The Car Finance Company (2007) Ltd

  • Liquidation
  • Incorporated on 22 Jan 2007

Reg Address: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH

Previous Names:
Mw Smith Finance Consultants Ltd - 27 Jul 2010


  • Summary The company with name "The Car Finance Company (2007) Ltd" is a private limited company and located in The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. The Car Finance Company (2007) Ltd is currently in liquidation status and it was incorporated on 22 Jan 2007 (17 years 7 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Car Finance Company (2007) Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christian Lobhard Director 20 Dec 2019 German Resigned
4 Aug 2020
2 William David Cleaton Jenkins Director 17 Nov 2017 British Resigned
30 Jul 2019
3 Christoph Stralek Director 17 Nov 2017 German Resigned
25 Feb 2020
4 Andreas Driver Director 17 Nov 2017 German Resigned
19 Dec 2019
5 Mark Drummond Giles Director 20 Dec 2016 British Resigned
12 Feb 2019
6 Granville Smithies Director 1 Sep 2015 British Resigned
30 Apr 2017
7 Giles Matthew Oliver David Director 1 Sep 2015 British Resigned
30 Apr 2017
8 Nicholaos Constantinos Krenteras Director 1 Jul 2015 American Resigned
7 Mar 2017
9 Nigel Timothy John Clibbens Director 1 Jun 2015 British Active
10 Adam James Barron Director 3 Apr 2015 British Resigned
6 Mar 2017
11 Neil Clyne Director 3 Apr 2015 British Resigned
20 Mar 2017
12 Robert Glanville Director 3 Apr 2015 American Resigned
1 Mar 2016
13 Lawrence Anthony Marsiello Director 3 Apr 2015 American Resigned
7 Mar 2017
14 Kristin Kelly Gilbert Director 3 Apr 2015 American Resigned
7 Mar 2017
15 Ivan Gunatilleke Director 5 Jan 2012 British Resigned
12 Feb 2017
16 Andrew John Scott Walton-Green Director 22 Jun 2010 British Resigned
24 Mar 2015
17 Lee Anthony O'Regan Director 4 May 2010 British Resigned
5 Aug 2010
18 Terry Richard Pestell Director 14 Jan 2010 British Resigned
27 Feb 2015
19 Terry Richard Pestell Director 14 Jan 2010 British Resigned
27 Feb 2015
20 Jennifer Jayne Butcher Secretary 17 Nov 2008 - Resigned
20 Jan 2010
21 Jennifer Jayne Butcher Director 17 Nov 2008 - Resigned
24 Mar 2015
22 Mark William Smith Director 25 Jan 2007 British Resigned
27 Oct 2017
23 Jennifer Jayne Butcher Secretary 25 Jan 2007 - Resigned
20 Jan 2010
24 FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 22 Jan 2007 - Resigned
23 Jan 2007
25 FORM 10 DIRECTORS FD LTD Corporate Nominee Director 22 Jan 2007 - Resigned
23 Jan 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Car Finance Company (2015) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Car Finance Company (2007) Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 10 Aug 2023 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Oct 2022 Download PDF
3 Address - Change Registered Office Company With Date Old New 3 Oct 2020 Download PDF
2 Pages
4 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
1 Pages
5 Resolution 24 Sep 2020 Download PDF
1 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 Sep 2020 Download PDF
3 Pages
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 24 Sep 2020 Download PDF
5 Pages
8 Officers - Termination Director Company With Name Termination Date 5 Aug 2020 Download PDF
1 Pages
9 Accounts - Change Account Reference Date Company Current Extended 21 Jul 2020 Download PDF
3 Pages
10 Accounts - Group 9 Apr 2020 Download PDF
41 Pages
11 Address - Change Registered Office Company With Date Old New 9 Mar 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 9 Mar 2020 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 3 Jan 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 2 Jan 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 31 Dec 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 17 Dec 2019 Download PDF
3 Pages
18 Address - Change Registered Office Company With Date Old New 3 Sep 2019 Download PDF
1 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 2 Sep 2019 Download PDF
2 Pages
20 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
21 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
25 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
6 Pages
26 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
5 Pages
27 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
6 Pages
28 Mortgage - Satisfy Charge Full 30 Aug 2019 Download PDF
4 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Aug 2019 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 21 Jun 2019 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 21 Jun 2019 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 21 Jun 2019 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 21 Jun 2019 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 3 Apr 2019 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Feb 2019 Download PDF
1 Pages
36 Accounts - Group 22 Jan 2019 Download PDF
41 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2019 Download PDF
25 Pages
38 Confirmation Statement - No Updates 20 Dec 2018 Download PDF
3 Pages
39 Mortgage - Satisfy Charge Full 7 Jun 2018 Download PDF
1 Pages
40 Accounts - Group 6 Apr 2018 Download PDF
43 Pages
41 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name Date 23 Nov 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 23 Nov 2017 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 23 Nov 2017 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 13 Nov 2017 Download PDF
1 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Oct 2017 Download PDF
22 Pages
47 Mortgage - Satisfy Charge Full 9 Aug 2017 Download PDF
1 Pages
48 Accounts - Group 26 Jun 2017 Download PDF
46 Pages
49 Document Replacement - Second Filing Of Director Termination With Name 3 May 2017 Download PDF
5 Pages
50 Officers - Termination Director Company With Name Termination Date 2 May 2017 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 25 Apr 2017 Download PDF
1 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Apr 2017 Download PDF
21 Pages
53 Officers - Termination Director Company With Name Termination Date 22 Mar 2017 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 22 Mar 2017 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 22 Mar 2017 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 22 Mar 2017 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 22 Mar 2017 Download PDF
1 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jan 2017 Download PDF
18 Pages
59 Confirmation Statement - Updates 28 Dec 2016 Download PDF
5 Pages
60 Officers - Appoint Person Director Company With Name Date 28 Dec 2016 Download PDF
2 Pages
61 Address - Move Registers To Sail Company With New 29 Nov 2016 Download PDF
1 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2016 Download PDF
30 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2016 Download PDF
20 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Sep 2016 Download PDF
17 Pages
65 Accounts - Group 11 Apr 2016 Download PDF
55 Pages
66 Officers - Termination Director Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2016 Download PDF
14 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jan 2016 Download PDF
35 Pages
69 Address - Move Registers To Sail Company With New 8 Jan 2016 Download PDF
1 Pages
70 Address - Change Sail Company With Old New 8 Jan 2016 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
72 Mortgage - Satisfy Charge Full 11 Sep 2015 Download PDF
1 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Sep 2015 Download PDF
17 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2015 Download PDF
6 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2015 Download PDF
20 Pages
76 Officers - Appoint Person Director Company With Name Date 4 Sep 2015 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name Date 3 Sep 2015 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 25 Aug 2015 Download PDF
2 Pages
79 Accounts - Change Account Reference Date Company Previous Extended 25 Aug 2015 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 25 Aug 2015 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 25 Aug 2015 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name Date 12 Aug 2015 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name Date 12 Aug 2015 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name Date 11 Aug 2015 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name Date 11 Aug 2015 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name Date 18 Jun 2015 Download PDF
2 Pages
87 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2015 Download PDF
27 Pages
88 Capital - Allotment Shares 29 Apr 2015 Download PDF
4 Pages
89 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
90 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
91 Resolution 19 Apr 2015 Download PDF
1 Pages
92 Change Of Constitution - Statement Of Companys Objects 11 Mar 2015 Download PDF
2 Pages
93 Resolution 11 Mar 2015 Download PDF
4 Pages
94 Mortgage - Satisfy Charge Full 10 Mar 2015 Download PDF
1 Pages
95 Mortgage - Satisfy Charge Full 10 Mar 2015 Download PDF
1 Pages
96 Address - Change Sail Company With Old New 12 Jan 2015 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
6 Pages
98 Address - Change Registered Office Company With Date Old New 9 Dec 2014 Download PDF
1 Pages
99 Accounts - Full 29 Oct 2014 Download PDF
24 Pages
100 Accounts - Group 27 Oct 2014 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lombard & Ulster Limited
Mutual People: Nigel Timothy John Clibbens
Active
2 The Car Finance Company (2017) Limited
Mutual People: Nigel Timothy John Clibbens
Active
3 Jaguar Cars Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
4 Rbssaf (8) Limited
Mutual People: Nigel Timothy John Clibbens
Active
5 Desertlands Entertainment Limited
Mutual People: Nigel Timothy John Clibbens
dissolved
6 Lombard Lessors Limited
Mutual People: Nigel Timothy John Clibbens
Active
7 Lombard Corporate Finance (June 2) Limited
Mutual People: Nigel Timothy John Clibbens
Active
8 Lombard Industrial Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
9 Lombard Leasing Company Limited
Mutual People: Nigel Timothy John Clibbens
Active
10 Lombard Discount Limited
Mutual People: Nigel Timothy John Clibbens
Active
11 Lombard Maritime Limited
Mutual People: Nigel Timothy John Clibbens
Active
12 Lombard North Central Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
13 Lombard North Central Public Limited Company
Mutual People: Nigel Timothy John Clibbens
Active
14 Lombard Initial Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
15 Lombard Lease Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
16 Northern Isles Ferries Limited
Mutual People: Nigel Timothy John Clibbens
Active
17 Patalex Iii Productions Limited
Mutual People: Nigel Timothy John Clibbens
dissolved
18 Patalex Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
19 Patalex V Productions Limited
Mutual People: Nigel Timothy John Clibbens
dissolved
20 R.B. Capital Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
21 Rbssaf (7) Limited
Mutual People: Nigel Timothy John Clibbens
Active
22 Rbs Asset Finance Europe Limited
Mutual People: Nigel Timothy John Clibbens
Active
23 Rbssaf (12) Limited
Mutual People: Nigel Timothy John Clibbens
Active - Proposal To Strike Off
24 Rbssaf (2) Limited
Mutual People: Nigel Timothy John Clibbens
Active
25 Royscot Trust Public Limited Company
Mutual People: Nigel Timothy John Clibbens
Active
26 Nanny Mcphee Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
27 Natwest Invoice Finance Limited
Mutual People: Nigel Timothy John Clibbens
dissolved
28 Distant Planet Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
29 Helena Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
30 Lombard Corporate Finance (7) Limited
Mutual People: Nigel Timothy John Clibbens
Active
31 Lombard Corporate Finance (15) Limited
Mutual People: Nigel Timothy John Clibbens
Active
32 Lombard Corporate Finance (6) Limited
Mutual People: Nigel Timothy John Clibbens
Active
33 Lombard Business Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
34 Lombard Business Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
35 Lombard Corporate Finance (11) Limited
Mutual People: Nigel Timothy John Clibbens
Active
36 Lombard Corporate Finance (13) Limited
Mutual People: Nigel Timothy John Clibbens
Active
37 Lombard Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
38 Lombard Technology Services Limited
Mutual People: Nigel Timothy John Clibbens
Active
39 P Of A Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
40 Pittville Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
41 Price Productions Limited
Mutual People: Nigel Timothy John Clibbens
Active
42 R.B. Equipment Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
43 R. B. Quadrangle Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
44 R.B. Leasing (April) Limited
Mutual People: Nigel Timothy John Clibbens
Active
45 R.B. Leasing (March) Limited
Mutual People: Nigel Timothy John Clibbens
Active
46 R.B. Leasing (September) Limited
Mutual People: Nigel Timothy John Clibbens
Active
47 Rbssaf (6) Limited
Mutual People: Nigel Timothy John Clibbens
Active
48 Voyager Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
49 Winchcombe Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
50 Lombard Property Facilities Limited
Mutual People: Nigel Timothy John Clibbens
Active
51 G L Trains Limited
Mutual People: Nigel Timothy John Clibbens
Active
52 Lombard Leasing Contracts Limited
Mutual People: Nigel Timothy John Clibbens
Active
53 Natwest Capital Finance Limited
Mutual People: Nigel Timothy John Clibbens
Active
54 Caledonian Sleepers Rail Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
55 R.B. Leasing Company Limited
Mutual People: Nigel Timothy John Clibbens
Active
56 Royal Bank Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
57 Royal Bank Of Scotland (Industrial Leasing) Limited
Mutual People: Nigel Timothy John Clibbens
Active
58 Royal Scot Leasing Limited
Mutual People: Nigel Timothy John Clibbens
Active
59 Babcock Critical Services Limited
Mutual People: Nigel Timothy John Clibbens
Active
60 The Car Finance Company (2015) Limited
Mutual People: Nigel Timothy John Clibbens
Active - Proposal To Strike Off
61 Motability Operations Limited
Mutual People: Nigel Timothy John Clibbens
Active
62 Motability Operations Group Plc
Mutual People: Nigel Timothy John Clibbens
Active
63 Golden Rock Associates Limited
Mutual People: Nigel Timothy John Clibbens
Active
64 Finance & Leasing Association
Mutual People: Nigel Timothy John Clibbens
Active
65 Master Confections Limited
Mutual People: Nigel Timothy John Clibbens
dissolved