ENTERPRISE CAR FINANCE LIMITED
Overview
| Company Name | ENTERPRISE CAR FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03226433 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE CAR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CJ FINANCIAL SERVICES LIMITED | Jan 16, 1997 | Jan 16, 1997 |
| PENTASTAR FINANCE LIMITED | Jul 18, 1996 | Jul 18, 1996 |
What are the latest accounts for ENTERPRISE CAR FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENTERPRISE CAR FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael David Whytock on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lauren Pamma as a director on Jun 19, 2018 | 2 pages | AP01 | ||||||||||
Change of details for Inchcape Motors International Limited as a person with significant control on Apr 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Maria Del Carmen Guzman Lopez as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Inchcape Motors International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Black Horse Finance Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jan 31, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jan 31, 2017 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Richard James Armstrong as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD03 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ENTERPRISE CAR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 223605700001 | |||||||
| JEARY, Anton Clive | Director | Cockfosters Road EN4 0DY Barnet 116 Hertfordshire United Kingdom | England | British | 169892630001 | |||||
| PAMMA, Lauren | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 247462330001 | |||||
| WHYTOCK, Michael David | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 139598520001 | |||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 153794200001 | |||||||
| KILBEE, Michael Peter | Secretary | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| RICHARDSON, Philippa Jane | Secretary | The Downs St Nicholas CF5 6SB Cardiff Willow Tree House South Glamorgan | Other | 130659090001 | ||||||
| ROSS, John Howard | Secretary | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | 2826100001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ARMSTRONG, Richard James | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 193660320001 | |||||
| BIRKETT, Robin Anthony | Director | 215 Plains Road NG3 5RF Nottingham Nottinghamshire | British | 84712430001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| EVANS, Michael John, Mr. | Director | Pockley YO62 7TE York West Barn North Yorkshire | England | British | 137267090001 | |||||
| GRYKO, Stefan | Director | 11 Eghams Wood Road HP9 1JP Beaconsfield Buckinghamshire | British | 68385950001 | ||||||
| HAMER, William James | Director | Fairmount Chapel Close Pwllmeyric NP6 6HW Chepstow Gwent | British | 9567130001 | ||||||
| HEITMAN, Carolyn | Director | Sherborne House 29 The High Street Charing TN27 0HU Ashford Kent | British | 57134950001 | ||||||
| HOOK, Peter Francis | Director | Treetops 8 Queenswood Drive BH22 9SU Ferndown Dorset | England | British | 8570270001 | |||||
| KENNEDY, Kevin John Paul | Director | 3 Hill Top Drive SL7 2LH Marlow On Thames Buckinghamshire | United Kingdom | British | 93598160002 | |||||
| KERRY, Philip | Director | Westfield 209 Bassett Avenue SO16 7HD Southampton Hampshire | England | British | 110044550001 | |||||
| LAWSON, Nicholas St John | Director | Ashton Hillbrow Road KT10 9UD Esher Surrey | United Kingdom | British | 43842220001 | |||||
| LOPEZ, Maria Del Carmen Guzman | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | Spanish | 193660490001 | |||||
| MACKAY, Richard Duncan | Director | Little Foxholt Swingfield Minnis CT15 7HY Dover Kent | England | British | 53357760001 | |||||
| MACLACHLAN, Ronald | Director | 51 Johnsburn Road EH14 7BB Balerno Midlothian | British | 27368320001 | ||||||
| MOODY, Douglas | Director | 46 Malmesbury Road South Woodford E18 2NN London | British | 57134840001 | ||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||
| STEHR, David John | Director | 28 Greenend Road Chiswick W4 1AJ London | British | 60723760001 | ||||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| YOUNG, Robert Patrick | Director | 42 Bluebell Way Whiteley PO15 7FF Fareham Hampshire | British | 41298210001 |
Who are the persons with significant control of ENTERPRISE CAR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Finance Management Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inchcape Motors International Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140 Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENTERPRISE CAR FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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