Company NameDemelt Holdings Limited
Company StatusDissolved
Company Number00618308
CategoryPrivate Limited Company
Incorporation Date6 January 1959(65 years, 4 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)
Previous NameBritish Credit Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDemelt Group Limited (Corporation)
StatusClosed
Appointed27 November 1996(37 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 08 October 2009)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed30 June 1997(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 08 October 2009)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameJohn Bosco Clifford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleBank Executive
Correspondence AddressGlenwood
Old Avenue
Weybridge
Surrey
KT13 0PU
Director NameMr Seamus Creedon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1993)
RoleActuary And Executive
Correspondence Address162 Carlyle Road
Ealing
London
W5 4BJ
Director NameWilliam Anthony Foley
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleBank Executive
Correspondence AddressBeechwood House
Breedons Hill
Pangbourne
Berks
RG8 7AT
Director NameRobert Keenan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleBank Executive
Correspondence Address30 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Zahid Hussain Khan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 1992)
RoleBank Executive
Correspondence Address38 Rookwood Avenue
Wallington
Surrey
SM6 8HG
Director NameThomas Gabriel O'Neill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleBank Executive
Correspondence AddressByways
Friary Road
Ascot
Berkshire
SL5 9HD
Director NameJurek Roman Puszczynski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleExecutive
Correspondence Address66a Deer Park Drive
Royal Chase Arnold
Nottingham
NG5 8FS
Director NameRobert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1993)
RoleBank Executive
Correspondence Address59 Green Park
Manor Road
Bournemouth
BH1 3HR
Secretary NameRichard Arthur Haynes
NationalityBritish
StatusResigned
Appointed11 July 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressKalingalinga
11 Pinewood Gardens College Ride
Bagshot
Surrey
GU19 5ES
Director NameRoger Joel Gewolb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1996)
RoleCd/Financier
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameRobert John Hetherington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(35 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 1994)
RoleFinancial Accountant
Correspondence Address3 Starling Close
Wokingham
Berkshire
RG41 3YY
Director NameMark Basil Andrew Lorimer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1996)
RoleSolicitor
Correspondence Address82 Gloucester Street
London
SW1V 4EE
Director NameAnthony Conyers Surtees
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1996)
RoleAntigrarian Book Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hatch House
Crondall
Farnham
Surrey
GU10 5PW
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Location

Registered AddressC/O Leigh & Co
Brentmead House, Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£51,000
Net Worth-£76,000
Cash£52,000
Current Liabilities£466,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (4 pages)
4 May 1999Registered office changed on 04/05/99 from: regency house 871 high road london N12 8QA (1 page)
11 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1999Appointment of a voluntary liquidator (2 pages)
11 January 1999Declaration of solvency (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 8 coldbath square london EC1R 5HL (1 page)
14 September 1998Return made up to 11/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (16 pages)
26 September 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 September 1997Return made up to 11/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
28 July 1997New secretary appointed (1 page)
20 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
3 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
14 November 1996Registered office changed on 14/11/96 from: british credit house high street slough SL1 1ED (1 page)
4 August 1996Secretary's particulars changed (1 page)
29 May 1996Company name changed british credit trust LIMITED\certificate issued on 30/05/96 (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (18 pages)
9 August 1995Return made up to 11/07/95; full list of members (12 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
15 July 1994Full accounts made up to 31 March 1994 (16 pages)
14 August 1992Full accounts made up to 29 February 1992 (16 pages)
7 August 1990Full accounts made up to 28 February 1990 (18 pages)
10 June 1988Full accounts made up to 29 February 1988 (18 pages)
6 June 1986Full accounts made up to 31 December 1985 (20 pages)
30 May 1985Accounts made up to 31 December 1984 (24 pages)
12 August 1983Accounts made up to 31 December 1982 (20 pages)
2 September 1981Accounts made up to 31 December 1980 (18 pages)
10 April 1979Accounts made up to 31 December 1978 (24 pages)
1 October 1976Accounts made up to 30 September 1976 (23 pages)
30 December 1974Accounts made up to 30 September 1974 (21 pages)