RAC FINANCE (HOLDINGS) LIMITED

RAC FINANCE (HOLDINGS) LIMITED

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

    Company NameRAC FINANCE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07665823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RAC FINANCE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAG BIDCO LIMITEDJun 10, 2011Jun 10, 2011

    What are the latest accounts for RAC FINANCE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RAC FINANCE (HOLDINGS) 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

    1 pagesDS01

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Scott Morrison as a secretary on Mar 30, 2018

    1 pagesTM02

    Termination of appointment of Richard Fairman as a director on Feb 27, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Arthur Hobday as a director on Mar 02, 2017

    2 pagesAP01

    Termination of appointment of Christopher Kevin Woodhouse as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Richard Fairman as a director on Sep 05, 2016

    2 pagesAP01

    Termination of appointment of Diane Cougill as a director on Sep 05, 2016

    1 pagesTM01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Sub-division of shares on May 04, 2016

    5 pagesSH02

    Statement of capital following an allotment of shares on May 04, 2016

    • Capital: GBP 80,001.01
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge 076658230004 in full

    4 pagesMR04

    Satisfaction of charge 076658230005 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share prem credit fo reserve 04/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of RAC FINANCE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBDAY, David Arthur
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    United KingdomBritish182038490001
    TEMPLEMAN, Robert William
    Brockhurst Crescent
    WS5 4AW Bescot
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Bescot
    Rac House
    EnglandBritish193980010001
    WOOD, Gregory Mark
    Brockhurst Crescent
    WS5 4AW Bescot
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Bescot
    Rac House
    United Kingdom
    EnglandBritish153809860001
    MORRISON, Scott
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    172707790001
    BAIN, Zeina Jalal
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish126727040002
    BURGESS, Andrew Richard
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish109616920002
    COUGILL, Diane
    Brockhurst Crescent
    WS5 4QZ Bescot
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4QZ Bescot
    Rac House
    United Kingdom
    United KingdomBritish158614590002
    FAIRMAN, Richard William Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    EnglandBritish104921040001
    ROBSON, Fraser Scott
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish193868440002
    SEYMOUR-JACKSON, Angela Charlotte
    Brockhurst Crescent
    WS5 4QZ Bescot
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4QZ Bescot
    Rac House
    United Kingdom
    ScotlandBritish158471120001
    STIRLING, Alex George
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish160039370001
    WOODHOUSE, Christopher Kevin
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    EnglandBritish166851740001

    Who are the persons with significant control of RAC FINANCE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07665776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RAC FINANCE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bnp Paribas as Collateral Agent for Certain Secured Parties Under a Second Lien Credit Agreement
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    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
    • Bnp Paribas as Collateral Agent for Certain Secured Parties Under a First Lien Credit Agreement
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    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
    • Bnp Paribas as Security Agent (As Security Agent for the Benefit of the Secured Parties)
    Transactions
    • Dec 13, 2013Registration of a charge (MR01)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    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
    • Bnp Paribas
    Transactions
    • Nov 01, 2012Registration of a charge (MG01)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    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
    • Bnp Paribas (As Security Agent)
    Transactions
    • Aug 01, 2011Registration of a charge (MG01)
    • Jan 09, 2015Satisfaction of a charge (MR04)

    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