Company NameCredit Car Sales Ltd
Company StatusDissolved
Company Number07877426
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)
Previous NameOne Stop Car Shop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameOne Stop Car Credit Ltd (Corporation)
StatusClosed
Appointed04 December 2012(12 months after company formation)
Appointment Duration4 years, 9 months (closed 28 September 2017)
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr Lee Michael Turner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Kings Close
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0QZ
Director NameMr David Leonard Fryatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr Peter Ian Parsons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr Anthony Mark Parsons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB
Director NameMr John Alfred Webster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 2016)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressSupreme House Hovefields Avenue
Basildon
Essex
SS13 1EB

Contact

Websitecreditcarsales.co.uk
Email address[email protected]

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
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£339,583
Cash£135,243
Current Liabilities£1,695,434

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Notice of move from Administration to Dissolution (26 pages)
9 June 2017Administrator's progress report (26 pages)
13 February 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 31/10/2016 (21 pages)
21 December 2016Notice of extension of period of Administration (1 page)
1 August 2016Administrator's progress report to 20 June 2016 (21 pages)
14 April 2016Termination of appointment of John Alfred Webster as a director on 31 March 2016 (1 page)
23 February 2016Notice of deemed approval of proposals (1 page)
5 February 2016Statement of administrator's proposal (35 pages)
12 January 2016Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 January 2016 (2 pages)
6 January 2016Appointment of an administrator (1 page)
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 (13 pages)
26 August 2015Registration of charge 078774260001, 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 1
(4 pages)
14 August 2015Appointment of Mr John Alfred Webster as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Anthony Mark Parsons as a director on 12 August 2015 (1 page)
13 August 2015Termination of appointment of Peter Ian Parsons as a director on 31 July 2015 (1 page)
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)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
28 October 2014Termination of appointment of John Alfred Webster as a director on 13 October 2014 (1 page)
14 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2013Appointment of Mr Anthony Mark Parsons as a director (2 pages)
3 July 2013Appointment of Mr Peter Parsons as a director (2 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Lee Turner as a director (1 page)
5 January 2013Appointment of One Stop Car Credit Ltd as a director (2 pages)
3 January 2013Termination of appointment of Lee Turner as a director (1 page)
11 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 October 2012Appointment of Mr John Alfred Webster as a director (2 pages)
10 September 2012Registered office address changed from Unit 3 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ England on 10 September 2012 (1 page)
31 August 2012Company name changed one stop car shop LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Appointment of Mr David Leonard Fryatt as a director (2 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)