Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CREDIT TRUST LIMITED
Company Information for

BRITISH CREDIT TRUST LIMITED

C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
03087393
Private Limited Company
Liquidation

Company Overview

About British Credit Trust Ltd
BRITISH CREDIT TRUST LIMITED was founded on 1995-08-03 and has its registered office in Reading. The organisation's status is listed as "Liquidation". British Credit Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH CREDIT TRUST LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in OX2
 
Telephone01753217200
 
Filing Information
Company Number 03087393
Company ID Number 03087393
Date formed 1995-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2020-02-05 14:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CREDIT TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH CREDIT TRUST LIMITED
The following companies were found which have the same name as BRITISH CREDIT TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH CREDIT TRUST COLLECTIONS LIMITED SEACOURT TOWER WEST WAY WEST WAY OXFORD OX2 0FB Dissolved Company formed on the 1994-07-22
BRITISH CREDIT TRUST CONDUIT LTD SEACOURT TOWER WEST WAY WEST WAY OXFORD OX2 0FB Dissolved Company formed on the 2001-06-18
BRITISH CREDIT TRUST FINANCE LIMITED SEACOURT TOWER WEST WAY WEST WAY OXFORD OX2 0FB Dissolved Company formed on the 1994-06-27
BRITISH CREDIT TRUST HOLDINGS LIMITED UNIT 8 THE AQUARIUM 1-7 KING STREET READING RG1 2AN Liquidation Company formed on the 1994-07-14
BRITISH CREDIT TRUST MANAGEMENT LIMITED SEACOURT TOWER WEST WAY WEST WAY OXFORD OX2 0FB Dissolved Company formed on the 1994-05-20
BRITISH CREDIT TRUST LIMITED Unknown

Company Officers of BRITISH CREDIT TRUST LIMITED

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-05-05
VINCENT PASQUALE FANDOZZI
Director 2011-03-08
ADRIAN RICHARD HILL
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP LEE
Director 2009-08-25 2011-09-30
JOHN BARCLAY SINCLAIR
Director 2003-04-10 2009-11-23
ALAN GRAHAM HUGH GULLAN
Director 2009-08-07 2009-09-04
TAMSIN CERYS POWELL
Director 2009-07-14 2009-09-04
ANDREW JOHN MILLS
Director 2009-07-14 2009-08-06
MICHAEL ALAN WOODALL
Director 2003-01-30 2009-07-10
ALAN GRAHAM HUGH GULLAN
Director 2009-06-16 2009-07-06
ANDREW JOHN MILLS
Director 2009-04-29 2009-05-08
ALAN GRAHAM HUGH GULLAN
Director 2009-04-06 2009-04-27
ANDREW JOHN MILLS
Director 2009-02-05 2009-02-25
ALAN GRAHAM HUGH GULLAN
Director 2008-08-19 2008-09-22
ANDREW JOHN MILLS
Director 2008-08-19 2008-09-22
ROBERT GLYN JONES
Director 2006-08-18 2008-08-16
COLIN JOHN MANDER
Director 2007-02-28 2008-08-16
WARREN HENRY JUSTICE
Director 1999-07-22 2003-04-10
SAM ATKINSON
Director 1998-10-08 2003-01-30
BLOOMSBURY REGISTRARS LIMITED
Company Secretary 1997-06-30 2000-05-05
PETER GISSEL
Director 1999-07-22 1999-09-15
ROGER JOEL GEWOLB
Director 1996-05-17 1999-08-23
RABINDER TAKHAR
Director 1998-10-08 1999-07-22
JEREMY DAVID QUINLAN
Director 1998-09-11 1999-07-21
MARK BASIL ANDREW LORIMER
Director 1996-05-17 1998-09-04
ANTHONY CONYERS SURTEES
Director 1996-05-17 1998-09-04
SRT CORPORATE SERVICES LIMITED
Company Secretary 1995-08-03 1997-06-30
SIMON JOHN COX
Nominated Director 1995-08-03 1996-05-17
NICOLA HELEN ILLASZEWICZ RUUTEL
Nominated Director 1995-08-03 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMACTIVE LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Dissolved 2016-12-09
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK (GOLF) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED THE OXFORDSHIRE ANIMAL SANCTUARY Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST HOLDINGS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-14 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI SEVEN MILE CP BCT LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED Director 2011-03-11 CURRENT 2004-12-08 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI BRITISH CREDIT TRUST HOLDINGS LIMITED Director 2011-03-08 CURRENT 1994-07-14 Liquidation
VINCENT PASQUALE FANDOZZI CONSUMER FINANCE ACQUISITIONS CO. LIMITED Director 2011-03-08 CURRENT 1998-08-19 Liquidation
ADRIAN RICHARD HILL GARNET TOPCO LIMITED Director 2016-06-24 CURRENT 2016-06-02 Active
ADRIAN RICHARD HILL GARNET MIDCO LIMITED Director 2016-06-24 CURRENT 2016-06-03 Active
ADRIAN RICHARD HILL GARNET BIDCO LIMITED Director 2016-06-24 CURRENT 2016-06-03 Active
ADRIAN RICHARD HILL BCT CONDUIT LIMITED Director 2014-02-20 CURRENT 2007-09-26 Dissolved 2016-10-11
ADRIAN RICHARD HILL BCT WAREHOUSE LIMITED Director 2014-02-20 CURRENT 2005-08-02 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST CONDUIT LTD Director 2009-07-10 CURRENT 2001-06-18 Dissolved 2014-03-04
ADRIAN RICHARD HILL SWIFTARROW SERVICES LIMITED Director 2009-07-10 CURRENT 2000-10-27 Dissolved 2014-03-04
ADRIAN RICHARD HILL BRITISH CREDIT TRUST COLLECTIONS LIMITED Director 2009-07-10 CURRENT 1994-07-22 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST MANAGEMENT LIMITED Director 2009-07-10 CURRENT 1994-05-20 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST FINANCE LIMITED Director 2009-07-10 CURRENT 1994-06-27 Dissolved 2017-10-10
ADRIAN RICHARD HILL BRITISH CREDIT TRUST HOLDINGS LIMITED Director 2009-07-10 CURRENT 1994-07-14 Liquidation
ADRIAN RICHARD HILL CONSUMER FINANCE ACQUISITIONS CO. LIMITED Director 2009-07-10 CURRENT 1998-08-19 Liquidation
ADRIAN RICHARD HILL STIRRING STUFF LIMITED Director 2000-02-03 CURRENT 2000-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-29
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Seacourt Tower West Way Oxford OX2 0FB
2019-06-13LIQ02Voluntary liquidation Statement of affairs
2019-06-13600Appointment of a voluntary liquidator
2019-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-30
2019-05-09CH01Director's details changed for Chris Papadopoulos on 2019-04-16
2019-05-02AP01DIRECTOR APPOINTED CHRIS PAPADOPOULOS
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD HILL
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 60700102
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 60700102
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 60700102
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 60700102
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-15DISS40Compulsory strike-off action has been discontinued
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 60700102
2014-06-16AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mr Adrian Richard Hill on 2014-06-13
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-07AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22AR0120/05/12 ANNUAL RETURN FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2011-08-11AR0120/05/11 ANNUAL RETURN FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR VINCENT FANDOZZI
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0120/05/10 ANNUAL RETURN FULL LIST
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/02/2010
2010-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09SH0102/02/10 STATEMENT OF CAPITAL GBP 7700102
2010-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/02/2010
2010-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LEE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HILL / 26/01/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR TAMSIN POWELL
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-09-03288aDIRECTOR APPOINTED ANDREW LEE
2009-08-07288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-30288aDIRECTOR APPOINTED TAMSIN CERYS POWELL
2009-07-30288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2009-07-13288aDIRECTOR APPOINTED ADRIAN RICHARD HILL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-18288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-06-15123GBP NC 1000/7701000 28/03/08
2009-06-1288(2)CAPITALS NOT ROLLED UP
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHN MILLS
2009-05-08288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-04-09288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2009-02-06288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2008-08-28288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2008-08-28288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN MANDER
2008-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-12363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 01/05/2008
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH CREDIT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-05
Appointmen2019-06-05
Meetings o2019-05-22
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CREDIT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH COLLATERAL ACCOUNT 2010-05-29 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2010-02-15 Outstanding CITIGROUP CAPITAL UK LIMITED
DEBENTURE 2004-03-04 PART of the property or undertaking has been released and no longer forms part of the charge NIKKO PRINCIPAL INVESTMENTS LIMITED
SUPPLEMENTAL DEBENTURE (RELATING TO A DEBENTURE DATED 4 SEPTEMBER 1998)ER 1998 2003-05-30 Satisfied NIKKO PRINCIPAL INVESTMENTS LIMITED AND NIKKO EUROPE PLC
DEBENTURE 1998-09-23 PART of the property or undertaking has been released and no longer forms part of the charge NIKKO EUROPE PLC
DEBENTURE 1998-09-04 Satisfied NIKKO EUROPE PLC AND DR. ROGER JOEL GEWOLB
MORTGAGE DEBENTURE 1998-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH CREDIT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH CREDIT TRUST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH CREDIT TRUST LIMITED owns 2 domain names.

bctgroup.co.uk   britishcredittrust.co.uk  

Trademarks
We have not found any records of BRITISH CREDIT TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE 5
FIXED AND FLOATING CHARGE 4
FIXED CHARGE 3
LEGAL CHARGE 2
SECURITY AGREEMENT 1
GENERAL FLOATING CHARGE 1
MORTGAGE 1
FIXED CHARGE. 1
CHARGE DEED 1
LOAN & CHARGE DEED 1

We have found 23 mortgage charges which are owed to BRITISH CREDIT TRUST LIMITED

Income
Government Income
We have not found government income sources for BRITISH CREDIT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRITISH CREDIT TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CREDIT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH CREDIT TRUST LIMITEDEvent Date2019-06-04
Notice is hereby given that the following resolutions were passed on 30 May 2019 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth Roberts (IP No. 8826 ) and David Taylor (IP No. 13790 ) both of KRE Corporate Recovery LLP , Hedrich House, 14-16 Cross Street, Reading, RG1 1SN be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: info@krecr.co.uk , Tel: 01189 479090 . Alternative contact: Chris Errington Ag HG30134
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH CREDIT TRUST LIMITEDEvent Date2019-05-30
Liquidator's name and address: Gareth Roberts (IP No. 8826 ) and David Taylor (IP No. 13790 ) both of KRE Corporate Recovery LLP , Hedrich House, 14-16 Cross Street, Reading, RG1 1SN : Ag HG30134
 
Initiating party Event TypeMeetings o
Defending partyBRITISH CREDIT TRUST LIMITEDEvent Date2019-05-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITISH CREDIT TRUST LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CREDIT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH CREDIT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.