ENTERPRISE CAR FINANCE LIMITED

ENTERPRISE CAR FINANCE LIMITED

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

    Company NameENTERPRISE CAR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03226433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE CAR FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENTERPRISE CAR FINANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE CAR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CJ FINANCIAL SERVICES LIMITEDJan 16, 1997Jan 16, 1997
    PENTASTAR FINANCE LIMITEDJul 18, 1996Jul 18, 1996

    What are the latest accounts for ENTERPRISE CAR FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENTERPRISE CAR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Registered office address changed from 116 Cockfosters Road Barnet Hertfordshire EN4 0DY to 1 More London Place London SE1 2AF on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2018

    LRESSP

    Director's details changed for Mr Michael David Whytock on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Lauren Pamma as a director on Jun 19, 2018

    2 pagesAP01

    Change of details for Inchcape Motors International Limited as a person with significant control on Apr 01, 2018

    2 pagesPSC05

    Termination of appointment of Maria Del Carmen Guzman Lopez as a director on Mar 21, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Inchcape Motors International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Black Horse Finance Management Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Paul Gittins as a secretary on Jan 31, 2017

    1 pagesTM02

    Appointment of Mr David Dermot Hennessey as a secretary on Jan 31, 2017

    2 pagesAP03

    Annual return made up to Jun 21, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Richard James Armstrong as a director on Apr 05, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Jul 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 200,000
    SH01

    Who are the officers of ENTERPRISE CAR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    223605700001
    JEARY, Anton Clive
    Cockfosters Road
    EN4 0DY Barnet
    116
    Hertfordshire
    United Kingdom
    Director
    Cockfosters Road
    EN4 0DY Barnet
    116
    Hertfordshire
    United Kingdom
    EnglandBritish169892630001
    PAMMA, Lauren
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish247462330001
    WHYTOCK, Michael David
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish139598520001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    153794200001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    RICHARDSON, Philippa Jane
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Secretary
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Other130659090001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ARMSTRONG, Richard James
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish193660320001
    BIRKETT, Robin Anthony
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    Director
    215 Plains Road
    NG3 5RF Nottingham
    Nottinghamshire
    British84712430001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    EVANS, Michael John, Mr.
    Pockley
    YO62 7TE York
    West Barn
    North Yorkshire
    Director
    Pockley
    YO62 7TE York
    West Barn
    North Yorkshire
    EnglandBritish137267090001
    GRYKO, Stefan
    11 Eghams Wood Road
    HP9 1JP Beaconsfield
    Buckinghamshire
    Director
    11 Eghams Wood Road
    HP9 1JP Beaconsfield
    Buckinghamshire
    British68385950001
    HAMER, William James
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    Director
    Fairmount Chapel Close
    Pwllmeyric
    NP6 6HW Chepstow
    Gwent
    British9567130001
    HEITMAN, Carolyn
    Sherborne House 29 The High Street
    Charing
    TN27 0HU Ashford
    Kent
    Director
    Sherborne House 29 The High Street
    Charing
    TN27 0HU Ashford
    Kent
    British57134950001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KENNEDY, Kevin John Paul
    3 Hill Top Drive
    SL7 2LH Marlow On Thames
    Buckinghamshire
    Director
    3 Hill Top Drive
    SL7 2LH Marlow On Thames
    Buckinghamshire
    United KingdomBritish93598160002
    KERRY, Philip
    Westfield
    209 Bassett Avenue
    SO16 7HD Southampton
    Hampshire
    Director
    Westfield
    209 Bassett Avenue
    SO16 7HD Southampton
    Hampshire
    EnglandBritish110044550001
    LAWSON, Nicholas St John
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    Director
    Ashton Hillbrow Road
    KT10 9UD Esher
    Surrey
    United KingdomBritish43842220001
    LOPEZ, Maria Del Carmen Guzman
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomSpanish193660490001
    MACKAY, Richard Duncan
    Little Foxholt
    Swingfield Minnis
    CT15 7HY Dover
    Kent
    Director
    Little Foxholt
    Swingfield Minnis
    CT15 7HY Dover
    Kent
    EnglandBritish53357760001
    MACLACHLAN, Ronald
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    Director
    51 Johnsburn Road
    EH14 7BB Balerno
    Midlothian
    British27368320001
    MOODY, Douglas
    46 Malmesbury Road
    South Woodford
    E18 2NN London
    Director
    46 Malmesbury Road
    South Woodford
    E18 2NN London
    British57134840001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    STEHR, David John
    28 Greenend Road
    Chiswick
    W4 1AJ London
    Director
    28 Greenend Road
    Chiswick
    W4 1AJ London
    British60723760001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    YOUNG, Robert Patrick
    42 Bluebell Way
    Whiteley
    PO15 7FF Fareham
    Hampshire
    Director
    42 Bluebell Way
    Whiteley
    PO15 7FF Fareham
    Hampshire
    British41298210001

    Who are the persons with significant control of ENTERPRISE CAR FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03961947
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140 Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140 Park Square
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberInchcape Motors International
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ENTERPRISE CAR FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2018Commencement of winding up
    Oct 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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