THE CAR FINANCE COMPANY (2007) LTD
Overview
| Company Name | THE CAR FINANCE COMPANY (2007) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06060536 |
| 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 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 Address | No |
What were the previous names of THE CAR FINANCE COMPANY (2007) LTD?
| Company Name | From | Until |
|---|---|---|
| MW SMITH FINANCE CONSULTANTS LTD | Jan 22, 2007 | Jan 22, 2007 |
What are the latest accounts for THE CAR FINANCE COMPANY (2007) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE CAR FINANCE COMPANY (2007) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2021 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 060605360019 in full | 1 pages | MR04 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christian Lobhard as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 3 pages | AA01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 41 pages | AA | ||||||||||
Termination of appointment of Christoph Stralek as a director on Feb 25, 2020 | 1 pages | TM01 | ||||||||||
Change of details for The Car Finance Company (2015) Limited as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Christian Lobhard on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christian Lobhard as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andreas Driver as a director on Dec 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for The Car Finance Company (2015) Limited as a person with significant control on Aug 31, 2019 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 060605360012 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060605360021 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060605360009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060605360017 in full | 4 pages | MR04 | ||||||||||
Who are the officers of THE CAR FINANCE COMPANY (2007) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIBBENS, Nigel Timothy John | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | United Kingdom | British | 49141230004 | |||||
| BUTCHER, Jennifer Jayne | Secretary | Lime Grove Paulsgrove PO6 4HD Portsmouth 123 Hants | British | 134711150001 | ||||||
| BUTCHER, Jennifer Jayne | Secretary | 1 Kingcote Villas Eastern Villas Road PO4 0SU Southsea Hampshire | British | 118501120001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BARRON, Adam James | Director | Spencer Hill SW19 4PA London 5 England | England | British | 106579620001 | |||||
| BUTCHER, Jennifer Jayne | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire England | England | British | 134711150002 | |||||
| CLYNE, Neil | Director | Winchester Street SW1V 4NF London 48a England | England | British | 200668720001 | |||||
| DAVID, Giles Matthew Oliver | Director | 1000 Lakeside Western Road PO6 3EN Portsmouth Wiggle Ltd England | England | British | 187907210001 | |||||
| DRIVER, Andreas, Dr | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes, Buckinghamshire Witan Gate House England England | Germany | German | 240489140001 | |||||
| GILBERT, Kristin Kelly | Director | One Grand Central Place, 50th Floor 60 E 42nd Street NY 10165 New York Pine Brook Road Partners Llc Usa | Usa | American | 303360760001 | |||||
| GILES, Mark Drummond | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire | United Kingdom | British | 221376640001 | |||||
| GLANVILLE, Robert | Director | One Grand Central Place, 50th Floor 60 E 42nd Street NY 10165 New York Pine Brook Road Partners Llc Usa | Usa | American | 200144320001 | |||||
| GUNATILLEKE, Ivan | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire England | United Kingdom | British | 169537760001 | |||||
| JENKINS, William David Cleaton | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire | United Kingdom | British | 225767300001 | |||||
| KRENTERAS, Nicholaos Constantinos | Director | New York 60 East 42nd Street, 50th Floor Ny10165 New York Pinebrook Partners Usa | United States | American | 169989850001 | |||||
| LOBHARD, Christian | Director | 33 Sandstrasse 80335 Munich Fidor Bank Ag Germany | Germany | German | 265708780002 | |||||
| MARSIELLO, Lawrence Anthony | Director | One Grand Central Place, 50th Floor 60 E 42nd Street NY 10165 New York Pine Brook Road Partners Llc Usa | United States | American | 196898660001 | |||||
| O'REGAN, Lee Anthony | Director | Kingston Crescent Portsmouth PO2 8AA Hants 83-85 England | England | British | 126838080001 | |||||
| PESTELL, Terry Richard | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire | Great Britain | British | 126838070001 | |||||
| SMITH, Mark William | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire England | England | British | 82242790004 | |||||
| STRALEK, Christoph | Director | Elsenheimer Strasse 41 80687 Munich Deutsche Handelsbank Germany | Germany | German | 240489130001 | |||||
| WALTON-GREEN, Andrew John Scott | Director | Kingston Crescent PO2 8AA Portsmouth 47-51 Hampshire England | Uk | British | 152469110001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of THE CAR FINANCE COMPANY (2007) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Car Finance Company (2015) Limited | Aug 15, 2016 | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE CAR FINANCE COMPANY (2007) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 27, 2017 Delivered On Oct 31, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 29, 2017 Delivered On Apr 03, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 15, 2017 Delivered On Jan 25, 2017 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 04, 2016 Delivered On Nov 07, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 11, 2016 Delivered On Jan 14, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 07, 2015 Delivered On Sep 09, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 02, 2015 Delivered On Jun 05, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE CAR FINANCE COMPANY (2007) LTD 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