TRAFALGAR CREDIT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 02345431
Status ADMINISTRATION ORDER
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN
Home Country United Kingdom
Nature of Business 6521 - Financial leasing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Administrator's abstract of receipts and payments to 14 December 2016; Administrator's abstract of receipts and payments to 14 June 2016; Administrator's abstract of receipts and payments to 14 December 2015. The most likely internet sites of TRAFALGAR CREDIT LIMITED are www.trafalgarcredit.co.uk, and www.trafalgar-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Trafalgar Credit Limited is a Private Limited Company. The company registration number is 02345431. Trafalgar Credit Limited has been working since 09 February 1989. The present status of the company is ADMINISTRATION ORDER. The registered address of Trafalgar Credit Limited is C O Grant Thornton Uk Llp 1 Whitehall Riverside Leeds Ls1 4bn. . BROWNHILL, Andrew John is a Secretary of the company. BROWNHILL, Andrew John is a Director of the company. JOHNSON, Miles Samuel is a Director of the company. Director BROWNHILL, Andrew John has been resigned. Director HARTER, Alan Jason has been resigned. Director KROON, Jaap Jan has been resigned. Director MAYNARD, Jeremy George Edwin has been resigned. The company operates in "Financial leasing".


Current Directors


Director
BROWNHILL, Andrew John
Appointed Date: 17 March 1992
73 years old

Director

Resigned Directors

Director
BROWNHILL, Andrew John
Resigned: 23 September 1991
73 years old

Director
HARTER, Alan Jason
Resigned: 17 March 1992
Appointed Date: 23 September 1991
88 years old

Director
KROON, Jaap Jan
Resigned: 26 April 1996
Appointed Date: 17 March 1992
73 years old

Director
MAYNARD, Jeremy George Edwin
Resigned: 23 March 1993
74 years old

TRAFALGAR CREDIT LIMITED Events

17 Jan 2017
Administrator's abstract of receipts and payments to 14 December 2016
01 Jul 2016
Administrator's abstract of receipts and payments to 14 June 2016
14 Jan 2016
Administrator's abstract of receipts and payments to 14 December 2015
16 Jul 2015
Administrator's abstract of receipts and payments to 14 June 2015
01 Jul 2015
Insolvency:form 2.39B notifying david riley has vacated as administrator on 28/04/2015
...
... and 76 more events
14 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Apr 1989
Registered office changed on 28/04/89 from: 4-6 market place chapel en le frith stockport cheshire SK12 6EN

28 Apr 1989
Accounting reference date notified as 31/05

22 Feb 1989
Secretary resigned

09 Feb 1989
Incorporation

TRAFALGAR CREDIT LIMITED Charges

28 July 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1999
Mortgage debenture
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 July 1999
A deed of assignment
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to all…
20 April 1993
Block discounting agreement
Delivered: 1 May 1993
Status: Outstanding
Persons entitled: Icopower Beheer B.V.
Description: Floating charge over all indebtedness (without limitation…
29 August 1991
Guarantee & debenture
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 - red M620C for full details). Fixed and…