Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY CREDIT & INSOLVENCY PLC
Company Information for

COUNTY CREDIT & INSOLVENCY PLC

231 YORK STREET, LEIGH, WN7 2NE,
Company Registration Number
02760924
Public Limited Company
Active - Proposal to Strike off

Company Overview

About County Credit & Insolvency Plc
COUNTY CREDIT & INSOLVENCY PLC was founded on 1992-11-02 and has its registered office in Leigh. The organisation's status is listed as "Active - Proposal to Strike off". County Credit & Insolvency Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTY CREDIT & INSOLVENCY PLC
 
Legal Registered Office
231 YORK STREET
LEIGH
WN7 2NE
Other companies in PR8
 
Filing Information
Company Number 02760924
Company ID Number 02760924
Date formed 1992-11-02
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/1999
Account next due 31/08/2000
Latest return 02/11/2001
Return next due 30/11/2002
Type of accounts FULL
Last Datalog update: 2024-05-05 12:17:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COUNTY CREDIT & INSOLVENCY PLC

Current Directors
Officer Role Date Appointed
PAUL KENNETH STUBBS
Company Secretary 1998-12-01
ANDREA JAYNE STUBBS
Director 2013-05-31
PAUL KENNETH STUBBS
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA JAYNE STUBBS
Director 1998-12-01 2002-03-11
ANDREW LEONARD STUBBS
Director 1993-07-19 2002-03-11
JOHN EDWARD ROBINSON
Company Secretary 1992-11-02 1998-10-16
JOHN EDWARD ROBINSON
Director 1993-06-30 1998-10-16
PAUL KENNETH STUBBS
Director 1992-11-02 1993-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-02 1992-11-02
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-02 1992-11-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25DIRECTOR APPOINTED MRS ANDREA JAYNE STUBBS
2024-04-25Appointment of Mrs Andrea Jayne Stubbs as company secretary on 2024-04-25
2024-04-25Termination of appointment of Paul Kenneth Stubbs on 2024-04-25
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 395 Poolstock Lane Wigan WN3 5RB England
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRANCIS HARRIS
2023-09-12Termination of appointment of Jeffrey Francis Harris on 2023-08-31
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-0605/07/23 STATEMENT OF CAPITAL GBP 100000
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-10Notification of a person with significant control statement
2023-06-06Compulsory strike-off action has been discontinued
2023-06-05Appointment of Mr Jeffrey Francis Harris as company secretary on 2022-09-01
2023-06-03Termination of appointment of Paul Kenneth Stubbs on 2022-09-01
2023-06-03CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH STUBBS
2023-04-20DIRECTOR APPOINTED MR IAIN MANSON
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 516 Warrington Road Wigan WN3 6QF England
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mr Paul Kenneth Stubbs on 2020-07-31
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR JEFFREY FRANCIS HARRIS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JAYNE STUBBS
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 517 Liverpool Road Ainsdale Merseyside PR8 3BJ
2019-10-02CH01Director's details changed for Paul Kenneth Stubbs on 2019-06-03
2019-10-02AC92Restoration by order of the court
2019-01-08GAZ2Final Gazette dissolved via compulsory strike-off
2015-02-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-02AP01DIRECTOR APPOINTED ANDREA JAYNE STUBBS
2013-07-02AP01DIRECTOR APPOINTED PAUL KENNETH STUBBS
2012-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2010-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-09-30DISS16(SOAS)Compulsory strike-off action has been suspended
2009-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-05-24RES02RES02
2008-05-23AC92Restoration by order of the court
2003-06-10GAZ2Final Gazette dissolved via compulsory strike-off
2003-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2002-08-13DISS6Strike-off action suspended
2002-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288bDIRECTOR RESIGNED
2002-02-26363sReturn made up to 02/11/01; full list of members
2002-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-01-29287Registered office changed on 29/01/02 from: county house 35 knowsley road beech hill wigan WN6 7PZ
2002-01-29288cSECRETARY'S PARTICULARS CHANGED
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-29363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-03-01363bRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1999-01-05288aNEW DIRECTOR APPOINTED
1999-01-05288aNEW SECRETARY APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-12-03363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/97
1997-02-10363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-07363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-27363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-06-06AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/94
1994-03-12363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-08-27288DIRECTOR RESIGNED
1993-08-27288NEW DIRECTOR APPOINTED
1993-08-27288NEW DIRECTOR APPOINTED
1993-03-12287REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 2 DICCONSON TERRACE WIGAN WN1 2AF
1992-11-20117APPLICATION COMMENCE BUSINESS
1992-11-20CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1992-11-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-09288DIRECTOR RESIGNED
1992-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTY CREDIT & INSOLVENCY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Proposal to Strike Off2013-09-24
Proposal to Strike Off2010-04-06
Proposal to Strike Off2009-08-18
Proposal to Strike Off2003-02-25
Proposal to Strike Off2002-07-30
Fines / Sanctions
No fines or sanctions have been issued against COUNTY CREDIT & INSOLVENCY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-10 Outstanding THOMAS KINDLER BENNETT
LEGAL MORTGAGE 1993-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COUNTY CREDIT & INSOLVENCY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY CREDIT & INSOLVENCY PLC
Trademarks
We have not found any records of COUNTY CREDIT & INSOLVENCY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY CREDIT & INSOLVENCY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COUNTY CREDIT & INSOLVENCY PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY CREDIT & INSOLVENCY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2013-09-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2010-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2009-08-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2003-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTY CREDIT & INSOLVENCY PLCEvent Date2002-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY CREDIT & INSOLVENCY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY CREDIT & INSOLVENCY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1