Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CREDIT TRUST HOLDINGS LIMITED
Company Information for

BRITISH CREDIT TRUST HOLDINGS LIMITED

UNIT 8, THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
02948824
Private Limited Company
Liquidation

Company Overview

About British Credit Trust Holdings Ltd
BRITISH CREDIT TRUST HOLDINGS LIMITED was founded on 1994-07-14 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". British Credit Trust Holdings Limited is a Private Limited Company registered in 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
BRITISH CREDIT TRUST HOLDINGS LIMITED
 
Legal Registered Office
UNIT 8
THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in OX2
 
Filing Information
Company Number 02948824
Company ID Number 02948824
Date formed 1994-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2020-02-05 13:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CREDIT TRUST HOLDINGS LIMITED
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 BRITISH CREDIT TRUST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-05-05
VINCENT PASQUALE FANDOZZI
Director 2011-03-08
ADRIAN RICHARD HILL
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP LEE
Director 2009-08-25 2011-09-30
JOHN BARCLAY SINCLAIR
Director 2003-04-10 2009-11-23
ALAN GRAHAM HUGH GULLAN
Director 2009-08-07 2009-09-04
TAMSIN CERYS POWELL
Director 2009-07-14 2009-09-04
ANDREW JOHN MILLS
Director 2009-07-14 2009-08-06
MICHAEL ALAN WOODALL
Director 2003-01-30 2009-07-10
ALAN GRAHAM HUGH GULLAN
Director 2009-06-16 2009-07-06
ANDREW JOHN MILLS
Director 2009-04-29 2009-05-08
ALAN GRAHAM HUGH GULLAN
Director 2009-04-06 2009-04-27
ANDREW JOHN MILLS
Director 2009-02-05 2009-02-25
ALAN GRAHAM HUGH GULLAN
Director 2008-08-19 2008-09-22
ANDREW JOHN MILLS
Director 2008-08-19 2008-09-22
ROBERT GLYN JONES
Director 2006-08-18 2008-08-16
COLIN JOHN MANDER
Director 2007-02-28 2008-08-16
PETER GISSEL
Director 1999-07-22 2003-04-10
SAM ATKINSON
Director 1998-10-08 2003-01-30
BLOOMSBURY REGISTRARS LIMITED
Company Secretary 1997-06-30 2000-05-05
WARREN HENRY JUSTICE
Director 1999-07-22 1999-09-27
ROGER JOEL GEWOLB
Director 1994-07-20 1999-08-23
RABINDER TAKHAR
Director 1998-10-08 1999-07-22
JEREMY DAVID QUINLAN
Director 1998-09-11 1999-07-21
MARK BASIL ANDREW LORIMER
Director 1994-07-20 1998-09-04
ANTHONY CONYERS SURTEES
Director 1994-07-20 1998-09-04
SRT CORPORATE SERVICES LIMITED
Company Secretary 1995-03-31 1997-06-30
ROGER JOEL GEWOLB
Company Secretary 1994-07-20 1995-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-14 1994-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 1994-07-14 1994-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMACTIVE LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Dissolved 2016-12-09
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK (GOLF) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED THE OXFORDSHIRE ANIMAL SANCTUARY Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST LIMITED Company Secretary 2000-05-05 CURRENT 1995-08-03 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI SEVEN MILE CP BCT LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI CLARITY CREDIT MANAGEMENT SOLUTIONS LIMITED Director 2011-03-11 CURRENT 2004-12-08 Active - Proposal to Strike off
VINCENT PASQUALE FANDOZZI BRITISH CREDIT TRUST LIMITED Director 2011-03-08 CURRENT 1995-08-03 Liquidation
VINCENT PASQUALE FANDOZZI CONSUMER FINANCE ACQUISITIONS CO. LIMITED Director 2011-03-08 CURRENT 1998-08-19 Liquidation
ADRIAN RICHARD HILL GARNET TOPCO LIMITED Director 2016-06-24 CURRENT 2016-06-02 Active
ADRIAN RICHARD HILL GARNET MIDCO LIMITED Director 2016-06-24 CURRENT 2016-06-03 Active
ADRIAN RICHARD HILL GARNET BIDCO LIMITED Director 2016-06-24 CURRENT 2016-06-03 Active
ADRIAN RICHARD HILL BCT CONDUIT LIMITED Director 2014-02-20 CURRENT 2007-09-26 Dissolved 2016-10-11
ADRIAN RICHARD HILL BCT WAREHOUSE LIMITED Director 2014-02-20 CURRENT 2005-08-02 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST CONDUIT LTD Director 2009-07-10 CURRENT 2001-06-18 Dissolved 2014-03-04
ADRIAN RICHARD HILL SWIFTARROW SERVICES LIMITED Director 2009-07-10 CURRENT 2000-10-27 Dissolved 2014-03-04
ADRIAN RICHARD HILL BRITISH CREDIT TRUST COLLECTIONS LIMITED Director 2009-07-10 CURRENT 1994-07-22 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST MANAGEMENT LIMITED Director 2009-07-10 CURRENT 1994-05-20 Dissolved 2016-10-11
ADRIAN RICHARD HILL BRITISH CREDIT TRUST FINANCE LIMITED Director 2009-07-10 CURRENT 1994-06-27 Dissolved 2017-10-10
ADRIAN RICHARD HILL BRITISH CREDIT TRUST LIMITED Director 2009-07-10 CURRENT 1995-08-03 Liquidation
ADRIAN RICHARD HILL CONSUMER FINANCE ACQUISITIONS CO. LIMITED Director 2009-07-10 CURRENT 1998-08-19 Liquidation
ADRIAN RICHARD HILL STIRRING STUFF LIMITED Director 2000-02-03 CURRENT 2000-01-25 Active - Proposal to Strike off

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
2021-04-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-29
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Seacourt Tower West Way Oxford OX2 0FB
2019-06-28600Appointment of a voluntary liquidator
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Seacourt Tower West Way Oxford OX2 0FB
2019-06-13LIQ02Voluntary liquidation Statement of affairs
2019-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-30
2019-05-09CH01Director's details changed for Chris Papadopoulos on 2019-04-16
2019-05-02AP01DIRECTOR APPOINTED CHRIS PAPADOPOULOS
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD HILL
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 70700100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 70700100
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 70700100
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 70700100
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-15DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 70700100
2014-06-16AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mr Adrian Richard Hill on 2014-06-13
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22AR0120/05/12 ANNUAL RETURN FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2011-07-15AR0120/05/11 ANNUAL RETURN FULL LIST
2011-07-14AD03Register(s) moved to registered inspection location
2011-03-30AP01DIRECTOR APPOINTED MR VINCENT FANDOZZI
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-25AR0120/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 01/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10RES01ADOPT ARTICLES 02/02/2010
2010-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10SH0102/02/10 STATEMENT OF CAPITAL GBP 17700100
2010-03-04RES01ADOPT ARTICLES 02/02/2010
2010-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LEE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD HILL / 26/01/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR TAMSIN POWELL
2009-09-03288aDIRECTOR APPOINTED ANDREW LEE
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2009-08-07288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-07-30288aDIRECTOR APPOINTED TAMSIN CERYS POWELL
2009-07-30288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2009-07-13288aDIRECTOR APPOINTED ADRIAN RICHARD HILL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-06-18288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-06-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-1088(2)CAPITALS NOT ROLLED UP
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2009-05-08288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2009-04-09288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2009-02-06288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MILLS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN GULLAN
2008-08-28288aDIRECTOR APPOINTED ALAN GRAHAM HUGH GULLAN
2008-08-28288aDIRECTOR APPOINTED ANDREW JOHN MILLS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN MANDER
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 01/05/2008
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITISH CREDIT TRUST HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-06
Appointmen2019-06-06
Meetings o2019-05-22
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CREDIT TRUST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-02-17 Outstanding BRITISH CREDIT TRUST LIMITED
SHARE CHARGE 2008-05-30 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
SHARE CHARGE 2007-09-26 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
SHARE CHARGE 2006-03-29 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE (RELATING TO A DEBENTURE DATED 4 SEPTEMBER 1998) 2003-06-13 Outstanding NIKKO PRINCIPAL INVESTMENTS LIMITED AND NIKKO EUROPE PLC
RENT DEPOSIT DEED 2000-07-03 Satisfied LONDON & COUNTY (SLOUGH) LIMITED
SHARE CHARGE 1999-08-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-09-23 Outstanding NIKKO EUROPE PLC AND DR. ROGER JOEL GEWOLB
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31

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 BRITISH CREDIT TRUST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH CREDIT TRUST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CREDIT TRUST HOLDINGS LIMITED
Trademarks
We have not found any records of BRITISH CREDIT TRUST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CREDIT TRUST HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as BRITISH CREDIT TRUST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CREDIT TRUST HOLDINGS LIMITED 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 TypeResolution
Defending partyBRITISH CREDIT TRUST HOLDINGS LIMITEDEvent Date2019-06-06
 
Initiating party Event TypeAppointmen
Defending partyBRITISH CREDIT TRUST HOLDINGS LIMITEDEvent Date2019-06-06
Name of Company: BRITISH CREDIT TRUST HOLDINGS LIMITED Company Number: 02948824 Nature of Business: Holding Company Previous Name of Company: Floatbase Limited Registered office: Seacourt Tower, West…
 
Initiating party Event TypeMeetings o
Defending partyBRITISH CREDIT TRUST HOLDINGS LIMITEDEvent Date2019-05-22
BRITISH CREDIT TRUST HOLDINGS LIMITED (Company Number 02948824 ) Registered office: Seacourt Tower, West Way, Oxford, OX2 0FB Principal trading address: Seacourt Tower, West Way, Oxford, OX2 0FB Notic…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITISH CREDIT TRUST HOLDINGS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CREDIT TRUST HOLDINGS LIMITED 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 BRITISH CREDIT TRUST HOLDINGS LIMITED 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.