Company NameCredit 4 Cars Ltd.
Company StatusDissolved
Company Number06653549
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NameProductions Marketplace Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameOne Stop Car Credit Ltd (Corporation)
StatusClosed
Appointed05 September 2012(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 20 October 2022)
Correspondence AddressLyttletton House 64 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Boaz Tal Daniel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameFrederick Edward Worth
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns 170 Longton Road
Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Secretary NameBoaz Tal
NationalityBritish
StatusResigned
Appointed14 August 2008(3 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 18 August 2008)
RoleCompany Director
Correspondence Address1 Friary Road
London
N12 9HX
Secretary NameFrederick Edward Worth
NationalityBritish
StatusResigned
Appointed18 August 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2009)
RoleConsultant
Correspondence AddressThe Hawthorns 170 Longton Road
Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Director NameMr David Leonard Fryatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hatley Road
Wrestlingworth
Sandy
Bedfordshire
SG19 2EH
Director NameMr John Alfred Webster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchestere
Essex
CO3 3AD
Director NameMr Peter Ian Parsons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Hovefields Avenue
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EB

Contact

Websitewww.credit4cars.co.uk/
Email address[email protected]
Telephone0845 5441907
Telephone regionUnknown

Location

Registered AddressTown Wall House
Balkerne Hill
Colchestere
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£479,830
Cash£91,303
Current Liabilities£2,779,726

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2017Notice of extension of period of Administration (3 pages)
9 June 2017Administrator's progress report (29 pages)
14 February 2017Administrator's progress report to 31 October 2016 (24 pages)
13 December 2016Notice of extension of period of Administration (1 page)
12 July 2016Administrator's progress report to 3 June 2016 (24 pages)
13 April 2016Termination of appointment of John Alfred Webster as a director on 31 March 2016 (1 page)
22 February 2016Notice of deemed approval of proposals (1 page)
9 February 2016Statement of administrator's proposal (39 pages)
22 December 2015Registered 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 2015Appointment of an administrator (3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2015Memorandum and Articles of Association (8 pages)
26 August 2015Registration of charge 066535490008, created on 24 August 2015 (70 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
13 August 2015Termination of appointment of Peter Ian Parsons as a director on 31 July 2015 (1 page)
31 July 2015Registration of charge 066535490007, created on 29 July 2015 (41 pages)
11 June 2015Statement of company acting as a trustee on charge 066535490003 (2 pages)
11 June 2015Statement of company acting as a trustee on charge 066535490001 (2 pages)
11 June 2015Statement of company acting as a trustee on charge 066535490002 (2 pages)
8 June 2015Registration of charge 066535490004, created on 21 May 2015 (10 pages)
8 June 2015Registration of charge 066535490006, created on 21 May 2015 (8 pages)
8 June 2015Registration of charge 066535490005, created on 21 May 2015 (10 pages)
3 June 2015Registration of charge 066535490003, created on 21 May 2015 (23 pages)
3 June 2015Registration of charge 066535490002, created on 21 May 2015 (21 pages)
3 June 2015Registration of charge 066535490001, created on 21 May 2015 (24 pages)
23 April 2015Termination of appointment of David Leonard Fryatt as a director on 10 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Register 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 2014Register 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 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
3 July 2013Appointment of Mr Peter Parsons as a director (2 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 11 October 2012 (1 page)
11 October 2012Appointment of Mr John Alfred Webster as a director (2 pages)
6 September 2012Appointment of One Stop Car Credit Ltd as a director (2 pages)
21 August 2012Register inspection address has been changed (1 page)
21 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Registered office address changed from 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 4 October 2011 (1 page)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Boaz Tal on 18 August 2011 (2 pages)
19 August 2011Termination of appointment of Boaz Tal as a director (1 page)
24 May 2011Registered office address changed from 6 Hatley Road Wrestlingworth Sandy Bedfordshire SG19 2EH England on 24 May 2011 (1 page)
20 April 2011Company name changed productions marketplace LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 April 2011 (1 page)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
18 April 2011Change of name notice (1 page)
8 April 2011Appointment of Mr David Leonard Fryatt as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
22 October 2009Termination of appointment of Frederick Worth as a secretary (1 page)
15 September 2009Return made up to 23/07/09; full list of members (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 December 2008Ad 23/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
12 December 2008Particulars of contract relating to shares (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 1 friary road london N12 9HX united kingdom (1 page)
1 September 2008Appointment terminated secretary boaz tal (1 page)
1 September 2008Secretary appointed frederick edward worth (2 pages)
1 September 2008Appointment terminated secretary frederick worth (1 page)
1 September 2008Secretary appointed boaz tal (2 pages)
23 July 2008Incorporation (20 pages)