Company NameEaton Key Llp
Company StatusDissolved
Company NumberOC301526
CategoryLimited Liability Partnership
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date4 May 2020 (3 years, 11 months ago)
Previous NameConsumer Credit Solutions Llp

Directors

LLP Designated Member NameWallace Financial Consultancy Limited (Corporation)
StatusClosed
Appointed23 April 2010(8 years, 2 months after company formation)
Appointment Duration10 years (closed 04 May 2020)
Correspondence AddressFirst Floor 22 Eaton Avenue
Matrix Office Buckshaw Village
Chorley
Lancashire
PR7 7NA
LLP Designated Member NameRetail Credit Services Limited (Corporation)
StatusClosed
Appointed23 April 2010(8 years, 2 months after company formation)
Appointment Duration10 years (closed 04 May 2020)
Correspondence AddressFirst Floor 22 Eaton Avenue
Matrix Office Buckshaw Village
Chorley
Lancashire
PR7 7NA
LLP Designated Member NameSpencer Lee Colquitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Toms Town Lane
Studley
B80 7QH
LLP Designated Member NameRussell George Joynson
Date of BirthMarch 1955 (Born 69 years ago)
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Parkway
Trentham
Stoke On Trent
ST4 8AG
LLP Designated Member NameMr Peter James Nicholson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bradley Hall Farm Bradley Lane
Off Hall Lane Burtonwood
Warrington
WA5 4BG
LLP Designated Member NameAndrew Victor Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Drive
Wrea Green
Preston
LLP Member NameMrs Diane Nicholson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bradley Hall Farm Bradley Lane
Off Hall Lane Burtonwood
Warrington
WA5 4BG
LLP Member NameVictoria Wallace
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 23 April 2010)
RoleCompany Director
Correspondence Address16 Willow Drive
Wrea Green
Preston
LLP Designated Member NameWilliam Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Far Leazes
Stroud
Gloucestershire
GL5 1LJ
Wales
LLP Member NameAngela Evans Jessup
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Correspondence AddressVictoria Cottage
Far Leazes
Stroud
Gloucestershire
GL5 1LJ
Wales

Contact

Websitewww.creditsolutionsgroup.co.uk/
Telephone0845 1206666
Telephone regionUnknown

Location

Registered AddressRsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£315,284
Cash£93,297
Current Liabilities£557,295

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 May 2020Final Gazette dissolved following liquidation (1 page)
4 February 2020Return of final meeting in a members' voluntary winding up (14 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Registered office address changed from First Floor 22 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 December 2018 (2 pages)
4 December 2018Appointment of a voluntary liquidator (3 pages)
4 December 2018Declaration of solvency (5 pages)
4 December 2018Determination (1 page)
29 March 2018Company name changed consumer credit solutions LLP\certificate issued on 29/03/18
  • LLNM01 ‐ Change of name notice
(3 pages)
13 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 21 February 2016 (3 pages)
25 February 2016Annual return made up to 21 February 2016 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2015Annual return made up to 21 February 2015 (3 pages)
8 March 2015Annual return made up to 21 February 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 21 February 2014 (3 pages)
28 February 2014Annual return made up to 21 February 2014 (3 pages)
6 February 2014Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page)
6 February 2014Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page)
6 February 2014Member's details changed for Retail Credit Services Limited on 6 February 2014 (1 page)
5 February 2014Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page)
5 February 2014Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page)
5 February 2014Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page)
5 February 2014Member's details changed for Wallace Financial Consultancy Ltd on 5 February 2014 (1 page)
5 February 2014Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page)
5 February 2014Member's details changed for Retail Credit Services Limited on 5 February 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Termination of appointment of William Evans as a member (2 pages)
25 June 2013Termination of appointment of William Evans as a member (2 pages)
25 June 2013Termination of appointment of Angela Evans Jessup as a member (2 pages)
25 June 2013Termination of appointment of Angela Evans Jessup as a member (2 pages)
26 February 2013Annual return made up to 21 February 2013 (5 pages)
26 February 2013Annual return made up to 21 February 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 21 February 2012 (5 pages)
24 February 2012Annual return made up to 21 February 2012 (5 pages)
5 December 2011Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 5 December 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 21 February 2011 (5 pages)
16 May 2011Annual return made up to 21 February 2011 (5 pages)
13 May 2011Appointment of Retail Credit Services Limited as a member (2 pages)
13 May 2011Appointment of Retail Credit Services Limited as a member (2 pages)
18 March 2011Termination of appointment of Diane Nicholson as a member (1 page)
18 March 2011Termination of appointment of Victoria Wallace as a member (1 page)
18 March 2011Termination of appointment of Andrew Wallace as a member (1 page)
18 March 2011Termination of appointment of Peter Nicholson as a member (1 page)
18 March 2011Termination of appointment of Victoria Wallace as a member (1 page)
18 March 2011Termination of appointment of Andrew Wallace as a member (1 page)
18 March 2011Termination of appointment of Peter Nicholson as a member (1 page)
18 March 2011Appointment of Wallace Financial Consultancy Ltd as a member (2 pages)
18 March 2011Appointment of Wallace Financial Consultancy Ltd as a member (2 pages)
18 March 2011Termination of appointment of Diane Nicholson as a member (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 414 Blackpool Road Ashton Preston Lane Preston Lancashire PR2 2PX on 9 November 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 (10 pages)
12 March 2010Annual return made up to 21 February 2010 (10 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Annual return made up to 21/02/09 (4 pages)
13 May 2009Annual return made up to 21/02/09 (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 March 2008Annual return made up to 21/02/08 (4 pages)
6 March 2008Annual return made up to 21/02/08 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Member's particulars changed (1 page)
25 April 2007Annual return made up to 21/02/07 (4 pages)
25 April 2007Annual return made up to 21/02/07 (4 pages)
25 April 2007Member's particulars changed (1 page)
25 April 2007Member's particulars changed (1 page)
25 April 2007Member's particulars changed (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 February 2006Annual return made up to 21/02/06 (4 pages)
22 February 2006Annual return made up to 21/02/06 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 February 2005Annual return made up to 21/02/05 (4 pages)
20 February 2005Annual return made up to 21/02/05 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2004Annual return made up to 21/02/04 (4 pages)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004New member appointed (1 page)
19 May 2004Annual return made up to 21/02/04 (4 pages)
19 May 2004New member appointed (1 page)
25 February 2004Member resigned (1 page)
25 February 2004Member resigned (1 page)
25 February 2004Member resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: croston house l e business park centurian way leyland lancashire PR26 6TU (1 page)
25 February 2004Registered office changed on 25/02/04 from: croston house l e business park centurian way leyland lancashire PR26 6TU (1 page)
25 February 2004Member resigned (1 page)
20 March 2003Annual return made up to 21/02/03 (4 pages)
20 March 2003Annual return made up to 21/02/03 (4 pages)
18 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 February 2002Incorporation (4 pages)
21 February 2002Incorporation (4 pages)