Company NamePSA Credit Company Limited
Company StatusLiquidation
Company Number01027597
CategoryPrivate Limited Company
Incorporation Date18 October 1971(52 years, 5 months ago)
Previous NamesChrysler Acceptances Limited and Talbot Credit Company Limited

Business Activity

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

Directors

Director NameCharles Barthier
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address25 Rue Des Capucins
92190 Meudon
France
Director NamePatrice Bouton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleOperations Director
Correspondence Address6 Rue De Vouille
75015 Paris
France
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameGerhard August Peter Heusch
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleEmployee Of Peugeot S A
Correspondence Address18 Allee Du Trianon
78400 Chatou
French
Director NameMichael Francis Peter Johnson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleSenior Manager
Correspondence Address11 Pyotts Court
Old Basing
Basingstoke
Hampshire
RG24 8WT
Director NameMr Robert William Scott
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleManaging Director
Correspondence AddressSingleton Lodge
The Spinney Kenilworth Road
Coventry
Warwickshire
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusCurrent
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameRene Armand Jean Quivy
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 1994(22 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleFinance Division Manager
Correspondence Address132 Bd De Ponfoise
Montigny Les Cormeilles
95370
Director NameMr Anthony Barnaby Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(22 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemont 15 High Road
Wilmington
Dartford
Kent
DA2 7EQ
Director NameHenri Hassid
Date of BirthJune 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed08 March 1993(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 1994)
RoleManagement Consultant
Correspondence Address149 Rue Perronet
92200 Neuilly Sur Seine
France
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year1993
Turnover£11,747,000
Net Worth£2,010,000
Current Liabilities£25,597,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due22 March 2017 (overdue)

Filing History

5 December 2020Liquidators' statement of receipts and payments to 30 October 2020 (5 pages)
11 June 2020Liquidators' statement of receipts and payments to 30 April 2020 (5 pages)
27 November 2019Liquidators' statement of receipts and payments to 30 October 2019 (5 pages)
27 June 2019Liquidators' statement of receipts and payments to 30 April 2019 (5 pages)
7 December 2018Liquidators' statement of receipts and payments to 30 October 2018 (5 pages)
20 June 2018Liquidators' statement of receipts and payments to 30 April 2018 (5 pages)
17 November 2017Liquidators' statement of receipts and payments to 30 October 2017 (5 pages)
17 November 2017Liquidators' statement of receipts and payments to 30 October 2017 (5 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
28 May 2017Liquidators' statement of receipts and payments to 30 April 2017 (5 pages)
28 May 2017Liquidators' statement of receipts and payments to 30 April 2017 (5 pages)
24 November 2016Liquidators' statement of receipts and payments to 30 October 2016 (5 pages)
24 November 2016Liquidators' statement of receipts and payments to 30 October 2016 (5 pages)
25 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (5 pages)
25 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (5 pages)
25 May 2016Liquidators statement of receipts and payments to 30 April 2016 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (5 pages)
24 November 2015Liquidators statement of receipts and payments to 30 October 2015 (5 pages)
2 September 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 1GP to 1 Churchill Place London E14 5HP on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 1GP to 1 Churchill Place London E14 5HP on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 1GP to 1 Churchill Place London E14 5HP on 2 September 2015 (2 pages)
10 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 30 April 2015 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (6 pages)
28 November 2014Liquidators statement of receipts and payments to 30 October 2014 (6 pages)
28 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (6 pages)
2 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
2 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
2 June 2014Liquidators statement of receipts and payments to 30 April 2014 (5 pages)
25 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (5 pages)
25 November 2013Liquidators statement of receipts and payments to 30 October 2013 (5 pages)
25 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 30 April 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 30 April 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 30 April 2013 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 30 October 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 30 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 30 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 30 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 30 October 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 30 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
21 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2008Liquidators' statement of receipts and payments to 30 October 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 30 October 2008 (5 pages)
12 August 2008Appointment terminated director john weaving (1 page)
12 August 2008Appointment terminated director john weaving (1 page)
3 June 2008Liquidators' statement of receipts and payments to 30 October 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 30 October 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators' statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators' statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators' statement of receipts and payments (5 pages)
18 May 2004Liquidators' statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators' statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators' statement of receipts and payments (5 pages)
24 November 2003Liquidators' statement of receipts and payments (5 pages)
23 May 2003Liquidators' statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators' statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators' statement of receipts and payments (5 pages)
6 December 2002Liquidators' statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators' statement of receipts and payments (5 pages)
20 May 2002Liquidators' statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators' statement of receipts and payments (5 pages)
19 December 2001Liquidators' statement of receipts and payments (5 pages)
23 May 2001Liquidators' statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators' statement of receipts and payments (5 pages)
15 November 2000Liquidators' statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators' statement of receipts and payments (5 pages)
24 May 2000Liquidators' statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators' statement of receipts and payments (5 pages)
19 January 2000Appointment of a voluntary liquidator (1 page)
19 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Liquidators' statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators' statement of receipts and payments (5 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
19 November 1998Liquidators' statement of receipts and payments (5 pages)
19 November 1998Liquidators' statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators' statement of receipts and payments (5 pages)
29 May 1998Liquidators' statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators' statement of receipts and payments (5 pages)
26 November 1997Liquidators' statement of receipts and payments (5 pages)
29 May 1997Liquidators' statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators' statement of receipts and payments (5 pages)
25 November 1996Liquidators' statement of receipts and payments (5 pages)
25 November 1996Liquidators' statement of receipts and payments (5 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators' statement of receipts and payments (5 pages)
28 May 1996Liquidators' statement of receipts and payments (5 pages)
21 November 1995Liquidators statement of receipts and payments (10 pages)
21 November 1995Liquidators' statement of receipts and payments (10 pages)
21 November 1995Liquidators' statement of receipts and payments (10 pages)
7 November 1994Powers of liquidator (1 page)
7 November 1994Declaration of solvency (5 pages)
7 November 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1994Declaration of solvency (5 pages)
7 November 1994Powers of liquidator (1 page)
7 November 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 1994Return made up to 08/03/94; full list of members (13 pages)
22 March 1994Return made up to 08/03/94; full list of members (13 pages)
24 February 1994Full accounts made up to 31 December 1993 (12 pages)
24 February 1994Full accounts made up to 31 December 1993 (12 pages)
21 February 1993Full accounts made up to 31 December 1992 (11 pages)
21 February 1993Full accounts made up to 31 December 1992 (11 pages)
16 February 1992Full accounts made up to 31 December 1991 (11 pages)
16 February 1992Full accounts made up to 31 December 1991 (11 pages)
30 May 1991Full accounts made up to 31 December 1990 (11 pages)
30 May 1991Full accounts made up to 31 December 1990 (11 pages)
9 March 1990Full accounts made up to 31 December 1989 (10 pages)
9 March 1990Full accounts made up to 31 December 1989 (10 pages)
22 March 1989Full accounts made up to 31 December 1988 (10 pages)
22 March 1989Full accounts made up to 31 December 1988 (10 pages)
27 March 1987Full accounts made up to 31 December 1986 (11 pages)
27 March 1987Full accounts made up to 31 December 1986 (11 pages)
17 April 1986Accounts made up to 31 December 1985 (12 pages)
17 April 1986Accounts made up to 31 December 1985 (12 pages)
1 April 1985Accounts made up to 31 December 1984 (15 pages)
1 April 1985Accounts made up to 31 December 1984 (15 pages)
21 March 1984Accounts made up to 31 December 1983 (14 pages)
21 March 1984Accounts made up to 31 December 1983 (14 pages)
27 May 1983Accounts made up to 31 December 1982 (13 pages)
27 May 1983Accounts made up to 31 December 1982 (13 pages)
27 April 1982Accounts made up to 31 December 1981 (14 pages)
27 April 1982Accounts made up to 31 December 1981 (14 pages)
30 March 1981Accounts made up to 31 December 1980 (13 pages)
30 March 1981Accounts made up to 31 December 1980 (13 pages)
21 June 1980Accounts made up to 31 December 1979 (9 pages)
21 June 1980Accounts made up to 31 December 1979 (9 pages)
23 January 1979Accounts made up to 30 September 1978 (8 pages)
23 January 1979Accounts made up to 30 September 1978 (8 pages)
4 January 1978Accounts made up to 30 September 1977 (9 pages)
4 January 1978Accounts made up to 30 September 1977 (9 pages)
23 December 1976Accounts made up to 30 September 1976 (7 pages)
23 December 1976Accounts made up to 30 September 1976 (7 pages)
17 January 1976Accounts made up to 30 September 1975 (7 pages)
17 January 1976Accounts made up to 30 September 1975 (7 pages)
13 January 1975Accounts made up to 30 September 1974 (6 pages)
13 January 1975Accounts made up to 30 September 1974 (6 pages)
19 December 1973Accounts made up to 30 September 2073 (7 pages)
19 December 1973Accounts made up to 30 September 2073 (7 pages)