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.