RAC FINANCE (HOLDINGS) LIMITED
Overview
| Company Name | RAC FINANCE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07665823 |
| 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 (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAC FINANCE (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAG BIDCO LIMITED | Jun 10, 2011 | Jun 10, 2011 |
What are the latest accounts for RAC FINANCE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RAC FINANCE (HOLDINGS) 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 | 29 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 | ||||||||||||||
| ||||||||||||||||
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 076658230004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 076658230005 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||||||
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 (HOLDINGS) 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 | 172707790001 | |||||||
| BAIN, Zeina Jalal | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 126727040002 | |||||
| BURGESS, Andrew Richard | Director | 57 Berkeley Square W1J 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 W1J 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 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rac Finance Group Limited | Apr 06, 2016 | Brockhurst Crescent WS5 4AW Walsall Rac House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAC FINANCE (HOLDINGS) 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
| ||||
| A registered charge | Created On Dec 11, 2013 Delivered On Dec 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of charge | Created On Oct 29, 2012 Delivered On Nov 01, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 18, 2011 Delivered On Aug 01, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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