SAAB FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAAB FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00622919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAAB FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SAAB FINANCE LIMITED located?

    Registered Office Address
    Heol Ygamlas Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of SAAB FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAAB-SCANIA FINANCE LIMITEDDec 31, 1980Dec 31, 1980
    CANTERBURY MOTOR & GENERAL FINANCE LIMITEDMar 12, 1959Mar 12, 1959

    What are the latest accounts for SAAB FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SAAB FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Register(s) moved to registered inspection location Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN

    2 pagesAD03

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Richard Stephen Tatford as a director on Apr 29, 2016

    1 pagesTM01

    Appointment of Mrs Denise Jean Buckley as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Simon Richard Kington as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Mark Nicholas Turner as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Current accounting period extended from Nov 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Annual return made up to Aug 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Mark Allan Tweed as a director

    2 pagesAP01

    Termination of appointment of William Muir as a director

    1 pagesTM01

    Termination of appointment of Craig Winterfield as a director

    1 pagesTM01

    Termination of appointment of Peter Greene as a director

    1 pagesTM01

    Appointment of Mr Erhard Paulat as a director

    2 pagesAP01

    Appointment of Mr Richard Stephen Tatford as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2012

    10 pagesAA

    Who are the officers of SAAB FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Denise Jean
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United KingdomAmerican206973750001
    KINGTON, Simon Richard
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United KingdomBritish151115960001
    PAULAT, Erhard
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    GermanyGerman121575630002
    TURNER, Mark Nicholas
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United KingdomBritish206954040001
    TWEED, Mark Allan
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United KingdomBritish134487970002
    GIBBARD, Wayne David
    31 Fishers Field
    MK18 1SF Buckingham
    Secretary
    31 Fishers Field
    MK18 1SF Buckingham
    British125665660001
    GREGORY, Janet Ailsa
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Secretary
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    British146073560001
    MILLER, Nicholas Charles
    34 Wilton Avenue
    W4 2HY London
    Secretary
    34 Wilton Avenue
    W4 2HY London
    British96038800002
    MULHOLLAND, Michael
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    Secretary
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    British123779370001
    PALEKAR SABNIS, Nitin
    28 Gainsborough Road
    N12 8AG London
    Secretary
    28 Gainsborough Road
    N12 8AG London
    British107459540001
    PLATZMAN, Maxine Julie
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    Secretary
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    British85593950003
    PRICE, Andrew Ruaidhri George
    Jocelyns Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Secretary
    Jocelyns Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    British61648890001
    RICHMOND, Paul Andre
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Secretary
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    British13029730004
    BRADLEY, David
    8 Saddlers Close
    WS14 9ZW Lichfield
    Staffordshire
    Director
    8 Saddlers Close
    WS14 9ZW Lichfield
    Staffordshire
    British86638420001
    BUCKLEY, Denise Jean
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    Director
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    Usa121575990001
    DURBRIDGE, Edward John
    183 Telscombe Way
    LU2 8QP Luton
    Bedfordshire
    Director
    183 Telscombe Way
    LU2 8QP Luton
    Bedfordshire
    British76632560001
    EDWYN-JONES, William
    Kingsdowne Court 5 The Common
    Ealing
    W5 3TR London
    Director
    Kingsdowne Court 5 The Common
    Ealing
    W5 3TR London
    British10019050003
    GIANNAMORE, Joseph Steven
    Beldon House
    96 Chelsea Gardens
    London
    Sw3 6ae
    Director
    Beldon House
    96 Chelsea Gardens
    London
    Sw3 6ae
    EnglandBritish141708010001
    GREENE, Peter Brandon
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    UsaAmerican177801890001
    GREENQUIST, Mark Thomas
    Saab Automobile B10-4
    S461-80
    Trollhattan
    Sweden
    Director
    Saab Automobile B10-4
    S461-80
    Trollhattan
    Sweden
    American33742980001
    HATTER, Bryan Edward
    Granchester House
    Manor Close Tylers Green
    HP10 8HZ Penn
    Bucks
    Director
    Granchester House
    Manor Close Tylers Green
    HP10 8HZ Penn
    Bucks
    British50991240001
    HERSLOW, Fredrik
    Saab Automobile 43
    3461 80
    FOREIGN Trollhattan
    Sweden
    Director
    Saab Automobile 43
    3461 80
    FOREIGN Trollhattan
    Sweden
    Swedish16467830001
    JANSSENS, Luc Julia Robert
    Saab Automobile B10-4
    S461-80
    FOREIGN Trollhatton
    Sweden
    Director
    Saab Automobile B10-4
    S461-80
    FOREIGN Trollhatton
    Sweden
    Belgian75176710001
    JUNG, Werner Heinrich
    Sextantgatan 5
    Vastra Frolunda 426 76
    Vastra Gotaland
    Sweden
    Director
    Sextantgatan 5
    Vastra Frolunda 426 76
    Vastra Gotaland
    Sweden
    German76102030001
    KLAFF, Gudrun Dorothee
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    Director
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    German107643590001
    KLEIN, Charles
    Aletorpsvagen 14
    46159 Trollhattan
    FOREIGN Sweden
    Director
    Aletorpsvagen 14
    46159 Trollhattan
    FOREIGN Sweden
    American50166930001
    KORTLAND, Theodorus Jan
    5 Hanningtons Way
    Hollybush Lane Burghfield Common
    RG7 3BE Reading
    Berkshire
    Director
    5 Hanningtons Way
    Hollybush Lane Burghfield Common
    RG7 3BE Reading
    Berkshire
    Dutch89511740010
    LEWIS, John
    31 Didcott Way
    Appleby Magna
    DE12 7AS Swadlincote
    Derbyshire
    Director
    31 Didcott Way
    Appleby Magna
    DE12 7AS Swadlincote
    Derbyshire
    British79766030001
    MUIR, William
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    UsaAmerican178661350001
    NASH, Jonathan Peter
    White Lee 1 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    Director
    White Lee 1 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    United KingdomBritish63918260001
    NORDGREN, Sivert
    Halleboragen 34
    FOREIGN Linkoping
    Sweden
    Director
    Halleboragen 34
    FOREIGN Linkoping
    Sweden
    Swedish15605520001
    ORCHARD, Joseph
    11 Springfields
    Woodlands Road Harpsden
    RG9 4AA Henley On Thames
    Oxfordshire
    Director
    11 Springfields
    Woodlands Road Harpsden
    RG9 4AA Henley On Thames
    Oxfordshire
    British14491850002
    PAGE, Martin John
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United KingdomBritish82187950002
    PAULAT, Erhard
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    GermanyGerman121575630001
    RICHMOND, Paul Andre
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Director
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    U.KBritish13029730004

    Who are the persons with significant control of SAAB FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Heol-Y-Gamlas
    Wales
    Apr 06, 2016
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Heol-Y-Gamlas
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03247311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAAB FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge (the "charge")
    Created On Aug 27, 1999
    Delivered On Sep 13, 1999
    Satisfied
    Amount secured
    (A)in respect of the purchaser (as defined), all amounts which are or may become payable by the company to the purchaser under the drpo or the or the charge; and (b)in respect of the receivables trustee (as defined), all amounts which are or may become payable by the company pursuant to clause 19.2 of the framework agreement, and references to the secured amounts include references to any of them.
    Short particulars
    All the company's right title and interest in and to all sums deposited in the account and all other sums from time to time standing to the credit of the account in any currency together with all interest credited thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Compass Financial Receivables S Limited
    Transactions
    • Sep 13, 1999Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0