THE CREDIT CORPORATION ACQUISITIONS LTD
CRAWLEY BLUE FINANCE HOLDINGS LIMITED INHOCO 4118 LIMITED

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 05515202
Status Liquidation
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 18 January 2017; Liquidators' statement of receipts and payments to 18 January 2016; Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2 February 2015. The most likely internet sites of THE CREDIT CORPORATION ACQUISITIONS LTD are www.thecreditcorporationacquisitions.co.uk, and www.the-credit-corporation-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Credit Corporation Acquisitions Ltd is a Private Limited Company. The company registration number is 05515202. The Credit Corporation Acquisitions Ltd has been working since 21 July 2005. The present status of the company is Liquidation. The registered address of The Credit Corporation Acquisitions Ltd is Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh11 7xl. . JONES, Samuel Robert is a Director of the company. Secretary JONES, Christopher Neil has been resigned. Secretary MEE, Steven Robert has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BANKS, Richard David William has been resigned. Director BYRNE, John Allen has been resigned. Director CHRISTOPHE, Laurent has been resigned. Director CULHANE, Michael Charles has been resigned. Director KLEMMER, Richard Eugene has been resigned. Director MEE, Steven Robert has been resigned. Director MILLARD III, Ronald E has been resigned. Director MILLER, Jason Jones has been resigned. Director MOREY, Laurence has been resigned. Director SCOTT, Gary Richard has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Director
JONES, Samuel Robert
Appointed Date: 15 December 2005
83 years old

Resigned Directors

Secretary
JONES, Christopher Neil
Resigned: 18 January 2007
Appointed Date: 03 October 2005

Secretary
MEE, Steven Robert
Resigned: 08 July 2008
Appointed Date: 06 November 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 October 2005
Appointed Date: 21 July 2005

Director
BANKS, Richard David William
Resigned: 01 November 2014
Appointed Date: 15 December 2005
81 years old

Director
BYRNE, John Allen
Resigned: 07 May 2009
Appointed Date: 03 October 2005
53 years old

Director
CHRISTOPHE, Laurent
Resigned: 18 January 2007
Appointed Date: 15 December 2005
53 years old

Director
CULHANE, Michael Charles
Resigned: 19 March 2008
Appointed Date: 18 January 2007
56 years old

Director
KLEMMER, Richard Eugene
Resigned: 16 April 2008
Appointed Date: 18 January 2007
64 years old

Director
MEE, Steven Robert
Resigned: 08 October 2008
Appointed Date: 18 May 2007
59 years old

Director
MILLARD III, Ronald E
Resigned: 08 January 2007
Appointed Date: 15 December 2005
54 years old

Director
MILLER, Jason Jones
Resigned: 19 March 2008
Appointed Date: 18 January 2007
56 years old

Director
MOREY, Laurence
Resigned: 16 April 2008
Appointed Date: 18 January 2007
51 years old

Director
SCOTT, Gary Richard
Resigned: 20 September 2007
Appointed Date: 11 May 2006
65 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 03 October 2005
Appointed Date: 21 July 2005

THE CREDIT CORPORATION ACQUISITIONS LTD Events

27 Mar 2017
Liquidators' statement of receipts and payments to 18 January 2017
29 Mar 2016
Liquidators' statement of receipts and payments to 18 January 2016
02 Feb 2015
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2 February 2015
30 Jan 2015
Appointment of a voluntary liquidator
30 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-19
  • LRESSP ‐ Special resolution to wind up on 2015-01-19

...
... and 88 more events
24 Oct 2005
Secretary resigned
24 Oct 2005
Registered office changed on 24/10/05 from: 150 aldersgate street london EC1A 4EJ
24 Oct 2005
New director appointed
04 Oct 2005
Company name changed inhoco 4118 LIMITED\certificate issued on 04/10/05
21 Jul 2005
Incorporation

THE CREDIT CORPORATION ACQUISITIONS LTD Charges

19 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Merrill Lynch International Bank Limited Acting Through Its London Branch
Description: Fixed and floating charge over the undertaking and all…