AUTOMOTIVE FUNDING SOLUTIONS LIMITED

AUTOMOTIVE FUNDING SOLUTIONS LIMITED

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

    Company NameAUTOMOTIVE FUNDING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03918309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOMOTIVE FUNDING SOLUTIONS LIMITED?

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

    Where is AUTOMOTIVE FUNDING SOLUTIONS LIMITED located?

    Registered Office Address
    Tamarisk House
    North Leigh Business Park
    OX29 6SW North Leigh
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOMOTIVE FUNDING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for AUTOMOTIVE FUNDING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Director's details changed for Mrs Lorraine Shaw on Mar 13, 2017

    2 pagesCH01

    Director's details changed for Mr Giuseppe Sacco on Mar 13, 2017

    2 pagesCH01

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Previous accounting period shortened from Jul 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 110
    SH01

    Appointment of Mr Alan Carreras as a director on Jan 22, 2016

    2 pagesAP01

    Appointment of Mr Duncan Fitzgerald as a director on Jan 22, 2016

    2 pagesAP01

    Appointment of Mr Stewart Donald as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Mole as a director on Jan 22, 2016

    1 pagesTM01

    Registered office address changed from , Unit 5D, Park Farm Chichester Road, Arundel, West Sussex, BN18 0AG to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on Jan 29, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Previous accounting period shortened from Oct 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 110
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Director's details changed for Mr Richard Mole on Apr 17, 2014

    2 pagesCH01

    Registered office address changed from , Unit 5a, Park Farm Chichester Road, Arundel, West Sussex, BN18 0AG on Apr 23, 2014

    1 pagesAD01

    Who are the officers of AUTOMOTIVE FUNDING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPION, John Rainer
    Forstal Road
    ME20 7AU Aylesford
    1
    Kent
    England
    Secretary
    Forstal Road
    ME20 7AU Aylesford
    1
    Kent
    England
    British68109280001
    CARRERAS, Alan
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    Director
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    EnglandBritishDirector187914290001
    DONALD, Stewart James
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    Director
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    United KingdomBritishDirector137204230001
    FITZGERALD, Duncan
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    Director
    North Leigh Business Park
    OX29 6SW North Leigh
    Tamarisk House
    Oxfordshire
    England
    EnglandBritishDirector185889820001
    SACCO, Giuseppe
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    Director
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    United KingdomBritishDirector129404930001
    SHAW, Lorraine
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    Director
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    United KingdomBritishDirector116392330001
    CHAMPION, John Rainer
    1 Forstal Road
    ME20 7AU Aylesford
    Kent
    Secretary
    1 Forstal Road
    ME20 7AU Aylesford
    Kent
    British68109280002
    GREGORY, Susan
    14 Buff Avenue
    SM7 2DW Banstead
    Surrey
    Secretary
    14 Buff Avenue
    SM7 2DW Banstead
    Surrey
    BritishCompany Director94417100001
    GREGORY, Susan
    14 Buff Avenue
    SM7 2DW Banstead
    Surrey
    Director
    14 Buff Avenue
    SM7 2DW Banstead
    Surrey
    BritishCompany Director94417100001
    MOLE, Richard
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    Director
    Chichester Road
    BN18 0AG Arundel
    Unit 5d, Park Farm
    West Sussex
    England
    United KingdomBritishCompany Director100260410004

    Who are the persons with significant control of AUTOMOTIVE FUNDING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanborough Enterprises Ltd
    Compton Way
    OX28 3AB Witney
    Jamesons House
    Oxfordshire
    United Kingdom
    Feb 03, 2017
    Compton Way
    OX28 3AB Witney
    Jamesons House
    Oxfordshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredJamesons House, Compton Way, Witney, Ox28 3ab
    Registration Number07216831
    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.

    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