Company Information for COMPASS CREDIT LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
00235117
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPASS CREDIT LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in NG11 | |
Company Number | 00235117 | |
---|---|---|
Company ID Number | 00235117 | |
Date formed | 1928-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-09 19:31:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPASS CREDIT SERVICES, LLC | 7916 CARRAWAY COURT - MAINEVILLE OH 45039 | Active | Company formed on the 2007-12-11 | |
COMPASS CREDIT & CAPITAL PVT.LTD. | 14 N S RD 2ND FLR KOLKATA West Bengal 700001 | DISSOLVED | Company formed on the 1995-12-18 | |
Compass Credit Services Inc. | Delaware | Unknown | ||
COMPASS CREDIT SOLUTIONS INC | Georgia | Unknown | ||
COMPASS CREDIT REPAIR LLC | Michigan | UNKNOWN | ||
COMPASS CREDIT ONE LLC | 248 W. 35TH STREET FL1 NEW YORK NY 10001 | Active | Company formed on the 2019-02-27 | |
COMPASS CREDIT ADVISORY INC. | 3401 N Miami Ave MIAMI FL 33127 | Active | Company formed on the 2019-07-10 | |
COMPASS CREDIT SOLUTIONS INC | Georgia | Unknown | ||
COMPASS CREDIT RESTORATION INC | Arkansas | Unknown | ||
COMPASS CREDIT HIRE LTD | 97 WALBROOK ROAD DERBY EAST MIDLANDS DE23 8SF | Active | Company formed on the 2021-09-29 |
Officer | Role | Date Appointed |
---|---|---|
ROLAND CHARLES WILLIAM TODD |
||
JONATHAN MARK BRIGGS |
||
ROBERT DAVID EAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT DRUMMOND SMITH |
Director | ||
JAMES JOSEPH CORR |
Director | ||
DAVID JOHN POSTINGS |
Director | ||
SEAN PATRICK LAURITSON MAHON |
Director | ||
MARK WILLIAM GERARD COLLINS |
Company Secretary | ||
MARK WILLIAM GERARD COLLINS |
Director | ||
PATRICK JOSEPH DOHERTY |
Company Secretary | ||
JOHN EDWARD GORDON CRAN |
Director | ||
GRANT CLAPPISON |
Director | ||
DAVID MICHAEL BERRY |
Director | ||
NICHOLAS JON SEEL |
Director | ||
ROY WAUDBY |
Director | ||
GRANT CLAPPISON |
Director | ||
PETER HENRY PRESCOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME FINANCE GROUP LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CATTLES HOLDINGS LIMITED | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
MONEYTOPIA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
ECHO 2014 LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1982-11-30 | Liquidation | |
WELCOME FINANCIAL SERVICES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1914-01-23 | Liquidation | |
MONEYTOPIA BANK LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1926-07-26 | Liquidation | |
CATTLES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1955-01-21 | Liquidation | |
MANESTY MACHINES LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1935-07-29 | Liquidation | |
MONEYTOPIA LIMITED | Director | 2011-05-09 | CURRENT | 1960-03-17 | Dissolved 2014-08-28 | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
LEWIS INVESTIGATION SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 2002-10-01 | Dissolved 2013-09-07 | |
ECHO 2014 LIMITED | Director | 2011-05-09 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2011-05-09 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
CATTLES HOLDINGS LIMITED | Director | 2011-05-09 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
STATUSCLAIM LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2011-05-09 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2011-05-09 | CURRENT | 1994-05-19 | Liquidation | |
LGH DELTA LIMITED | Director | 2011-05-09 | CURRENT | 1994-11-10 | Liquidation | |
PROGRESSIVE FINANCIAL SERVICES LIMITED | Director | 2011-05-09 | CURRENT | 1982-11-30 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2011-05-09 | CURRENT | 1926-07-26 | Liquidation | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2011-05-05 | CURRENT | 1955-01-21 | Liquidation | |
RCWJ LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
HAMPSHIRE TRUST BANK PLC | Director | 2014-05-21 | CURRENT | 1977-04-28 | Active | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2011-11-29 | CURRENT | 2000-12-20 | Active | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2011-03-07 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2009-07-29 | CURRENT | 1955-01-21 | Liquidation | |
WELCOME INSURANCE SERVICES LIMITED | Director | 2009-07-03 | CURRENT | 1988-03-15 | Dissolved 2014-09-03 | |
ECHO 2014 LIMITED | Director | 2009-07-03 | CURRENT | 1933-04-03 | Dissolved 2015-11-13 | |
CATTLES PROPERTIES (RUDDINGTON) LIMITED | Director | 2009-07-03 | CURRENT | 2003-02-28 | Dissolved 2017-03-02 | |
STATUSCLAIM LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-01 | Liquidation | |
RECORDPOINT LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-09 | Liquidation | |
SUPREMEACCESS LIMITED | Director | 2009-07-03 | CURRENT | 1994-03-28 | Liquidation | |
WESTERNISSUE LIMITED | Director | 2009-07-03 | CURRENT | 1994-05-19 | Liquidation | |
DIAL4ALOAN LIMITED | Director | 2009-07-03 | CURRENT | 2000-03-28 | Liquidation | |
LGH DELTA LIMITED | Director | 2009-07-03 | CURRENT | 1994-11-10 | Liquidation | |
MONEYTOPIA BANK LIMITED | Director | 2009-07-03 | CURRENT | 1926-07-26 | Liquidation | |
CATTLES HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2006-10-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-12-15 | |
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM 15 Canada Square London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID EAST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 256917.5 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 256917.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 256917.5 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 256917.5 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/14 FROM Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 256917.5 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Robert David East on 2013-07-15 | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK BRIGGS | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 26/02/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DURMMOND SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND CHARLES WILLIAM TODD / 01/10/2009 | |
RES13 | SECTION 175 04/08/2009 | |
288a | DIRECTOR APPOINTED ROBERT DAVID EAST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES CORR | |
RES13 | SEC 175(5)(A) 05/05/2009 | |
288a | DIRECTOR APPOINTED JAMES ROBERT DURMMOND SMITH | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/06/04--------- £ SI 3060000@.05=153000 £ IC 103917/256917 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 104500/257500 25/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | FACILITY AGREEMENT 20/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
RES13 | GUARANTY AGREEMENT 10/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES13 | FACILITY AGREEMENT 17/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS CREDIT LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COMPASS CREDIT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COMPASS CREDIT LIMITED | Event Date | 2019-12-16 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at sumaya.jannat@kpmg.co.uk. Robert David East , Director : | |||
Initiating party | Event Type | ||
Defending party | COMPASS CREDIT LIMITED | Event Date | 2019-12-16 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 19 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 19 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 19 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 December 2019 . Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | COMPASS CREDIT LIMITED | Event Date | 2019-12-16 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sumaya Jannat at the offices of KPMG LLP on +44 (0)20 7694 8494 or at Sumaya.Jannat@kpmg.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |