Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hcuk Auto Funding 2016-1 Ltd
Hcuk Auto Funding 2016-1 Ltd is a dissolved company incorporated on 27 November 2015 with the registered office located in Upminster, Greater London. Hcuk Auto Funding 2016-1 Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 April 2019
(6 years ago)
Was
3 years old
at the time of dissolution
Following
liquidation
Company No
09893087
Private limited company
Age
9 years
Incorporated
27 November 2015
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hcuk Auto Funding 2016-1 Ltd
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
6 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Santander.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Susan Iris Abrahams
Director • British • Lives in England • Born in Jul 1957
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Intertrust Corporate Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Hunter Up 2 Limited
CSC Directors (No.4) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Dec 2016
For period
1 Dec
⟶
31 Dec 2016
Traded for
13 months
Cash in Bank
£18.27M
Turnover
£195.32M
Employees
Unreported
Total Assets
£433.77M
Total Liabilities
-£433.77M
Net Assets
£2K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 10 Apr 2019
Declaration of Solvency
6 Years Ago on 26 Sep 2018
Voluntary Liquidator Appointed
6 Years Ago on 26 Sep 2018
Registered Address Changed
6 Years Ago on 26 Sep 2018
Neil David Townson Resigned
7 Years Ago on 31 Aug 2018
Ms. Susan Iris Abrahams Appointed
7 Years Ago on 31 Aug 2018
Charge Satisfied
7 Years Ago on 1 Feb 2018
Mr. Neil David Townson Appointed
7 Years Ago on 8 Jan 2018
Debra Amy Parsall Resigned
7 Years Ago on 8 Jan 2018
Sfm Corporate Services Limited (PSC) Details Changed
8 Years Ago on 9 Dec 2016
Get Alerts
Get Credit Report
Discover Hcuk Auto Funding 2016-1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Apr 2019
Return of final meeting in a members' voluntary winding up
Submitted on 10 Jan 2019
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 September 2018
Submitted on 26 Sep 2018
Appointment of a voluntary liquidator
Submitted on 26 Sep 2018
Resolutions
Submitted on 26 Sep 2018
Declaration of solvency
Submitted on 26 Sep 2018
Appointment of Ms. Susan Iris Abrahams as a director on 31 August 2018
Submitted on 8 Sep 2018
Termination of appointment of Neil David Townson as a director on 31 August 2018
Submitted on 8 Sep 2018
Satisfaction of charge 098930870001 in full
Submitted on 1 Feb 2018
Termination of appointment of Debra Amy Parsall as a director on 8 January 2018
Submitted on 16 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs