Company NameCredit - Track Debt Recovery Ltd
Company StatusDissolved
Company Number02425789
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesTradbuy Limited and Century Cable Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDaniel Creighton Churchill
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressHelliers Chapel Road
Buckleberry Common
Reading
Berkshire
RG7 6NN
Director NameJulian Alvin Brodsky
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleChief Financial Officer
Correspondence Address1004 Swallow Drive
Cherryhill
New Jersey
08003
United States
Secretary NameStanley Leon Wang
NationalityAmerican
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Correspondence Address584 Sentinel Road
Morristown
New Jersey
08057
United States
Director NameHugo Riddell Agard Bramhall Davenport
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address19 Wingate Way
Cambridge
Cambridgeshire
CB2 2HD
Director NameRichard James Davies
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1995)
RolePresident
Correspondence AddressThe Library Suite The Mansion
Ottershaw Park
Surrey
KT16 0QB
Director NameCharles Henry Cosgrove
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1994(5 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 February 1995)
RoleCompany Director
Correspondence Address52 Oxley Road
Valley Mansion
Singapore
0923
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
CB2 1PH
Director NameDr Choon Wei Chia
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySingaporean
StatusResigned
Appointed19 May 1995(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 19 March 1996)
RoleEngineer
Correspondence Address32 Adis Road
01-41 Sophia Court
Singapore 0922
Secretary NameMartina Proctor
NationalityBritish
StatusResigned
Appointed13 June 1995(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 13 April 1996)
RoleCompany Director
Correspondence Address37a
Madingley Road
Cambridge
CB3 0EL
Director NameGerald Daniel Campbell
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1995(6 years after company formation)
Appointment Duration2 years (resigned 24 October 1997)
RoleCompany Director
Correspondence Address18 Ringwood Avenue
London
N2 9NS
Director NameMr Ronald Edward Lawley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years after company formation)
Appointment Duration3 years (resigned 29 October 1998)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Hurst Park
Midhurst
West Sussex
GU29 0BP
Secretary NameRonald Leslie George Ashburner
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1998)
RoleFinance Director
Correspondence Address5 The Avenue
Uxbridge
Middlesex
UB10 8NR
Director NameGary Lamont Mizga
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressNuthatch
Prey Heath Common Mayford
Woking
Surrey
GU22 0SL
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed29 October 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameRobert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(21 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
4 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
4 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
21 August 2015Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 21 August 2015 (2 pages)
21 August 2015Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
21 August 2015Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 800
(4 pages)
10 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
10 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
23 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 April 2014Termination of appointment of Caroline Withers as a director (1 page)
7 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
6 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
6 December 2013Termination of appointment of Robert Gale as a director (1 page)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
26 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 800
(4 pages)
18 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
9 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
9 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
2 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
22 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
22 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 7 (25 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
7 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
7 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
7 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
7 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Return made up to 12/09/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 September 2007Return made up to 12/09/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: quadrant house thomas more square 17 thomas more street london E1W 1YE (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Return made up to 12/09/06; full list of members (5 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
30 September 2005Return made up to 12/09/05; full list of members (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
1 October 2004Return made up to 12/09/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
30 June 2004Particulars of mortgage/charge (28 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
3 October 2003Return made up to 12/09/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 October 2002Return made up to 12/09/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: the chess building caxton way watford business park watford hertfordshire WD18 8XH (1 page)
13 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
27 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 September 2001Return made up to 12/09/01; full list of members (7 pages)
10 January 2001New director appointed (7 pages)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 12/09/00; no change of members (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page)
23 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Return made up to 12/09/99; full list of members (18 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (3 pages)
24 May 1999Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
27 November 1998New director appointed (3 pages)
27 November 1998New secretary appointed;new director appointed (3 pages)
27 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 72A ainsworth street cambridge CB1 2PD (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (3 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 November 1998Memorandum and Articles of Association (16 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 September 1998Return made up to 12/09/98; no change of members (4 pages)
1 June 1998Registered office changed on 01/06/98 from: first floor block d westbrook centre milton road cambridge CB4 1YG (1 page)
1 May 1998Company name changed century cable LIMITED\certificate issued on 05/05/98 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 October 1997Return made up to 12/09/97; full list of members (6 pages)
5 March 1997Director resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: unit 208 cambridge science park milton road cambridge cambridgeshire, CB4 4WA (1 page)
29 January 1996Return made up to 22/09/95; full list of members (6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: francis house 112 hills road cambridge CB2 1PH (1 page)
24 March 1995Director resigned (2 pages)