Company NameAuto Credit Trust Limited
Company StatusDissolved
Company Number01411931
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 2 months ago)
Previous NameCity And Industrial Securities Plc

Business Activity

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

Directors

Director NameDr Roger Joel Gewolb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address17 Stanhope Terrace
London
W2 2TU
Director NameAlan Christian Hilton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence Address17 Dearne Croft
Deighton Bar
Wetherby
West Yorkshire
LS22 7UP
Director NamePhillip Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(24 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressWincroft
89 Three Elms Road
Hereford
Herefordshire
HR4 0RN
Wales
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusCurrent
Appointed25 January 2000(21 years after company formation)
Appointment Duration24 years, 2 months
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Howard George Youngstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 1997)
RoleLawyer (Usa)
Correspondence Address17 Bulstrode Street
London
SW1M 5FQ
Director NameMr Howard George Youngstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1993)
RoleLawyer (Usa)
Correspondence Address5 The Old Orchard
Nassington Road
London
NW3 2TR
Director NameAnthony Conyers Surtees
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 1998)
RoleAntiquarian Book Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hatch House
Crondall
Farnham
Surrey
GU10 5PW
Secretary NameMr Paul Antony Denby
NationalityBritish
StatusResigned
Appointed09 June 1997(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Director NameAnthony Ernest Leggett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2003)
RoleConsultant
Correspondence AddressHigh View 50 Mags Barrow
West Parley
Ferndown
BH22 8PD
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 1997)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,473,266
Net Worth£60,260
Cash£165,075
Current Liabilities£358,599

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 November 2007Dissolved (1 page)
14 June 2007Receiver's abstract of receipts and payments (3 pages)
11 July 2006Receiver's abstract of receipts and payments (3 pages)
15 September 2005Dissolution deferment (1 page)
13 September 2005Completion of winding up (1 page)
11 July 2005Receiver's abstract of receipts and payments (3 pages)
15 November 2004Order of court to wind up (1 page)
12 July 2004Receiver's abstract of receipts and payments (4 pages)
5 March 2004Registered office changed on 05/03/04 from: 8 coldbath square london EC1R 5HL (1 page)
6 August 2003Administrative Receiver's report (8 pages)
10 June 2003Appointment of receiver/manager (1 page)
10 June 2003Appointment of receiver/manager (1 page)
10 March 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
18 December 2002Particulars of mortgage/charge (6 pages)
18 December 2002Particulars of mortgage/charge (6 pages)
13 December 2002Return made up to 25/10/02; full list of members (7 pages)
13 August 2002Full accounts made up to 30 September 2001 (12 pages)
27 December 2001Full accounts made up to 30 September 2000 (16 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Return made up to 25/10/00; full list of members (7 pages)
20 November 2000New director appointed (2 pages)
13 November 2000Ad 18/10/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000£ nc 550000/600000 18/10/00 (1 page)
9 October 2000Full accounts made up to 30 September 1999 (15 pages)
18 April 2000Ad 05/04/00--------- £ si 300000@1=300000 £ ic 250000/550000 (2 pages)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000£ nc 250000/550000 05/04/00 (1 page)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000£ nc 50000/250000 28/02/00 (1 page)
9 March 2000Ad 28/02/00--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
13 January 2000Re-registration of Memorandum and Articles (11 pages)
13 January 2000Application for reregistration from PLC to private (1 page)
13 January 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 January 2000Company name changed city and industrial securities p lc\certificate issued on 12/01/00 (2 pages)
8 December 1999Return made up to 25/10/99; full list of members (7 pages)
8 December 1999New director appointed (2 pages)
6 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
17 December 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(7 pages)
3 November 1997Full accounts made up to 31 March 1997 (15 pages)
8 July 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
10 December 1996Return made up to 25/10/96; full list of members (8 pages)
5 November 1996Full accounts made up to 31 March 1996 (18 pages)
1 November 1996Delivery ext'd 3 mth 31/03/96 (1 page)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
28 January 1996Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
19 April 1995Return made up to 25/10/94; full list of members; amend (12 pages)
19 April 1995Return made up to 25/10/93; full list of members; amend (12 pages)
23 February 1995Return made up to 25/10/94; full list of members (6 pages)
10 February 1995Full accounts made up to 31 March 1994 (19 pages)
25 October 1994Delivery ext'd 3 mth 31/03/94 (1 page)
1 March 1994Return made up to 25/10/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 February 1994Full accounts made up to 31 March 1993 (17 pages)
27 October 1993Delivery ext'd 3 mth 31/03/93 (1 page)
16 March 1993Return made up to 25/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 1992Full accounts made up to 31 March 1992 (15 pages)
24 April 1992Return made up to 25/10/91; no change of members (4 pages)
20 November 1991New director appointed (2 pages)
6 November 1991Return made up to 31/12/90; no change of members (6 pages)
16 August 1991Full accounts made up to 31 March 1991 (13 pages)
7 May 1991Registered office changed on 07/05/91 from: hanover house 14 hanover street london W1R obe (1 page)
7 May 1991Secretary resigned;new secretary appointed (2 pages)
8 August 1990Secretary resigned;new secretary appointed (2 pages)