EXCALIBUR MOTOR FINANCE LIMITED
Overview
| Company Name | EXCALIBUR MOTOR FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01913831 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXCALIBUR MOTOR FINANCE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EXCALIBUR MOTOR FINANCE LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCALIBUR MOTOR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENDRAGON LEASING LIMITED | Dec 20, 1989 | Dec 20, 1989 |
| FINANCEMASTER LIMITED | May 15, 1985 | May 15, 1985 |
What are the latest accounts for EXCALIBUR MOTOR FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EXCALIBUR MOTOR FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 13, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Maloney as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of EXCALIBUR MOTOR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 222228190001 | |||||||||||
| CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||||||
| WILLIS, Mark Simon | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 229010610001 | |||||||||
| PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire |
| 50880100004 | ||||||||||
| HIBBERT, David Anthony | Secretary | Station Approach Duffield DE56 4HP Derby 5 Derbyshire | British | 128766470001 | ||||||||||
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||||||
| HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 123285980005 | |||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| HOPEWELL, Stephen Neil | Director | The Grange Hackney Lane, Barlow S18 7TR Dronfield Derbyshire | British | 88691960001 | ||||||||||
| QUIGG, Kevin Barry | Director | 8 Derby Road Duffield DE56 4FL Derby | United Kingdom | British | 97015090001 | |||||||||
| SMITH, Gary Edward | Director | 10 Mulberry Way Hilton DE65 5FR Derby | British | 50126140001 | ||||||||||
| SMITH, Paul Michael | Director | Brookside Cottage 166 Main Street Ticknall DE73 1JZ Derby | Great Britain | British | 61800090001 | |||||||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 41559790001 | |||||||||
| WHEELER, Ian | Director | Brookfield House Snelston DE6 2EP Ashbourne Derby Derbyshire | British | 2685820010 |
Who are the persons with significant control of EXCALIBUR MOTOR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pendragon Automotive Services | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXCALIBUR MOTOR FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 16, 2016 Delivered On Jun 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Feb 22, 2011 Delivered On Feb 24, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On May 13, 2009 Delivered On May 21, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, | Created On Oct 31, 2008 Delivered On Nov 04, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 | Created On Dec 20, 2005 Delivered On Dec 22, 2005 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and | Created On Aug 25, 2005 Delivered On Sep 09, 2005 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set off agreement dated 22ND april 1996 | Created On Jun 23, 2005 Delivered On Jul 07, 2005 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit of any bank account of the company with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 29, 2004 Delivered On Dec 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996 | Created On Nov 29, 2004 Delivered On Dec 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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