Company NameTrade Credit Finance (Holdings) Limited
Company StatusDissolved
Company Number03079605
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamesPCO 126 Limited and Trade Credit Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2016)
RolePa To Director
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameCharles Anthony Cane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolderwood House
4 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AQ
Secretary NameMr Simon Crawshay Jones
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed10 September 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2009)
RoleProgramme Support Mangaer
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR

Location

Registered AddressBentinck House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,142
Cash£59
Current Liabilities£9,417

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50
(3 pages)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page)
11 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
(3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
22 August 2012Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
14 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Appointment terminated secretary loraine halladay (1 page)
9 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Appointment terminated director charles cane (1 page)
2 April 2008Appointment terminated director charles cane (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 30 September 2006 (11 pages)
30 July 2007Full accounts made up to 30 September 2006 (11 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
14 July 2006Amended full accounts made up to 30 September 2005 (11 pages)
14 July 2006Amended full accounts made up to 30 September 2005 (11 pages)
23 June 2006Full accounts made up to 30 September 2005 (11 pages)
23 June 2006Full accounts made up to 30 September 2005 (11 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 May 2005Return made up to 31/03/05; full list of members (7 pages)
16 May 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2005£ ic 100/50 01/02/05 £ sr 50@1=50 (1 page)
14 April 2005£ ic 100/50 01/02/05 £ sr 50@1=50 (1 page)
14 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
4 May 2004Return made up to 31/03/04; no change of members (7 pages)
4 May 2004Return made up to 31/03/04; no change of members (7 pages)
7 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 February 2004Full accounts made up to 31 March 2003 (11 pages)
24 April 2003Return made up to 31/03/03; no change of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
24 April 2003Return made up to 31/03/03; no change of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Full accounts made up to 31 March 2000 (13 pages)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 February 2000Company name changed trade credit finance LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed trade credit finance LIMITED\certificate issued on 09/02/00 (2 pages)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 March 1999 (13 pages)
13 August 1999Full accounts made up to 31 March 1999 (13 pages)
25 May 1999Memorandum and Articles of Association (32 pages)
25 May 1999Memorandum and Articles of Association (32 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 February 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
13 February 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Secretary's particulars changed (1 page)
6 August 1996Secretary's particulars changed (1 page)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 November 1995Accounting reference date notified as 31/07 (1 page)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1995Accounting reference date notified as 31/07 (1 page)
13 October 1995Company name changed pco 126 LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed pco 126 LIMITED\certificate issued on 16/10/95 (4 pages)
13 July 1995Incorporation (22 pages)
13 July 1995Incorporation (22 pages)