
26 August 2015 | Registration of charge 066535490008, created on 24 August 2015 (70 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 August 2015 | Termination of appointment of Peter Ian Parsons as a director on 31 July 2015 (1 page) |
31 July 2015 | Registration of charge 066535490007, created on 29 July 2015 (41 pages) |
11 June 2015 | Statement of company acting as a trustee on charge 066535490003 (2 pages) |
11 June 2015 | Statement of company acting as a trustee on charge 066535490001 (2 pages) |
11 June 2015 | Statement of company acting as a trustee on charge 066535490002 (2 pages) |
8 June 2015 | Registration of charge 066535490004, created on 21 May 2015 (10 pages) |
8 June 2015 | Registration of charge 066535490006, created on 21 May 2015 (8 pages) |
8 June 2015 | Registration of charge 066535490005, created on 21 May 2015 (10 pages) |
3 June 2015 | Registration of charge 066535490003, created on 21 May 2015 (23 pages) |
3 June 2015 | Registration of charge 066535490002, created on 21 May 2015 (21 pages) |
3 June 2015 | Registration of charge 066535490001, created on 21 May 2015 (24 pages) |
23 April 2015 | Termination of appointment of David Leonard Fryatt as a director on 10 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Register inspection address has been changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB England to Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB (1 page) |
20 August 2014 | Register inspection address has been changed from C/O Credit 4 Cars Ltd Unit 3 Charfleet Industrial Estate, Kings Close Canvey Island Essex SS8 0QZ United Kingdom to Supreme House Hovefields Avenue Basildon Essex SS13 1EB (1 page) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 July 2013 | Appointment of Mr Peter Parsons as a director (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr John Alfred Webster as a director (2 pages) |
6 September 2012 | Appointment of One Stop Car Credit Ltd as a director (2 pages) |
21 August 2012 | Register inspection address has been changed (1 page) |
21 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Registered office address changed from 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 4 October 2011 (1 page) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Boaz Tal on 18 August 2011 (2 pages) |
19 August 2011 | Termination of appointment of Boaz Tal as a director (1 page) |
24 May 2011 | Registered office address changed from 6 Hatley Road Wrestlingworth Sandy Bedfordshire SG19 2EH England on 24 May 2011 (1 page) |
20 April 2011 | Company name changed productions marketplace LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 April 2011 (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (1 page) |
8 April 2011 | Appointment of Mr David Leonard Fryatt as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
22 October 2009 | Termination of appointment of Frederick Worth as a secretary (1 page) |
15 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 December 2008 | Ad 23/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
12 December 2008 | Particulars of contract relating to shares (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 1 friary road london N12 9HX united kingdom (1 page) |
1 September 2008 | Appointment terminated secretary boaz tal (1 page) |
1 September 2008 | Secretary appointed frederick edward worth (2 pages) |
1 September 2008 | Appointment terminated secretary frederick worth (1 page) |
1 September 2008 | Secretary appointed boaz tal (2 pages) |
23 July 2008 | Incorporation (20 pages) |