CompanyTrack
T

THE CAR FINANCE COMPANY (2007) LTD

Dissolved Ringwood

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
T

THE CAR FINANCE COMPANY (2007) LTD

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Founded 22 Jan 2007 Dissolved Ringwood, United Kingdom
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 21
1 outstanding 20 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Credit Report

Discover THE CAR FINANCE COMPANY (2007) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jan 20102£2£2

Officers

Officers

1 active 22 resigned
Status
Nigel Timothy John ClibbensDirectorBritishUnited Kingdom661 Jun 2015Active

Shareholders

Shareholders (12)

The Car Finance Company (2015) Limited
100.0%
14,59015 Jan 2016
William Frewen
0.0%
015 Jan 2016
Terry Richard Pestell
0.0%
015 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Car Finance Company (2015) Limited

United Kingdom

Active
Notified 15 Aug 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE CAR FINANCE COMPANY (2015) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CAR FINANCE COMPANY (2017) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CAR FINANCE COMPANY (2007) LTD Current Company
THE CAR FINANCE COMPANY (SPV-SB) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CAR FINANCE COMPANY (TRADE SALES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2023GazetteGazette Dissolved LiquidationView(1 page)
10 Aug 2023InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(17 pages)
18 Oct 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
14 Sept 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(14 pages)
3 Oct 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
10 Nov 2023 Gazette

Gazette Dissolved Liquidation

10 Aug 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

18 Oct 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Sept 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Oct 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 10 Nov 2023

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 10 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 18 Oct 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 14 Sept 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 3 Oct 2020