THE CAR FINANCE COMPANY (2007) LTD

THE CAR FINANCE COMPANY (2007) LTD

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

    Company NameTHE CAR FINANCE COMPANY (2007) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06060536
    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 THE CAR FINANCE COMPANY (2007) LTD?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is THE CAR FINANCE COMPANY (2007) LTD located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CAR FINANCE COMPANY (2007) LTD?

    Previous Company Names
    Company NameFromUntil
    MW SMITH FINANCE CONSULTANTS LTDJan 22, 2007Jan 22, 2007

    What are the latest accounts for THE CAR FINANCE COMPANY (2007) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE CAR FINANCE COMPANY (2007) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 27, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 27, 2021

    14 pagesLIQ03

    Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Oct 03, 2020

    2 pagesAD01

    Satisfaction of charge 060605360019 in full

    1 pagesMR04

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 28, 2020

    LRESSP

    Termination of appointment of Christian Lobhard as a director on Aug 04, 2020

    1 pagesTM01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    3 pagesAA01

    Group of companies' accounts made up to Jun 30, 2019

    41 pagesAA

    Termination of appointment of Christoph Stralek as a director on Feb 25, 2020

    1 pagesTM01

    Change of details for The Car Finance Company (2015) Limited as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 09, 2020

    1 pagesAD01

    Director's details changed for Mr Christian Lobhard on Dec 20, 2019

    2 pagesCH01

    Appointment of Mr Christian Lobhard as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Andreas Driver as a director on Dec 19, 2019

    1 pagesTM01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH on Sep 03, 2019

    1 pagesAD01

    Change of details for The Car Finance Company (2015) Limited as a person with significant control on Aug 31, 2019

    2 pagesPSC05

    Satisfaction of charge 060605360012 in full

    4 pagesMR04

    Satisfaction of charge 060605360021 in full

    4 pagesMR04

    Satisfaction of charge 060605360009 in full

    4 pagesMR04

    Satisfaction of charge 060605360017 in full

    4 pagesMR04

    Who are the officers of THE CAR FINANCE COMPANY (2007) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIBBENS, Nigel Timothy John
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    United KingdomBritish49141230004
    BUTCHER, Jennifer Jayne
    Lime Grove
    Paulsgrove
    PO6 4HD Portsmouth
    123
    Hants
    Secretary
    Lime Grove
    Paulsgrove
    PO6 4HD Portsmouth
    123
    Hants
    British134711150001
    BUTCHER, Jennifer Jayne
    1 Kingcote Villas
    Eastern Villas Road
    PO4 0SU Southsea
    Hampshire
    Secretary
    1 Kingcote Villas
    Eastern Villas Road
    PO4 0SU Southsea
    Hampshire
    British118501120001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BARRON, Adam James
    Spencer Hill
    SW19 4PA London
    5
    England
    Director
    Spencer Hill
    SW19 4PA London
    5
    England
    EnglandBritish106579620001
    BUTCHER, Jennifer Jayne
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    EnglandBritish134711150002
    CLYNE, Neil
    Winchester Street
    SW1V 4NF London
    48a
    England
    Director
    Winchester Street
    SW1V 4NF London
    48a
    England
    EnglandBritish200668720001
    DAVID, Giles Matthew Oliver
    1000 Lakeside
    Western Road
    PO6 3EN Portsmouth
    Wiggle Ltd
    England
    Director
    1000 Lakeside
    Western Road
    PO6 3EN Portsmouth
    Wiggle Ltd
    England
    EnglandBritish187907210001
    DRIVER, Andreas, Dr
    500-600 Witan Gate West
    MK9 1SH Milton Keynes, Buckinghamshire
    Witan Gate House
    England
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes, Buckinghamshire
    Witan Gate House
    England
    England
    GermanyGerman240489140001
    GILBERT, Kristin Kelly
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    Director
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    UsaAmerican303360760001
    GILES, Mark Drummond
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    United KingdomBritish221376640001
    GLANVILLE, Robert
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    Director
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    UsaAmerican200144320001
    GUNATILLEKE, Ivan
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    United KingdomBritish169537760001
    JENKINS, William David Cleaton
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    United KingdomBritish225767300001
    KRENTERAS, Nicholaos Constantinos
    New York 60 East 42nd Street, 50th Floor
    Ny10165
    New York
    Pinebrook Partners
    Usa
    Director
    New York 60 East 42nd Street, 50th Floor
    Ny10165
    New York
    Pinebrook Partners
    Usa
    United StatesAmerican169989850001
    LOBHARD, Christian
    33 Sandstrasse
    80335
    Munich
    Fidor Bank Ag
    Germany
    Director
    33 Sandstrasse
    80335
    Munich
    Fidor Bank Ag
    Germany
    GermanyGerman265708780002
    MARSIELLO, Lawrence Anthony
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    Director
    One Grand Central Place, 50th Floor
    60 E 42nd Street
    NY 10165 New York
    Pine Brook Road Partners Llc
    Usa
    United StatesAmerican196898660001
    O'REGAN, Lee Anthony
    Kingston Crescent
    Portsmouth
    PO2 8AA Hants
    83-85
    England
    Director
    Kingston Crescent
    Portsmouth
    PO2 8AA Hants
    83-85
    England
    EnglandBritish126838080001
    PESTELL, Terry Richard
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    Great BritainBritish126838070001
    SMITH, Mark William
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    EnglandBritish82242790004
    STRALEK, Christoph
    Elsenheimer
    Strasse 41
    80687 Munich
    Deutsche Handelsbank
    Germany
    Director
    Elsenheimer
    Strasse 41
    80687 Munich
    Deutsche Handelsbank
    Germany
    GermanyGerman240489130001
    WALTON-GREEN, Andrew John Scott
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    Director
    Kingston Crescent
    PO2 8AA Portsmouth
    47-51
    Hampshire
    England
    UkBritish152469110001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of THE CAR FINANCE COMPANY (2007) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Aug 15, 2016
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09452872
    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 THE CAR FINANCE COMPANY (2007) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 27, 2018
    Delivered On Jan 02, 2019
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Go Car Credit Limited
    Transactions
    • Jan 02, 2019Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 27, 2017
    Delivered On Oct 31, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Car Finance Company (Spv-Sbf) LTD (as Security Agent)
    Transactions
    • Oct 31, 2017Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 03, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Portsmouth Car Finance Spv Limited (10679353)
    Transactions
    • Apr 03, 2017Registration of a charge (MR01)
    • Sep 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2017
    Delivered On Jan 25, 2017
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kennedyplatz Zweite Treuhand Gmbh
    Transactions
    • Jan 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2016
    Delivered On Nov 07, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Nov 07, 2016Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 04, 2016
    Delivered On Nov 07, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Nov 07, 2016Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 05, 2016
    Delivered On Sep 21, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aim Cds Limited
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Jun 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 11, 2016
    Delivered On Jan 14, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Jan 14, 2016Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aim Cds Limited
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Jun 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2015
    Delivered On Sep 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Kontor Privatbank Ag
    Transactions
    • Sep 09, 2015Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2015
    Delivered On Sep 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Kontor Privatbank Ag
    Transactions
    • Sep 09, 2015Registration of a charge (MR01)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 02, 2015
    Delivered On Jun 05, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jun 05, 2015Registration of a charge (MR01)
    • Jun 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2014
    Delivered On Jul 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Jul 15, 2014Registration of a charge (MR01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    Security assignment
    Created On Jul 02, 2012
    Delivered On Jul 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of that assigned document and by way of fixed and floating charge all present and future assigned property see image for full details.
    Persons Entitled
    • Ixl Bancorp Limited
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Jun 21, 2019Satisfaction of a charge (MR04)
    Sweep account charge
    Created On Jul 02, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed and floating charge all of its rights in respect of any amount standing to the credit of the sweep account see image for full details.
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    Security assignment
    Created On Jul 02, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its rights in respect of the assigned documents and by way of fixed and floating charge, all present and future assigned property see image for full details.
    Persons Entitled
    • Aim Cds Limited
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    • Jun 21, 2019Satisfaction of a charge (MR04)
    Sweep account charge
    Created On Jul 02, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed and floating charge all of its rights in respect of any amount standing to the credit of the sweep account see image for full details.
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    A security assignment
    Created On Aug 22, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in the assigned documents see image for full details.
    Persons Entitled
    • Ixl Bancorp Limited
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Aug 09, 2017Satisfaction of a charge (MR04)
    Sweep account charge
    Created On Aug 22, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of any amount standing to the creditor of the account and the debt see image for full details.
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    Block discounting master agreement
    Created On Jul 27, 2011
    Delivered On Aug 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest, in and to the unassigned debt and the equipment. Unassigned debt means at any time, all receivables. Equipment means at any time, goods, see image for full details.
    Persons Entitled
    • Conister Bank Limited (Bank)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    Master block discounting agreement
    Created On Mar 14, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the purchaser on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right title and interest in and to the unassigned debts being the receivables purchased under the block disocounting agreement and the equipment the subject to any agreement in existence now or hereafter see image for full details.
    Persons Entitled
    • Singers Corporate Asset Finance Limited
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Mar 10, 2015Satisfaction of a charge (MR04)

    Does THE CAR FINANCE COMPANY (2007) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2020Commencement of winding up
    Nov 10, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall, 71 Christchurch Road
    BH24 1DH Ringwood
    Richard Wragg
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire

    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