THE CAR FINANCE COMPANY (2017) LIMITED
Overview
| Company Name | THE CAR FINANCE COMPANY (2017) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11018017 |
| 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 THE CAR FINANCE COMPANY (2017) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE CAR FINANCE COMPANY (2017) LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CAR FINANCE COMPANY (2017) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE CAR FINANCE COMPANY (2017) 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 | 2 pages | DS01 | ||
Director's details changed for Mr. John-Paul Nowacki on Jul 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr. John Paul Nowacki on Jul 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Csc Directors (No. 2) Limited on Jul 31, 2020 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No. 1) Limited on Jul 31, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020 | 1 pages | CH04 | ||
Change of details for The Car Finance Company (2017) Holdings Limited as a person with significant control on Aug 07, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Level 37 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on Aug 07, 2020 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 18 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37 25 Canada Square Canary Wharf London E14 5LQ on Jul 04, 2018 | 1 pages | AD01 | ||
Registered office address changed from 40 Bank Street Level 29 London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on Jul 03, 2018 | 1 pages | AD01 | ||
Current accounting period shortened from Oct 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Termination of appointment of Mark Drummond Giles as a director on Nov 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nigel Timothy John Clibbens as a director on Nov 02, 2017 | 1 pages | TM01 | ||
Notification of The Car Finance Company (2017) Holdings Limited as a person with significant control on Nov 02, 2017 | 2 pages | PSC02 | ||
Cessation of Pb Uk Bidco Limited as a person with significant control on Nov 02, 2017 | 1 pages | PSC07 | ||
Registered office address changed from 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA United Kingdom to 40 Bank Street Level 29 London E14 5DS on Nov 21, 2017 | 2 pages | AD01 | ||
Appointment of Csc Directors (No. 2) Limited as a director on Nov 02, 2017 | 3 pages | AP02 | ||
Appointment of Csc Directors (No. 1) Limited as a director on Nov 02, 2017 | 3 pages | AP02 | ||
Appointment of John Paul Nowacki as a director on Nov 02, 2017 | 3 pages | AP01 | ||
Who are the officers of THE CAR FINANCE COMPANY (2017) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| NOWACKI, John Paul | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 253022230001 | |||||||||
| CSC DIRECTORS (NO. 1) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196050001 | ||||||||||
| CSC DIRECTORS (NO. 2) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196060001 | ||||||||||
| CLIBBENS, Nigel Timothy John | Director | Bank Street Level 29 E14 5DS London 40 | United Kingdom | British | 49141230004 | |||||||||
| DRUMMOND GILES, Mark | Director | Bank Street Level 29 E14 5DS London 40 | United Kingdom | British | 239105810001 |
Who are the persons with significant control of THE CAR FINANCE COMPANY (2017) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Car Finance Company (2017) Holdings Limited | Nov 02, 2017 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pb Uk Bidco Limited | Oct 17, 2017 | PO2 8AA Portsmouth 47-51 Kingston Crescent Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE CAR FINANCE COMPANY (2017) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 30, 2017 Delivered On Nov 02, 2017 | Outstanding | ||
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