DIRECT AUTO FINANCE LIMITED
Overview
| Company Name | DIRECT AUTO FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03412137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DIRECT AUTO FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIRECT AUTO FINANCE LIMITED located?
| Registered Office Address | No. 1 Godwin Street BD1 2SU Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIRECT AUTO FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DIRECT AUTO FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Statement of capital following an allotment of shares on Jul 13, 2021
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neeraj Kapur as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon George Thomas as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Andrew Charles Fisher as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Simon George Thomas as a director on Dec 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David George Whincup as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Paula Watts as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Malcolm John Le May as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Stuart Crook as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Paula Watts as a secretary on May 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of DIRECT AUTO FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHINCUP, David George | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 251097020001 | |||||||
| KAPUR, Neeraj | Director | No. 1 Godwin Street BD1 2SU Bradford Provident Financial Plc West Yorkshire United Kingdom | England | British | 268623050001 | |||||
| LE MAY, Malcolm John | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | England | British | 43422720003 | |||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MEYRICK, Stephen John | Secretary | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| PRINCE, Joseph Michael | Secretary | Meadowside Piltdown TN22 3XD Uckfield East Sussex | British | 71867540001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | British | 102724740003 | ||||||
| WATTS, Paula | Secretary | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | 232277170001 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| COOPER, Julian Edward Peregrine | Director | 17b Sheridan Road Merton Park SW19 3HW London | United Kingdom | British | 91049680001 | |||||
| CROOK, Peter Stuart | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 109187730001 | |||||
| DUNKLEY, Paul John | Director | The Barn House 8-10 North Street NN6 0DW Rothersthorpe Northants | British | 34398930001 | ||||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FARBRIDGE, Caroline Louise | Director | 17 Holt Avenue Adel LS16 8DH Leeds West Yorkshire | British | 77093570001 | ||||||
| FISHER, Andrew Charles | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire United Kingdom | United Kingdom | British | 41331580002 | |||||
| GLEN, Robert John | Director | 5 High Meadows Firth Lane Wilsden BD15 0HN Bradford West Yorkshire | England | United Kingdom | 87214920001 | |||||
| HARRISON, Richard | Director | 97 Orchard Grove Chalfont St Peter SL9 9ET Gerrards Cross Buckinghamshire | British | 100892740002 | ||||||
| JOHNSTONE, Christopher Charles | Director | Pine Lodge Castle Lane Ripponden HX6 4JZ Sowerby Bridge West Yorkshire | British | 53747580002 | ||||||
| LINDSEY, Ian Walter | Director | 3 Kinderscout HP3 8HW Leverstock Green Hertfordshire | United Kingdom | British | 85980860001 | |||||
| MACLEOD, Gregory Ian | Director | Murrayfield 13 Windsor Road SL9 7NB Gerrards Cross Buckinghamshire | United Kingdom | Australian | 60518160005 | |||||
| MARSHALL SMITH, Rosamond Joy | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| MEYRICK, Stephen John | Director | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| MEYRICK, Stephen John | Director | 16 Delanly Court Wimblehurst Road RG12 2DU Horsham West Sussex | British | 106205110001 | ||||||
| NEWBY, Anthony Charles | Director | Millhouse Church Road, Woolton L25 6DA Liverpool | British | 54172180002 | ||||||
| NEWBY, Anthony | Director | 51 Wheatcroft Road Allerton L18 9UF Liverpool | British | 54172180001 | ||||||
| NEWBY, Leonard John | Director | Scheveningen Huis Ashdown Road RH18 5BN Forest Row East Sussex | British | 55084420001 | ||||||
| NEWBY, Leonard John | Director | Scheveningen Huis Ashdown Road RH18 5BN Forest Row East Sussex | British | 55084420001 | ||||||
| PARSONAGE, Robert David | Director | Homeleigh 10 Chart Way RH2 0NZ Reigate Surrey | British | 108363060001 | ||||||
| PLOWMAN, Stephen Russell | Director | Drummers Yard Sproutes Lane, Coolham RH13 8QH Horsham West Sussex | England | British | 76672190002 | |||||
| PLOWMAN, Stephen Russell | Director | Drummers Yard Sproutes Lane, Coolham RH13 8QH Horsham West Sussex | England | British | 76672190002 | |||||
| PRINCE, Joseph Michael | Director | Keffolds 44 Tongdean Avenue BN3 6TN Hove East Sussex | British | 71867540003 | ||||||
| SHAW, Simon Andrew | Director | Horrocks Close BD20 8HQ Lothersdale North Yorkshire | Uk | British | 87062650001 | |||||
| THOMAS, Simon George | Director | Godwin Street BD1 2SU Bradford No. 1 West Yorkshire | England | British | 253188120001 | |||||
| THORNTON, John Rolfe | Director | Kirk Lea Main Street HG5 9LD Staveley North Yorkshire | United Kingdom | British | 147555560001 | |||||
| WEBSTER, James Maxwell | Director | 28d Cruden Street N1 8NH London | United Kingdom | British | 97036540001 |
Who are the persons with significant control of DIRECT AUTO FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provident Financial Plc | Apr 06, 2016 | Godwin Street BD1 2SU Bradford No 1 Godwin Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIRECT AUTO FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jul 26, 1999 Delivered On Jul 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company and each other company to the chargee on behalf of itself and the banks from time to time parties to the facility agreement under or pursuant to the secured documents (as defined) and all monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents and by any other present or future subsidiary of the parent or of any company and on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 11, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a leased dated 11 february 1999 | |
Short particulars The initial deposit £27,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 16, 1997 Delivered On Dec 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents (as defined) and all monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents and by any other present or future subsidiary of the parent or of any company | |
Short particulars K/A unit 2 monckton road industrial estate denby dale road, wakefield t/no: WYK592491 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 12, 1997 Delivered On Nov 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars £48,468.75 and all interest credited to the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DIRECT AUTO 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