ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Car Finance Company (2017) Holdings Limited

The Car Finance Company (2017) Holdings Limited is a dissolved company incorporated on 19 October 2017 with the registered office located in London, Greater London. The Car Finance Company (2017) Holdings Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 26 January 2021 (4 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
11022112
Private limited company
Age
7 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SJP Partner Loans No. 1 Limited
CSC Directors (No. 2) Limited, CSC Directors (No. 1) Limited, and 1 more are mutual people.
Active
Towd Point Mortgage Funding 2019 - Granite4 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Yakima Funding No.1 Ltd
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
QDF Funding 2 Ltd
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Bowbell Master Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Bowbell Master Issuer Plc
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Churchill No.10 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Hadrian Funding 2025-1 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No. 2) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 26 Jan 2021
Voluntary Gazette Notice
4 Years Ago on 10 Nov 2020
Application To Strike Off
4 Years Ago on 3 Nov 2020
Registered Address Changed
5 Years Ago on 7 Aug 2020
Csc Directors (No. 2) Limited Details Changed
5 Years Ago on 31 Jul 2020
Csc Directors (No. 1) Limited Details Changed
5 Years Ago on 31 Jul 2020
Csc Corporate Services (Uk) Limited Details Changed
5 Years Ago on 31 Jul 2020
Csc Corporate Services (Uk) Limited (PSC) Details Changed
5 Years Ago on 31 Jul 2020
Small Accounts Submitted
5 Years Ago on 3 Mar 2020
Confirmation Submitted
5 Years Ago on 22 Oct 2019
Get Credit Report
Discover The Car Finance Company (2017) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jan 2021
First Gazette notice for voluntary strike-off
Submitted on 10 Nov 2020
Application to strike the company off the register
Submitted on 3 Nov 2020
Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020
Submitted on 7 Aug 2020
Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
Submitted on 7 Aug 2020
Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020
Submitted on 7 Aug 2020
Director's details changed for Csc Directors (No. 2) Limited on 31 July 2020
Submitted on 7 Aug 2020
Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020
Submitted on 7 Aug 2020
Accounts for a small company made up to 30 June 2019
Submitted on 3 Mar 2020
Confirmation statement made on 18 October 2019 with no updates
Submitted on 22 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year