Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE FINANCIAL SERVICES LIMITED
Company Information for

AUTOMOTIVE FINANCIAL SERVICES LIMITED

2ND FLOOR, 14 ST GEORGE STREET, LONDON, W1S 1FE,
Company Registration Number
01682485
Private Limited Company
Liquidation

Company Overview

About Automotive Financial Services Ltd
AUTOMOTIVE FINANCIAL SERVICES LIMITED was founded on 1982-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Automotive Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMOTIVE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
14 ST GEORGE STREET
LONDON
W1S 1FE
Other companies in W1S
 
Filing Information
Company Number 01682485
Company ID Number 01682485
Date formed 1982-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915866492  
Last Datalog update: 2019-12-09 11:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMOTIVE FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as AUTOMOTIVE FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE FINANCIAL SERVICES, INC. NV Permanently Revoked Company formed on the 1998-10-23
AUTOMOTIVE FINANCIAL SERVICES PTY LIMITED Sydney NSW 2000 Active Company formed on the 1988-09-28
AUTOMOTIVE FINANCIAL SERVICES, INC. 5815 N DALE MABRY HWY TAMPA FL 33614 Active Company formed on the 1982-03-15
AUTOMOTIVE FINANCIAL SERVICES INC Delaware Unknown
AUTOMOTIVE FINANCIAL SERVICES LLC Delaware Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Georgia Unknown
AUTOMOTIVE FINANCIAL SERVICES INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MEMBERS AUTOMOTIVE PROGRAM California Unknown
AUTOMOTIVE FINANCIAL SERVICES INCORPORATED California Unknown
AUTOMOTIVE FINANCIAL SERVICES INCORPORATED New Jersey Unknown
AUTOMOTIVE FINANCIAL SERVICES INCORPORATED California Unknown
AUTOMOTIVE FINANCIAL SERVICES, INC. 5511 STAPLES MILL ROAD RICHMOND VA 23228 MERGED Company formed on the 1964-02-01
AUTOMOTIVE FINANCIAL SERVICES INC North Carolina Unknown
Automotive Financial Services Inc Maryland Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Georgia Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Massachusetts Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Tennessee Unknown
AUTOMOTIVE FINANCIAL SERVICES LLC Mississippi Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Pennsylvannia Unknown
AUTOMOTIVE FINANCIAL SERVICES INC Arkansas Unknown

Company Officers of AUTOMOTIVE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE PETERS
Director 1994-11-14
MICHAEL SEAL
Director 1994-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
RIGEL KENT MOWATT
Director 1994-11-14 2018-04-02
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 1995-06-28 2013-09-16
NEILL ALEXANDER DIPLOCK
Director 2002-05-03 2007-04-27
IAN DAVID POSTLETHWAITE
Director 2001-04-20 2002-05-03
DAVID WALLACE KERSHAW
Director 1997-03-26 2001-12-13
AIDAN STUART BARCLAY
Director 1994-11-14 2001-04-20
ERIC WILLIAM CASTLE
Director 1992-05-11 1998-01-31
DAWN PAMELA LAWSON
Director 1993-09-09 1995-12-14
AUTOMOTIVE & FINANCIAL GRP (COMPANY SECRETARIAL SEVICES) LIMITED
Company Secretary 1993-10-15 1995-06-28
ELLES BICKNELL
Director 1994-09-08 1994-11-14
OCTAV BOTNAR
Director 1992-05-11 1994-11-14
JAMES SINCLAIR HOWARD NORTH
Director 1994-09-08 1994-11-14
JOSEPH MICHAEL PRINCE
Director 1992-05-11 1994-08-05
GRAHAM HOWARD MOSS
Director 1992-05-11 1994-03-12
GRAHAM HOWARD MOSS
Company Secretary 1992-05-11 1993-10-08
JOHN PARKIN
Director 1992-05-11 1993-08-31
MICHAEL JOHN HUNT
Director 1992-05-11 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04Final Gazette dissolved via compulsory strike-off
2021-10-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-10
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-10
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-10
2018-10-01LIQ01Voluntary liquidation declaration of solvency
2018-10-01600Appointment of a voluntary liquidator
2018-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-11
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-11-30SH20Statement by Directors
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30SH19Statement of capital on 2017-11-30 GBP 1.00
2017-11-30CAP-SSSolvency Statement dated 27/11/17
2017-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 25000000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 25000000
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 25000000
2015-03-23AR0112/03/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 25000000
2014-04-08AR0112/03/14 ANNUAL RETURN FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 3Rd Floor 20 St Jamess Street London SW1A 1ES
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED
2013-03-25AR0112/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0112/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0112/03/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0112/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-07363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-27363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-20363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-25AUDAUDITOR'S RESIGNATION
2003-02-25AUDAUDITOR'S RESIGNATION
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-03-20363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288bDIRECTOR RESIGNED
2001-04-05363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-09-18395PARTICULARS OF MORTGAGE/CHARGE
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-09-20
Appointmen2018-09-20
Resolution2018-09-20
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 89
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 89
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF ASSIGNMENT 1993-11-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-10-11 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-09-27 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-09-13 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-08-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-07-26 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-06-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-05-25 Satisfied AUTO FUNDING TRUSTEE LIMITED.
MEMORANDUM OF ASSIGNMENT 1993-04-26 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-03-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-02-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1993-01-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-12-29 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-11-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MORTGAGE DEBENTURE 1992-11-04 Satisfied UNION BANK OF SWITZERLANDAS SECURITY AGENT ON TRUST FOR ITSELF AND THE BANKS (AS DEFINED)
MEMORANDUM OF ASSIGNMENT 1992-10-26 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-09-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-08-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-07-27 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-06-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-05-26 Satisfied AUTO FUNDING TRUSTEE LIMITED
FLOATING CHARGE 1992-05-22 Satisfied AUTO FUNDING TRUSTEES LIMITED (AND ITS SUCCESSORS IN TITLE AND ASSIGNS)
MEMORANDUM OF ASSIGNMENT 1992-04-27 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-03-25 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1992-02-25 Satisfied AUTO FUNDING TRUSTEE LIMITED.
MEMORANDUM OF ASSIGNMENT 1992-01-27 Satisfied AUTO FUNDING TRUSTEES LIMITED.
MEMORANDUM OF ASSIGNMENT 1991-12-27 Satisfied AUTO FUNDING TRUSTEE LIMITED
MEMORANDUM OF ASSIGNMENT 1991-12-23 Satisfied AUTO FUNDING TRUSTEE LIMITED
DEED OF VARIATION 1991-07-15 Satisfied CREDIT SUISSE
MORTGAGE DEBENTURE 1991-03-22 Satisfied CREDIT SUISSE(THE "SECURITY AGENT") FOR THE BANKS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of AUTOMOTIVE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as AUTOMOTIVE FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAUTOMOTIVE FINANCIAL SERVICES LIMITED Event Date2018-09-20
 
Initiating party Event TypeAppointmen
Defending partyAUTOMOTIVE FINANCIAL SERVICES LIMITED Event Date2018-09-20
Company Number: 01682485 Name of Company: AUTOMOTIVE FINANCIAL SERVICES LIMITED Nature of Business: Non trading Type of Liquidation: Members' Voluntary Liquidation Registered office: 14 St.George Streā€¦
 
Initiating party Event TypeResolution
Defending partyAUTOMOTIVE FINANCIAL SERVICES LIMITED Event Date2018-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.