CA MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CA MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02374228

Incorporation date

19/04/1989

Size

Full

Contacts

Registered address

Registered address

Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon24/07/2012
Application to strike the company off the register
dot icon23/07/2012
Appointment of Mr Nicholas David James as a secretary on 2012-07-19
dot icon23/07/2012
Termination of appointment of Alasdair James Hannah as a secretary on 2012-07-19
dot icon05/07/2012
Appointment of Mr Benoit Claude Yves Dilly as a director on 2012-07-06
dot icon14/06/2012
Termination of appointment of Paul William Burgess as a director on 2012-06-15
dot icon24/05/2012
Statement of capital on 2012-05-25
dot icon24/05/2012
Reduction of iss capital and minute (oc)
dot icon24/05/2012
Certificate of reduction of issued capital
dot icon30/04/2012
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 2012-05-01
dot icon24/04/2012
Memorandum and Articles of Association
dot icon24/04/2012
Resolutions
dot icon01/04/2012
Appointment of Mr Nicholas David James as a director on 2012-03-30
dot icon18/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Hugh Wallace as a director
dot icon25/05/2011
Termination of appointment of Kenneth Mclean as a director
dot icon25/05/2011
Termination of appointment of Edward Hawthorne as a director
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Auditor's resignation
dot icon22/12/2010
Auditor's resignation
dot icon23/11/2010
Auditor's resignation
dot icon14/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/03/2010
Director's details changed for Kenneth John Mclean on 2010-03-15
dot icon27/01/2010
Full accounts made up to 2009-12-31
dot icon04/10/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon18/03/2009
Appointment Terminated Director gerard moon
dot icon12/02/2009
Full accounts made up to 2008-12-31
dot icon14/04/2008
Director appointed mr paul william burgess
dot icon14/04/2008
Appointment Terminated Director david hill
dot icon11/02/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Secretary resigned
dot icon05/11/2007
Registered office changed on 06/11/07 from: fortis bank 23 camomile street london EC3A 7PP
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon07/02/2007
Full accounts made up to 2006-12-31
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 31/12/05; full list of members
dot icon10/07/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New secretary appointed
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2004
Location of register of members address changed
dot icon12/10/2003
Registered office changed on 13/10/03 from: 41 moorgate london EC2R 6PP
dot icon01/03/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director's particulars changed
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Secretary's particulars changed;director's particulars changed
dot icon28/01/2003
Location of register of members address changed
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon31/07/2001
Registered office changed on 01/08/01 from: 125 london wall london EC2Y 5DD
dot icon25/03/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Secretary resigned
dot icon07/01/2001
New secretary appointed
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 31/12/98; full list of members; amend
dot icon31/01/2000
Return made up to 31/12/97; full list of members; amend
dot icon31/01/2000
Return made up to 31/12/96; full list of members; amend
dot icon31/01/2000
Return made up to 31/12/95; full list of members; amend
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Director's particulars changed
dot icon05/10/1998
Accounts made up to 1997-12-31
dot icon26/04/1998
Director resigned
dot icon26/04/1998
Secretary resigned
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Ad 07/04/98--------- £ si 1000@1=1000 £ ic 100/1100
dot icon05/04/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon27/01/1998
Director's particulars changed
dot icon27/01/1998
Registered office changed on 28/01/98
dot icon19/01/1998
Certificate of change of name
dot icon06/10/1997
New director appointed
dot icon28/09/1997
New secretary appointed
dot icon16/09/1997
Secretary resigned
dot icon22/04/1997
Accounts made up to 1996-12-31
dot icon12/01/1997
Return made up to 31/12/96; full list of members
dot icon12/01/1997
Secretary's particulars changed
dot icon12/01/1997
Location of register of members address changed
dot icon12/05/1996
Accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 14/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts made up to 1993-12-31
dot icon15/05/1994
Return made up to 14/05/94; no change of members
dot icon24/11/1993
Return made up to 14/05/93; full list of members
dot icon28/07/1993
Accounts made up to 1992-12-31
dot icon28/07/1993
Resolutions
dot icon26/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon30/03/1993
Certificate of change of name
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Return made up to 31/12/91; full list of members
dot icon24/09/1992
Director resigned;new director appointed
dot icon24/11/1991
Director resigned
dot icon09/10/1991
New director appointed
dot icon03/10/1991
Registered office changed on 04/10/91 from: charters house charters road sunningdale berks SL5 9QD
dot icon05/09/1991
Secretary resigned
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Director resigned
dot icon05/09/1991
New secretary appointed
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 14/05/91; no change of members
dot icon15/10/1990
Ad 09/10/90--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon23/07/1990
Return made up to 20/07/90; full list of members
dot icon27/07/1989
Registered office changed on 28/07/89 from: charters house charters road sunningdale berks SL5 0HA
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Wd 10/07/89 ad 30/06/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/07/1989
Conve
dot icon10/07/1989
£ nc 1000/100000
dot icon10/07/1989
Registered office changed on 11/07/89 from: 372 old street london EC1V 9LT
dot icon10/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
New director appointed
dot icon10/07/1989
Director resigned;new director appointed
dot icon17/05/1989
Resolutions
dot icon19/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Nicholas David
Director
30/03/2012 - Present
26
Mcalpin, Donald Bruce
Director
19/09/1997 - 09/02/2004
3
Moon, Gerard Leslie
Secretary
19/08/1997 - 09/03/1998
-
Mcalpin, Donald Bruce
Secretary
09/03/1998 - 30/06/2007
-
Irvine, Karen Margaret
Secretary
05/02/1996 - 18/08/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA MOTOR FINANCE LIMITED

CA MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 19/04/1989 with the registered office located at Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA MOTOR FINANCE LIMITED?

toggle

CA MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 19/04/1989 and dissolved on 19/11/2012.

Where is CA MOTOR FINANCE LIMITED located?

toggle

CA MOTOR FINANCE LIMITED is registered at Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HL.

What does CA MOTOR FINANCE LIMITED do?

toggle

CA MOTOR FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CA MOTOR FINANCE LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.