PENDRAGON COMPANY CAR FINANCE LIMITED
Overview
Company Name | PENDRAGON COMPANY CAR FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02221580 |
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 PENDRAGON COMPANY CAR FINANCE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PENDRAGON COMPANY CAR 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 PENDRAGON COMPANY CAR FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
PENDRAGON DEMONSTRATOR FINANCE LIMITED | Aug 21, 1995 | Aug 21, 1995 |
LEASEMASTER (NORTH LONDON) LIMITED | Feb 16, 1988 | Feb 16, 1988 |
What are the latest accounts for PENDRAGON COMPANY CAR FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PENDRAGON COMPANY CAR FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 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 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes 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 | ||||||||||
Who are the officers of PENDRAGON COMPANY CAR FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court Nottinghamshire | 222209430001 | |||||||||||
CASHA, Martin Shaun | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court Nottinghamshire | United Kingdom | British | Company Director | 41114490010 | ||||||||
WILLIS, Mark Simon | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court Nottinghamshire | England | British | Director | 229010610001 | ||||||||
PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom |
| 50880100004 | ||||||||||
HIBBERT, David Anthony | Secretary | Station Approach Duffield DE56 4HP Derby 5 Derbyshire | British | 128766470001 | ||||||||||
SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr | British | 41559790001 | ||||||||||
FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr | United Kingdom | British | Company Director | 2652610013 | ||||||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||||||
HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr | England | British | Director | 123285980005 | ||||||||
HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr | England | British | Chartered Accountant | 148034310003 | ||||||||
HOPEWELL, Stephen Neil | Director | The Grange Hackney Lane, Barlow S18 7TR Dronfield Derbyshire | British | Director | 88691960001 | |||||||||
QUIGG, Kevin Barry | Director | 8 Derby Road Duffield DE56 4FL Derby | United Kingdom | British | Company Director | 97015090001 | ||||||||
SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr | England | British | Director | 41559790001 | ||||||||
WHEELER, Ian | Director | Brookfield House Snelston DE6 2EP Ashbourne Derby Derbyshire | British | Chartered Accountant | 2685820010 |
Who are the persons with significant control of PENDRAGON COMPANY CAR FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pendragon Group Services Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PENDRAGON COMPANY CAR 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
| ||||
A registered charge | Created On Jun 04, 2015 Delivered On Jun 11, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 03, 2013 Delivered On May 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: 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 one or more 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