RAC FINANCE LIMITED
Overview
| Company Name | RAC FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07665640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAC FINANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAC FINANCE LIMITED located?
| Registered Office Address | Rac House Brockhurst Crescent WS5 4AW Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAC FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAG MIDCO 1 LIMITED | Jun 10, 2011 | Jun 10, 2011 |
What are the latest accounts for RAC FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RAC FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Scott Morrison as a secretary on Mar 30, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Richard Fairman as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr David Arthur Hobday as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Kevin Woodhouse as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Fairman as a director on Sep 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Diane Cougill as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on May 04, 2016 | 5 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on May 04, 2016
| 4 pages | SH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Satisfaction of charge 076656400001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 076656400002 in full | 4 pages | MR04 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on May 05, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of RAC FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBDAY, David Arthur | Director | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands United Kingdom | United Kingdom | British | 182038490001 | |||||
| TEMPLEMAN, Robert William | Director | Brockhurst Crescent WS5 4AW Bescot Rac House | England | British | 193980010001 | |||||
| WOOD, Gregory Mark | Director | Brockhurst Crescent WS5 4AW Bescot Rac House United Kingdom | England | British | 153809860001 | |||||
| MORRISON, Scott | Secretary | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands United Kingdom | 172707810001 | |||||||
| BAIN, Zeina Jalal | Director | 57 Berkeley Square W1JR 6ER London Lansdowne House United Kingdom | United Kingdom | British | 126727040002 | |||||
| BURGESS, Andrew Richard | Director | 57 Berkeley Square W1JR 6ER London Lansdowne House United Kingdom | United Kingdom | British | 109616920002 | |||||
| COUGILL, Diane | Director | Brockhurst Crescent WS5 4QZ Bescot Rac House United Kingdom | United Kingdom | British | 158614590002 | |||||
| FAIRMAN, Richard William Mark | Director | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands | England | British | 104921040001 | |||||
| ROBSON, Fraser Scott | Director | 57 Berkeley Square W1JR 6ER London Lansdowne House United Kingdom | United Kingdom | British | 193868440002 | |||||
| SEYMOUR-JACKSON, Angela Charlotte | Director | Brockhurst Crescent WS5 4QZ Bescot Rac House United Kingdom | Scotland | British | 158471120001 | |||||
| STIRLING, Alex George | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 160039370001 | |||||
| WOODHOUSE, Christopher Kevin | Director | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands United Kingdom | England | British | 166851740001 |
Who are the persons with significant control of RAC FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rac Midco Limited | May 04, 2016 | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAC FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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