UKBizDB.co.uk

CONSUMER FINANCE ACQUISITIONS CO. LIMITED

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

This company is commonly known as Consumer Finance Acquisitions Co. Limited. The company was founded 25 years ago and was given the registration number 03621123. The firm's registered office is in 1-7 KING STREET. You can find them at Unit 8, The Aquarium, 1-7 King Street, Reading. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONSUMER FINANCE ACQUISITIONS CO. LIMITED
Company Number:03621123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, OX2 0FB

Corporate Secretary26 November 2001Active
399, Park Avenue, 3rd Floor, New York, United States,

Director08 March 2011Active
Seven Mile Capital Partners, 1370 Avenue Of The Americas, 22nd Floor, New York, United States, 10019

Director16 April 2019Active
1 Threadneedle Street, London, EC2R 8AW

Secretary19 August 1998Active
10 Bedford Park Mansions, The Orchard Chiswick, London, W4 1JY

Secretary26 August 1998Active
20 Woodhurst South, Ray Mead Road, Maidenhead, SL6 8NZ

Director11 September 1998Active
Nightingale Court, 16 Birds Hill Drive, Oxshott, KT22 0SP

Director22 July 1999Active
C/O Olswang Llp, 90 High Holborn, London, United Kingdom, WC1V 6XX

Director29 September 2011Active
17 Wemyss Road, Blackheath, London, SE3 0TG

Director07 September 2005Active
Flat 1, 40 Cadogan Square, London, SW1X 0JL

Director04 August 2006Active
Ground Floor Flat, 50 Onslow Gardens, London, SW7 3QA

Director05 June 2008Active
17 Stanhope Terrace, London, W2 2TU

Director13 September 1998Active
Damansara 29a Abbotswood, Guildford, GU1 1UZ

Director10 April 2003Active
Grove Cottage, Goose Rye Road, Worplesdon, Guildford, GU3 3RJ

Director22 July 1999Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director10 July 2009Active
4th Floor Lana House, 118 Commercial Street, London, E1 6NF

Director26 August 1998Active
Mulbery House, 17 Mortons Lane, Upper Bucklebury, England, RG7 6QQ

Director18 August 2006Active
Windsor Gate, 110 Bath Road, Slough, United Kingdom, SL1 3SZ

Director25 August 2009Active
25 Beech Grove, Chepstow, NP16 5BD

Director28 February 2007Active
17 Barncroft Way, St Albans, AL1 5QZ

Director02 October 2008Active
Flightshoott House, Marle Place Road Brenchley, Tonbridge, TN12 7HS

Director26 August 1998Active
1 Threadneedle Street, London, EC2R 8AW

Director19 August 1998Active
6 Gillespie House, Virginia Park, Virginia Water, GU25 4SU

Director10 April 2003Active
98 Alleyn Road, Dulwich, London, SE21 8AH

Director25 February 2009Active
12 York Road, St. Albans, AL1 4PL

Director10 April 2003Active
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP

Director30 January 2003Active

People with Significant Control

Mr Adrian Richard Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Significant influence or control
Vincent Fandozzi
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:American
Country of residence:United States
Address:399, Park Avenue, New York, United States, 10022
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-12Gazette

Gazette dissolved liquidation.

Download
2021-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-05Insolvency

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

Download
2020-01-16Address

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

Download
2019-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Address

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

Download
2019-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-13Resolution

Resolution.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type group.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type group.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2015-04-22Accounts

Accounts with accounts type group.

Download
2014-06-19Accounts

Accounts with accounts type group.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Officers

Change person director company with change date.

Download
2014-05-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.