THE CAR FINANCE COMPANY (2017) LIMITED

THE CAR FINANCE COMPANY (2017) LIMITED

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

    Company NameTHE CAR FINANCE COMPANY (2017) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11018017
    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 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 AddressNo

    What are the latest accounts for THE CAR FINANCE COMPANY (2017) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE CAR FINANCE COMPANY (2017) 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

    2 pagesDS01

    Director's details changed for Mr. John-Paul Nowacki on Jul 31, 2020

    2 pagesCH01

    Director's details changed for Mr. John Paul Nowacki on Jul 31, 2020

    2 pagesCH01

    Director's details changed for Csc Directors (No. 2) Limited on Jul 31, 2020

    1 pagesCH02

    Director's details changed for Csc Directors (No. 1) Limited on Jul 31, 2020

    1 pagesCH02

    Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020

    1 pagesCH04

    Change of details for The Car Finance Company (2017) Holdings Limited as a person with significant control on Aug 07, 2020

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    18 pagesAA

    Confirmation statement made on Oct 16, 2018 with updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Current accounting period shortened from Oct 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Mark Drummond Giles as a director on Nov 02, 2017

    1 pagesTM01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Nov 02, 2017

    1 pagesTM01

    Notification of The Car Finance Company (2017) Holdings Limited as a person with significant control on Nov 02, 2017

    2 pagesPSC02

    Cessation of Pb Uk Bidco Limited as a person with significant control on Nov 02, 2017

    1 pagesPSC07

    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 pagesAD01

    Appointment of Csc Directors (No. 2) Limited as a director on Nov 02, 2017

    3 pagesAP02

    Appointment of Csc Directors (No. 1) Limited as a director on Nov 02, 2017

    3 pagesAP02

    Appointment of John Paul Nowacki as a director on Nov 02, 2017

    3 pagesAP01

    Who are the officers of THE CAR FINANCE COMPANY (2017) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    NOWACKI, John Paul
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish253022230001
    CSC DIRECTORS (NO. 1) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10830933
    239196050001
    CSC DIRECTORS (NO. 2) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831026
    239196060001
    CLIBBENS, Nigel Timothy John
    Bank Street
    Level 29
    E14 5DS London
    40
    Director
    Bank Street
    Level 29
    E14 5DS London
    40
    United KingdomBritish49141230004
    DRUMMOND GILES, Mark
    Bank Street
    Level 29
    E14 5DS London
    40
    Director
    Bank Street
    Level 29
    E14 5DS London
    40
    United KingdomBritish239105810001

    Who are the persons with significant control of THE CAR FINANCE COMPANY (2017) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Nov 02, 2017
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11022112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pb Uk Bidco Limited
    PO2 8AA Portsmouth
    47-51 Kingston Crescent
    Hampshire
    United Kingdom
    Oct 17, 2017
    PO2 8AA Portsmouth
    47-51 Kingston Crescent
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number09471499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE CAR FINANCE COMPANY (2017) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Csc Trustees Limited as Security Trustee
    Transactions
    • Nov 02, 2017Registration of a charge (MR01)

    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