DIRECT AUTO FINANCE LIMITED

DIRECT AUTO FINANCE LIMITED

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

    Company NameDIRECT AUTO FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03412137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DIRECT AUTO FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DIRECT AUTO FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 22, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital following an allotment of shares on Jul 13, 2021

    • Capital: GBP 23,759,201
    4 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neeraj Kapur as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Simon George Thomas as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Andrew Charles Fisher as a director on Dec 03, 2018

    1 pagesTM01

    Appointment of Simon George Thomas as a director on Dec 03, 2018

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with updates

    3 pagesCS01

    Appointment of Mr David George Whincup as a secretary on Jul 16, 2018

    2 pagesAP03

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Paula Watts as a secretary on Mar 31, 2018

    1 pagesTM02

    Appointment of Mr Malcolm John Le May as a director on Mar 12, 2018

    2 pagesAP01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Peter Stuart Crook as a director on Aug 21, 2017

    1 pagesTM01

    Appointment of Mrs Paula Watts as a secretary on May 12, 2017

    2 pagesAP03

    Termination of appointment of Emma Gayle Versluys as a secretary on May 12, 2017

    1 pagesTM02

    Who are the officers of DIRECT AUTO FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHINCUP, David George
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    251097020001
    KAPUR, Neeraj
    No. 1 Godwin Street
    BD1 2SU Bradford
    Provident Financial Plc
    West Yorkshire
    United Kingdom
    Director
    No. 1 Godwin Street
    BD1 2SU Bradford
    Provident Financial Plc
    West Yorkshire
    United Kingdom
    EnglandBritish268623050001
    LE MAY, Malcolm John
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    EnglandBritish43422720003
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Secretary
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    MEYRICK, Stephen John
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    Secretary
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    British106205110001
    PRINCE, Joseph Michael
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    Secretary
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    British71867540001
    VERSLUYS, Emma Gayle
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    British102724740003
    WATTS, Paula
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Secretary
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    232277170001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    COOPER, Julian Edward Peregrine
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    Director
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    United KingdomBritish91049680001
    CROOK, Peter Stuart
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish109187730001
    DUNKLEY, Paul John
    The Barn House
    8-10 North Street
    NN6 0DW Rothersthorpe
    Northants
    Director
    The Barn House
    8-10 North Street
    NN6 0DW Rothersthorpe
    Northants
    British34398930001
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    British77093570001
    FARBRIDGE, Caroline Louise
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    Director
    17 Holt Avenue
    Adel
    LS16 8DH Leeds
    West Yorkshire
    British77093570001
    FISHER, Andrew Charles
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    United Kingdom
    United KingdomBritish41331580002
    GLEN, Robert John
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    5 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    EnglandUnited Kingdom87214920001
    HARRISON, Richard
    97 Orchard Grove
    Chalfont St Peter
    SL9 9ET Gerrards Cross
    Buckinghamshire
    Director
    97 Orchard Grove
    Chalfont St Peter
    SL9 9ET Gerrards Cross
    Buckinghamshire
    British100892740002
    JOHNSTONE, Christopher Charles
    Pine Lodge
    Castle Lane Ripponden
    HX6 4JZ Sowerby Bridge
    West Yorkshire
    Director
    Pine Lodge
    Castle Lane Ripponden
    HX6 4JZ Sowerby Bridge
    West Yorkshire
    British53747580002
    LINDSEY, Ian Walter
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    Director
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    United KingdomBritish85980860001
    MACLEOD, Gregory Ian
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    Director
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    United KingdomAustralian60518160005
    MARSHALL SMITH, Rosamond Joy
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    British17986770001
    MEYRICK, Stephen John
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    Director
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    British106205110001
    MEYRICK, Stephen John
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    Director
    16 Delanly Court
    Wimblehurst Road
    RG12 2DU Horsham
    West Sussex
    British106205110001
    NEWBY, Anthony Charles
    Millhouse
    Church Road, Woolton
    L25 6DA Liverpool
    Director
    Millhouse
    Church Road, Woolton
    L25 6DA Liverpool
    British54172180002
    NEWBY, Anthony
    51 Wheatcroft Road
    Allerton
    L18 9UF Liverpool
    Director
    51 Wheatcroft Road
    Allerton
    L18 9UF Liverpool
    British54172180001
    NEWBY, Leonard John
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    Director
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    British55084420001
    NEWBY, Leonard John
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    Director
    Scheveningen Huis
    Ashdown Road
    RH18 5BN Forest Row
    East Sussex
    British55084420001
    PARSONAGE, Robert David
    Homeleigh
    10 Chart Way
    RH2 0NZ Reigate
    Surrey
    Director
    Homeleigh
    10 Chart Way
    RH2 0NZ Reigate
    Surrey
    British108363060001
    PLOWMAN, Stephen Russell
    Drummers Yard
    Sproutes Lane, Coolham
    RH13 8QH Horsham
    West Sussex
    Director
    Drummers Yard
    Sproutes Lane, Coolham
    RH13 8QH Horsham
    West Sussex
    EnglandBritish76672190002
    PLOWMAN, Stephen Russell
    Drummers Yard
    Sproutes Lane, Coolham
    RH13 8QH Horsham
    West Sussex
    Director
    Drummers Yard
    Sproutes Lane, Coolham
    RH13 8QH Horsham
    West Sussex
    EnglandBritish76672190002
    PRINCE, Joseph Michael
    Keffolds
    44 Tongdean Avenue
    BN3 6TN Hove
    East Sussex
    Director
    Keffolds
    44 Tongdean Avenue
    BN3 6TN Hove
    East Sussex
    British71867540003
    SHAW, Simon Andrew
    Horrocks Close
    BD20 8HQ Lothersdale
    North Yorkshire
    Director
    Horrocks Close
    BD20 8HQ Lothersdale
    North Yorkshire
    UkBritish87062650001
    THOMAS, Simon George
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    Director
    Godwin Street
    BD1 2SU Bradford
    No. 1
    West Yorkshire
    EnglandBritish253188120001
    THORNTON, John Rolfe
    Kirk Lea
    Main Street
    HG5 9LD Staveley
    North Yorkshire
    Director
    Kirk Lea
    Main Street
    HG5 9LD Staveley
    North Yorkshire
    United KingdomBritish147555560001
    WEBSTER, James Maxwell
    28d Cruden Street
    N1 8NH London
    Director
    28d Cruden Street
    N1 8NH London
    United KingdomBritish97036540001

    Who are the persons with significant control of DIRECT AUTO FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    Apr 06, 2016
    Godwin Street
    BD1 2SU Bradford
    No 1 Godwin Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number668987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DIRECT AUTO FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 1999Registration of a charge (395)
    • Nov 28, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hartwell Automotive Group Limited
    Transactions
    • Feb 19, 1999Registration of a charge (395)
    • Nov 06, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1997Registration of a charge (395)
    • Jun 07, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Dunedin Property Investment Company Limited
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Jun 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DIRECT AUTO FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2021Commencement of winding up
    Jul 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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