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

AUTOMOTIVE FUNDING SOLUTIONS LIMITED

NORTH LEIGH, OXFORDSHIRE, OX29,
Company Registration Number
03918309
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Automotive Funding Solutions Ltd
AUTOMOTIVE FUNDING SOLUTIONS LIMITED was founded on 2000-02-03 and had its registered office in North Leigh. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
AUTOMOTIVE FUNDING SOLUTIONS LIMITED
 
Legal Registered Office
NORTH LEIGH
OXFORDSHIRE
 
Filing Information
Company Number 03918309
Date formed 2000-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-07-31
Date Dissolved 2018-07-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750470055  
Last Datalog update: 2018-08-10 09:27:02
Primary Source:Companies House
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.

Company Officers of AUTOMOTIVE FUNDING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RAINER CHAMPION
Company Secretary 2005-12-23
ALAN CARRERAS
Director 2016-01-22
STEWART JAMES DONALD
Director 2016-01-22
DUNCAN FITZGERALD
Director 2016-01-22
GIUSEPPE SACCO
Director 2008-03-28
LORRAINE SHAW
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MOLE
Director 2000-02-03 2016-01-22
SUSAN GREGORY
Company Secretary 2003-11-10 2005-12-23
SUSAN GREGORY
Director 2003-11-10 2005-12-23
JOHN RAINER CHAMPION
Company Secretary 2000-02-03 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAINER CHAMPION E TECH ENTERPRISES LIMITED Company Secretary 2005-10-01 CURRENT 1996-10-25 Active - Proposal to Strike off
JOHN RAINER CHAMPION ANGLO FRENCH PROPERTY INVESTMENTS LIMITED Company Secretary 2005-10-01 CURRENT 1999-02-09 Active
ALAN CARRERAS MOTOR VEHICLE SOLUTIONS LIMITED Director 2018-04-23 CURRENT 2011-01-19 Active - Proposal to Strike off
ALAN CARRERAS NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
ALAN CARRERAS PLAN (GB) LIMITED Director 2017-09-15 CURRENT 2002-04-05 Active
ALAN CARRERAS ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
ALAN CARRERAS TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
ALAN CARRERAS INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
ALAN CARRERAS COMPASS CONTRACT HIRE LIMITED Director 2014-07-07 CURRENT 1980-08-28 Active - Proposal to Strike off
ALAN CARRERAS JURNI LIMITED Director 2014-05-20 CURRENT 2010-04-08 Active
STEWART JAMES DONALD NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
STEWART JAMES DONALD CORNFIELD ENTERPRISES LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
STEWART JAMES DONALD ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
STEWART JAMES DONALD TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
STEWART JAMES DONALD INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
STEWART JAMES DONALD HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
STEWART JAMES DONALD GTAD LIMITED Director 2013-03-15 CURRENT 2013-01-02 Active
STEWART JAMES DONALD VESOURCE LIMITED Director 2012-10-31 CURRENT 2003-10-10 Active - Proposal to Strike off
STEWART JAMES DONALD MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
STEWART JAMES DONALD DEER PARK HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
STEWART JAMES DONALD JURNI LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
STEWART JAMES DONALD CFN INSURANCE SERVICES LIMITED Director 2009-05-01 CURRENT 2004-05-19 Active - Proposal to Strike off
STEWART JAMES DONALD MALT HOUSE HOLDINGS LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
DUNCAN FITZGERALD MOTOR VEHICLE SOLUTIONS LIMITED Director 2018-04-23 CURRENT 2011-01-19 Active - Proposal to Strike off
DUNCAN FITZGERALD NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
DUNCAN FITZGERALD PLAN (GB) LIMITED Director 2017-09-15 CURRENT 2002-04-05 Active
DUNCAN FITZGERALD ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
DUNCAN FITZGERALD TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
DUNCAN FITZGERALD INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
DUNCAN FITZGERALD COMPASS CONTRACT HIRE LIMITED Director 2014-07-07 CURRENT 1980-08-28 Active - Proposal to Strike off
DUNCAN FITZGERALD JURNI LIMITED Director 2014-03-06 CURRENT 2010-04-08 Active
GIUSEPPE SACCO TENNYSON COURT TENANTS ASSOCIATION (WORTHING) LIMITED Director 2015-05-07 CURRENT 1961-12-15 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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-08DS01APPLICATION FOR STRIKING-OFF
2018-04-24GAZ1FIRST GAZETTE
2018-01-02AA31/07/17 TOTAL EXEMPTION FULL
2017-12-20AA01PREVSHO FROM 31/12/2017 TO 31/07/2017
2017-05-31AA31/12/16 TOTAL EXEMPTION FULL
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SHAW / 13/03/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE SACCO / 13/03/2017
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 110
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-22AA01PREVSHO FROM 31/07/2016 TO 31/12/2015
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 110
2016-02-26AR0103/02/16 FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR ALAN CARRERAS
2016-02-02AP01DIRECTOR APPOINTED MR DUNCAN FITZGERALD
2016-02-02AP01DIRECTOR APPOINTED MR STEWART DONALD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLE
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM UNIT 5D, PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM, UNIT 5D, PARK FARM CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
2015-12-15AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-07AA01PREVSHO FROM 31/10/2015 TO 31/07/2015
2015-05-12AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 110
2015-02-16AR0103/02/15 FULL LIST
2014-05-02AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 17/04/2014
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNIT 5A PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM, UNIT 5A, PARK FARM CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-03AR0103/02/14 FULL LIST
2013-08-07AP01DIRECTOR APPOINTED MRS LORRAINE SHAW
2013-06-05SH0113/05/13 STATEMENT OF CAPITAL GBP 110
2013-06-05SH0113/05/13 STATEMENT OF CAPITAL GBP 110
2013-06-05SH0113/05/13 STATEMENT OF CAPITAL GBP 110
2013-06-03RES13REVOKE PROVISIONS OF CLAUSE 5 07/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 21/05/2013
2013-02-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-04AR0103/02/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOLE / 21/01/2013
2012-02-03AR0103/02/12 FULL LIST
2012-01-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-02-17AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-14AR0103/02/11 FULL LIST
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAINER CHAMPION / 20/10/2010
2010-02-03AR0103/02/10 FULL LIST
2010-01-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-04-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED GIUSEPPE SACCO
2008-02-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-13363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: GRAVESON HOUSE 71 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: GRAVESON HOUSE, 71 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2BB
2006-03-28363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-23225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05
2006-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/05
2005-02-23363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-01-27363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-16RES12VARYING SHARE RIGHTS AND NAMES
2003-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-12-1088(2)RAD 10/11/03--------- £ SI 4@1=4 £ IC 100/104
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 45 PRINCES AVENUE CHATHAM KENT ME5 8AY
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-07363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-22363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-03-3188(2)RAD 15/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE FUNDING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE FUNDING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMOTIVE FUNDING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-10-31 £ 387,855
Creditors Due Within One Year 2012-10-31 £ 207,633
Creditors Due Within One Year 2012-10-31 £ 207,633
Creditors Due Within One Year 2011-10-31 £ 196,939
Provisions For Liabilities Charges 2013-10-31 £ 1,269
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-07-31

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 FUNDING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 243,884
Cash Bank In Hand 2012-10-31 £ 68,426
Cash Bank In Hand 2012-10-31 £ 68,426
Cash Bank In Hand 2011-10-31 £ 81,252
Current Assets 2013-10-31 £ 407,178
Current Assets 2012-10-31 £ 226,774
Current Assets 2012-10-31 £ 226,774
Current Assets 2011-10-31 £ 215,470
Debtors 2013-10-31 £ 163,294
Debtors 2012-10-31 £ 158,348
Debtors 2012-10-31 £ 158,348
Debtors 2011-10-31 £ 134,218
Shareholder Funds 2013-10-31 £ 25,217
Shareholder Funds 2012-10-31 £ 22,604
Shareholder Funds 2012-10-31 £ 22,604
Shareholder Funds 2011-10-31 £ 20,526
Tangible Fixed Assets 2013-10-31 £ 7,163
Tangible Fixed Assets 2012-10-31 £ 4,079
Tangible Fixed Assets 2012-10-31 £ 4,079
Tangible Fixed Assets 2011-10-31 £ 2,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE FUNDING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE FUNDING SOLUTIONS LIMITED
Trademarks
We have not found any records of AUTOMOTIVE FUNDING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOMOTIVE FUNDING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-03-31 GBP £25,028 Corporate Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE FUNDING SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE FUNDING SOLUTIONS 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 FUNDING SOLUTIONS 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.