CLASSIC CAR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CAR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03237779

Incorporation date

14/08/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon11/06/2024
Final Gazette dissolved following liquidation
dot icon11/03/2024
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon31/03/2023
Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-31
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Declaration of solvency
dot icon22/09/2022
Satisfaction of charge 032377790012 in full
dot icon22/09/2022
Satisfaction of charge 032377790006 in full
dot icon22/09/2022
Satisfaction of charge 032377790008 in full
dot icon22/09/2022
Satisfaction of charge 032377790010 in full
dot icon22/09/2022
Satisfaction of charge 2 in full
dot icon22/09/2022
Satisfaction of charge 032377790005 in full
dot icon22/09/2022
Satisfaction of charge 032377790011 in full
dot icon22/09/2022
Satisfaction of charge 032377790009 in full
dot icon22/09/2022
Satisfaction of charge 032377790003 in full
dot icon22/09/2022
Satisfaction of charge 032377790004 in full
dot icon22/09/2022
Satisfaction of charge 032377790007 in full
dot icon22/09/2022
Satisfaction of charge 032377790013 in full
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon16/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/11/2021
Registration of charge 032377790013, created on 2021-11-11
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon25/01/2021
Registration of charge 032377790012, created on 2021-01-25
dot icon06/10/2020
Termination of appointment of John Lowe as a director on 2020-09-30
dot icon23/09/2020
Registration of charge 032377790011, created on 2020-09-18
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/02/2020
Registration of charge 032377790010, created on 2020-02-10
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon19/12/2018
Appointment of Mr John Lowe as a director on 2018-12-12
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/05/2018
Registration of charge 032377790009, created on 2018-04-27
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon17/07/2017
Change of details for Jerrold Holdings Limited as a person with significant control on 2017-01-09
dot icon13/06/2017
Registration of charge 032377790008, created on 2017-06-05
dot icon13/04/2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 2017-04-13
dot icon13/04/2017
Termination of appointment of Nigel Andrew Dale as a secretary on 2017-04-13
dot icon02/03/2017
Satisfaction of charge 1 in full
dot icon27/02/2017
Registration of charge 032377790007, created on 2017-02-22
dot icon27/01/2017
Registration of charge 032377790006, created on 2017-01-24
dot icon15/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/10/2016
Registration of charge 032377790005, created on 2016-10-13
dot icon14/09/2016
Appointment of Mr Nigel Andrew Dale as a secretary on 2016-09-06
dot icon14/09/2016
Termination of appointment of Gary Derek Beckett as a secretary on 2016-09-06
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/05/2016
Termination of appointment of Stephen Paul Baker as a director on 2016-04-27
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Gary Antony Jennison as a director on 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon27/04/2015
Registration of charge 032377790004, created on 2015-04-24
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Gary Derek Beckett as a secretary
dot icon10/12/2013
Termination of appointment of Matthew Ridley as a secretary
dot icon05/10/2013
Registration of charge 032377790003
dot icon04/10/2013
Appointment of Mr Gary Antony Jennison as a director
dot icon11/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Marc Richard Goldberg on 2013-05-29
dot icon06/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon12/09/2012
Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD England on 2012-09-12
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 2011-08-15
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Marc Richard Goldberg on 2010-08-14
dot icon01/09/2010
Director's details changed for Mr Gary Derek Beckett on 2010-08-14
dot icon01/09/2010
Director's details changed for Mr Stephen Paul Baker on 2010-08-14
dot icon01/09/2010
Secretary's details changed for Mr Matthew John Ridley on 2010-08-14
dot icon03/08/2010
Termination of appointment of Matthew Ridley as a director
dot icon08/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon28/08/2009
Return made up to 14/08/09; full list of members
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/09/2008
Return made up to 14/08/08; full list of members
dot icon11/07/2008
Director appointed stephen paul baker
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon03/09/2007
Return made up to 14/08/07; full list of members
dot icon16/08/2007
New director appointed
dot icon23/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/09/2006
Resolutions
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon18/08/2006
Resolutions
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon11/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon21/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon20/08/2004
Return made up to 14/08/04; no change of members
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon04/12/2003
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 14/08/03; no change of members
dot icon22/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon12/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/11/2002
Director resigned
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/11/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon29/08/2001
Return made up to 14/08/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon13/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon15/08/2000
Return made up to 14/08/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/08/1999
Return made up to 14/08/99; no change of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/09/1998
Return made up to 14/08/98; no change of members
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Secretary resigned
dot icon10/08/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon24/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon02/09/1997
Return made up to 14/08/97; full list of members
dot icon16/01/1997
Director's particulars changed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon13/09/1996
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon11/09/1996
New secretary appointed
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon14/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moser, Henry Neville
Director
14/08/1996 - Present
87
Goldberg, Marc Richard
Director
02/03/2001 - Present
29
Beckett, Gary Derek
Director
06/03/2001 - Present
37
Batt, Sarah Elizabeth
Secretary
13/04/2017 - Present
-

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 CLASSIC CAR FINANCE LIMITED

CLASSIC CAR FINANCE LIMITED is an(a) Dissolved company incorporated on 14/08/1996 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 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 CLASSIC CAR FINANCE LIMITED?

toggle

CLASSIC CAR FINANCE LIMITED is currently Dissolved. It was registered on 14/08/1996 and dissolved on 11/06/2024.

Where is CLASSIC CAR FINANCE LIMITED located?

toggle

CLASSIC CAR FINANCE LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CLASSIC CAR FINANCE LIMITED do?

toggle

CLASSIC CAR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLASSIC CAR FINANCE LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved following liquidation.