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

MICROCREDIT LIMITED

IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
06677980
Private Limited Company
Liquidation

Company Overview

About Microcredit Ltd
MICROCREDIT LIMITED was founded on 2008-08-20 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Microcredit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICROCREDIT LIMITED
 
Legal Registered Office
IDEAL CORPORATE SOLUTIONS LIMITED
LANCASTER HOUSE
171 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in SE1
 
Filing Information
Company Number 06677980
Company ID Number 06677980
Date formed 2008-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 05/12/2014
Return next due 02/01/2016
Type of accounts SMALL
Last Datalog update: 2018-08-04 14:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROCREDIT 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.
Companies with same name MICROCREDIT LIMITED
The following companies were found which have the same name as MICROCREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROCREDIT HOLDINGS LIMITED MARINE HOUSE CLANWILLIAM COURT DUBLIN 2 D02FY24 Dissolved Company formed on the 2013-08-20
MICROCREDITOS DEL PACIFICO SA INC. 199 MAIN STREET Westchester WHITE PLAINS NY 10609 Active Company formed on the 2009-07-10
MICROCREDIT INITIATIVE OF GRAMEEN 203 2ND FLOOR MAKWANA BUILDING CO-OPERATIVE HSG SOCY SIR P. M. ROAD VILE PARLE (EAST) MUMBAI Maharashtra 400057 ACTIVE Company formed on the 2007-10-12
MICROCREDIT FOUNDATION OF INDIA NO36 II MAIN ROAD KASTURIBAI NAGAR ADYAR CHENNAI Tamil Nadu 600020 ACTIVE Company formed on the 2002-02-18
MICROCREDIT FOUNDATION, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2003-10-17
MICROCREDIT ENTERPRISES LLC Delaware Unknown
MICROCREDIT INTERNATIONAL LLC Delaware Unknown
MICROCREDIT ENTERPRISES INC Georgia Unknown
MICROCREDIT ENTERPRISES LLC California Unknown
MICROCREDIT LOAN FUND INCORPORATED California Unknown
Microcredit West Africa Inc Connecticut Unknown
MICROCREDIT ENTERPRISES INC Georgia Unknown
MICROCREDIT US LLC District of Columbia Unknown
MICROCREDIT LIMITED VAULT 14, LEVEL 2, VALLETTA WATERFRONT FLORIANA Unknown

Company Officers of MICROCREDIT LIMITED

Current Directors
Officer Role Date Appointed
ANATOLY MAXIMOV
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRES VALDMANN
Director 2008-09-12 2015-02-27
KRISTJAN VALDMANN
Director 2008-09-12 2012-06-30
NORRIS KOPPEL
Company Secretary 2008-08-20 2008-09-12
GERT KOPPEL
Director 2008-08-20 2008-09-12
NORRIS KOPPEL
Director 2008-08-20 2008-09-12

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
2023-06-02Compulsory liquidation winding up progress report
2022-06-07WU07Compulsory liquidation winding up progress report
2021-08-13AP01DIRECTOR APPOINTED MR DAVID WILLIAM PARRY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANATOLY MAXIMOV
2021-06-08WU07Compulsory liquidation winding up progress report
2020-06-04WU07Compulsory liquidation winding up progress report
2019-04-19WU07Compulsory liquidation winding up progress report
2018-04-24WU07Compulsory liquidation winding up progress report
2017-06-01LIQ MISCINSOLVENCY:re progress report 29/03/2016-28/03/2017
2017-05-12LIQ MISCINSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/03/2017
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Third Floor St George's House St George's Road Bolton BL1 2DD
2016-10-124.31Compulsory liquidaton liquidator appointment
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 85-87 Borough High Street London SE1 1NH
2016-05-10COCOMPCompulsory winding up order
2015-07-03DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-02COCOMPCompulsory winding up order
2015-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES VALDMANN
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR ANATOLY MAXIMOV
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0126/03/14 ANNUAL RETURN FULL LIST
2013-04-23AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM 30 Borough High Street London SE1 1XU
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KRISTJAN VALDMANN
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0120/08/11 ANNUAL RETURN FULL LIST
2011-01-28AA01Previous accounting period extended from 31/08/10 TO 31/12/10
2010-09-20AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES VALDMANN / 20/08/2010
2010-05-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTJAN VALDMANN / 04/11/2009
2009-09-16363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED MR KRISTJAN VALDMANN
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY NORRIS KOPPEL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR NORRIS KOPPEL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GERT KOPPEL
2008-09-12288aDIRECTOR APPOINTED MR ANDRES VALDMANN
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROCREDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-01-12
Notice of 2019-08-23
Meetings o2019-04-05
Appointment of Liquidators2016-04-29
Appointment of Liquidators2016-03-16
Appointment of Liquidators2016-03-16
Winding-Up Orders2015-06-25
Petitions to Wind Up (Companies)2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against MICROCREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROCREDIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-08-31

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 MICROCREDIT LIMITED

Intangible Assets
Patents
We have not found any records of MICROCREDIT LIMITED registering or being granted any patents
Domain Names

MICROCREDIT LIMITED owns 9 domain names.

minicashloans.co.uk   minicredit.co.uk   minicreditblog.co.uk   textsloan.co.uk   loanextension.co.uk   200loan.co.uk   100loan.co.uk   300loan.co.uk   minicreditworld.co.uk  

Trademarks
We have not found any records of MICROCREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROCREDIT 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 (64929 - Other credit granting n.e.c.) as MICROCREDIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROCREDIT 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 TypeNotice of
Defending partyMICROCREDIT LIMITEDEvent Date2023-01-12
 
Initiating party Event TypeNotice of
Defending partyMICROCREDIT LIMITED Event Date2019-08-23
 
Initiating party Event TypeMeetings o
Defending partyMICROCREDIT LIMITEDEvent Date2019-04-05
MICROCREDIT LIMITED (Company Number 06677980 ) Registered office: Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ Principal trading address: N/A This Notice is given under Rule 6.19 of the Insol…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICROCREDIT LIMITEDEvent Date2016-03-29
In the High Court of Justice Chancery Division, Companies Court case number 2885 Principal Trading Address: 85-87 Borough High Street, London, SE1 1NH I, Andrew Rosler (IP No. 9151) , of Ideal Corporate Solutions Limited , Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD , give notice that on 29 March 2016 , I was appointed Liquidator of Microcredit Limited by a resolution of a meeting of the Companys creditors/contributories. Further details contact: Karly Hughes, Tel: 0800 731 2466.
 
Initiating party Event TypeWinding-Up Orders
Defending partyMICROCREDIT LIMITEDEvent Date2015-06-15
In the High Court Of Justice case number 002885 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICROCREDIT LIMITEDEvent Date2015-06-15
In the High Court of Justice case number 2885 A General Meeting of Contributories is to take place on: 29 March 2016 at 12.00 noon. Venue: At the Official Receivers Office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: to appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 5 May 2015 at the Official Receivers address stated below. Karen Jackson , Official Receiver , London A, 4 Abbey Orchard Street, London SW1P 2HT . Tel: 02076371110 , Email LondonB.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 15 June 2015 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICROCREDIT LIMITEDEvent Date2015-06-15
In the High Court of Justice case number 2885 A General Meeting of Creditors is to take place on: 29 March 2016 at 11.00 am. Venue: At the Official Receivers Office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: to appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 28 March 2016 at the Official Receivers address stated below. Karen Jackson , Official Receiver , London A, 4 Abbey Orchard Street, London SW1P 2HT . Tel: 02076371110 , Email LondonB.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 15 June 2015 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMICROCREDIT LIMITEDEvent Date1970-01-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2885 A Petition to wind up the above-named Company, Registration Number 06677980, of ,85-87 Borough High Street, London, SE1 1NH, presented on 21 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROCREDIT 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 MICROCREDIT 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.

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