UKBizDB.co.uk

CAR FINANCE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Car Finance Centre Limited. The company was founded 10 years ago and was given the registration number 08732947. The firm's registered office is in CREWE. You can find them at Mackenzie Goldberg Johnson Limited, Scope House, Crewe, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CAR FINANCE CENTRE LIMITED
Company Number:08732947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2013
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Mackenzie Goldberg Johnson Limited, Scope House, Crewe, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Woburn Drive, Congleton, England, CW12 3SS

Director15 October 2013Active
16, Wychwood Park, Weston, Crewe, England, CW2 5GP

Secretary15 October 2013Active
16, Wychwood Park, Weston, Crewe, England, CW2 5GP

Director15 October 2013Active
16, Wychwood Park, Weston, Crewe, England, CW2 5GP

Director25 September 2017Active

People with Significant Control

Mrs Karen Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:16 Wychwood Park,, Weston,, Nr Crewe,, United Kingdom, CW2 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Edward Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:20 Woburn Drive, Mossley, Congleton, United Kingdom, CW12 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-29Resolution

Resolution.

Download
2018-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-09-30Officers

Appoint person director company with name date.

Download
2017-09-30Address

Change registered office address company with date old address new address.

Download
2017-07-27Accounts

Change account reference date company previous shortened.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Accounts

Change account reference date company previous shortened.

Download
2015-11-05Officers

Change person secretary company with change date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.