Company NameCredit Agreement Limited
Company StatusDissolved
Company Number06583669
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Butterwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRibble House Ribble Business Park
Philips Road
Blackburn
Lancashire
BB1 5RB
Secretary NameMr Paul Dutton
StatusClosed
Appointed07 October 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 25 December 2019)
RoleCompany Director
Correspondence Address104a Church Road
Smithills
Bolton
Lancashire
BL1 6HH
Secretary NameMr Simon Thompson
StatusClosed
Appointed30 July 2013(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 25 December 2019)
RoleCompany Director
Correspondence Address29 Aylesbury Grove
Middleton
Manchester
M24 2TG
Director NameMr Robert James Jeffrey Ridge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakbank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMr Phillip Andrew Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Asker Hill
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr David Hugo Hargreaves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Moorland Road
Poulton-Le-Fylde
Lancashire
FY6 7EU
Secretary NameMrs Samanatha Louise Fearon
StatusResigned
Appointed02 February 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Correspondence Address3 Ainsdale Drive
Darwen
Lancashire
BB3 2EQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecreditagreement.co.uk/
Email address[email protected]
Telephone0845 3710703
Telephone regionUnknown

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,121,388
Cash£7,985
Current Liabilities£1,461,831

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (23 pages)
18 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
25 October 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Administrator's progress report to 31 August 2016 (9 pages)
20 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 July 2016Administrator's progress report to 27 March 2016 (8 pages)
17 November 2015Notice of extension of period of Administration (2 pages)
13 April 2015Notice of extension of period of Administration (1 page)
13 April 2015Administrator's progress report to 27 March 2015 (11 pages)
12 November 2014Administrator's progress report to 27 September 2014 (9 pages)
20 June 2014Result of meeting of creditors (2 pages)
29 May 2014Statement of administrator's proposal (31 pages)
14 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom on 14 April 2014 (2 pages)
8 April 2014Appointment of an administrator (1 page)
17 January 2014Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page)
7 November 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 3.32
(13 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The 2 issued "a" ordinary shares of £1 each subdivided to 200 "a" ordinary shares of £0.01 each. Two additional classes of shares created "b" ordinary shares of £0.01 eahc and "c" ordinary shares of £0.01 each in the capital of the company. 16/01/2013
(25 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Appointment of Mr Simon Thompson as a secretary (2 pages)
30 July 2013Secretary's details changed for Miss Samanatha Louise Whitehead on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Samanatha Fearon as a secretary (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
8 February 2013Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Registered office address changed from Document House Capricorn Park Blakewater Road Blackburn BB1 5QR Uk on 15 March 2011 (1 page)
11 March 2011Appointment of Miss Samanatha Louise Whitehead as a secretary (2 pages)
11 March 2011Termination of appointment of a secretary (1 page)
4 March 2011Termination of appointment of a secretary (1 page)
7 October 2010Appointment of Mr Paul Dutton as a secretary (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 August 2009Return made up to 02/05/09; full list of members (3 pages)
11 November 2008Appointment terminated director philip walker (1 page)
28 August 2008Appointment terminated director david hargreaves (1 page)
25 July 2008Resolutions
  • RES13 ‐ Consolidation 02/05/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2008Director appointed philip walker (2 pages)
7 July 2008Director appointed david hargreaves (2 pages)
2 July 2008Appointment terminated director robert ridge (1 page)
4 June 2008Ad 19/05/08\gbp si 1@1=1\gbp ic 0.01/1.01\ (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2008Incorporation (22 pages)
2 May 2008Director appointed robert ridge (1 page)