Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
11022112
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Car Finance Company (2017) Holdings Ltd
THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED was founded on 2017-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Car Finance Company (2017) Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
 
Filing Information
Company Number 11022112
Company ID Number 11022112
Date formed 2017-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 
Return next due 16/11/2018
Type of accounts SMALL
Last Datalog update: 2020-12-10 05:20:04
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 THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CSC CORPORATE SERVICES (UK) LIMITED
Company Secretary 2017-10-19
CSC DIRECTORS (NO. 1) LIMITED
Director 2017-10-19
CSC DIRECTORS (NO. 2) LIMITED
Director 2017-10-19
JOHN PAUL NOWACKI
Director 2017-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CSC CORPORATE SERVICES (UK) LIMITED ZEPHYR FUNDING LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CSC CORPORATE SERVICES (UK) LIMITED GEMGARTO 2018-1 PARENT LIMITED Company Secretary 2018-06-04 CURRENT 2018-06-04 Active
CSC CORPORATE SERVICES (UK) LIMITED SJP PARTNER LOANS NO. 1 LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
CSC CORPORATE SERVICES (UK) LIMITED BELMONT GREEN FUNDING 5 LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
CSC CORPORATE SERVICES (UK) LIMITED CLEVELAND ROW FINANCE NO.2 HOLDINGS LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
CSC CORPORATE SERVICES (UK) LIMITED CLEVELAND ROW FINANCE NO.2 PLC Company Secretary 2018-05-17 CURRENT 2018-05-17 Liquidation
CSC CORPORATE SERVICES (UK) LIMITED LOWELL RECEIVABLES FINANCING 1 LIMITED Company Secretary 2018-05-03 CURRENT 2018-05-03 Active
CSC CORPORATE SERVICES (UK) LIMITED DURHAM MORTGAGES A HOLDINGS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CSC CORPORATE SERVICES (UK) LIMITED DURHAM MORTGAGES A PLC Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CSC CORPORATE SERVICES (UK) LIMITED DURHAM MORTGAGES B PLC Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CSC CORPORATE SERVICES (UK) LIMITED DURHAM MORTGAGES B HOLDINGS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CSC CORPORATE SERVICES (UK) LIMITED EMERGING MARKETS TRUSTEES LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
CSC CORPORATE SERVICES (UK) LIMITED TRINIDAD MORTGAGE SECURITIES 2018-1 PLC Company Secretary 2018-03-23 CURRENT 2018-03-23 Liquidation
CSC CORPORATE SERVICES (UK) LIMITED HWSIL NOTE CO LIMITED Company Secretary 2018-03-12 CURRENT 2016-07-20 Liquidation
CSC CORPORATE SERVICES (UK) LIMITED HWSIL NOTE CO HOLDINGS LIMITED Company Secretary 2018-03-12 CURRENT 2016-07-20 Active - Proposal to Strike off
CSC CORPORATE SERVICES (UK) LIMITED CSC CAPITAL MARKETS UK LIMITED Company Secretary 2017-11-15 CURRENT 2017-05-19 Active
CSC CORPORATE SERVICES (UK) LIMITED CSC TRUSTEES LIMITED Company Secretary 2017-11-15 CURRENT 2017-06-22 Active
CSC CORPORATE SERVICES (UK) LIMITED CSC DIRECTORS (NO. 2) LIMITED Company Secretary 2017-11-15 CURRENT 2017-06-22 Active
CSC CORPORATE SERVICES (UK) LIMITED CSC CAPITAL MARKETS HOLDING COMPANY LIMITED Company Secretary 2017-11-15 CURRENT 2017-05-19 Active
CSC CORPORATE SERVICES (UK) LIMITED CSC DIRECTORS (NO. 1) LIMITED Company Secretary 2017-11-15 CURRENT 2017-06-22 Active
CSC CORPORATE SERVICES (UK) LIMITED THE CAR FINANCE COMPANY (2017) LIMITED Company Secretary 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
CSC DIRECTORS (NO. 1) LIMITED SJP PARTNER LOANS NO. 1 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
CSC DIRECTORS (NO. 1) LIMITED BELMONT GREEN FUNDING 5 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
CSC DIRECTORS (NO. 1) LIMITED CLEVELAND ROW FINANCE NO.2 HOLDINGS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
CSC DIRECTORS (NO. 1) LIMITED CLEVELAND ROW FINANCE NO.2 PLC Director 2018-05-17 CURRENT 2018-05-17 Liquidation
CSC DIRECTORS (NO. 1) LIMITED THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
CSC DIRECTORS (NO. 2) LIMITED SJP PARTNER LOANS NO. 1 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
CSC DIRECTORS (NO. 2) LIMITED BELMONT GREEN FUNDING 5 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
CSC DIRECTORS (NO. 2) LIMITED THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
JOHN PAUL NOWACKI DURHAM MORTGAGES A HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES A PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI EMERGING MARKETS TRUSTEES LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
JOHN PAUL NOWACKI TRINIDAD MORTGAGE SECURITIES 2018-1 PLC Director 2018-03-23 CURRENT 2018-03-23 Liquidation
JOHN PAUL NOWACKI HWSIL NOTE CO LIMITED Director 2018-03-12 CURRENT 2016-07-20 Liquidation
JOHN PAUL NOWACKI HWSIL NOTE CO HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-07-20 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC CAPITAL MARKETS UK LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC TRUSTEES LIMITED Director 2017-11-15 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC CAPITAL MARKETS HOLDING COMPANY LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC CORPORATE SERVICES (UK) LIMITED Director 2017-11-08 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 2) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 1) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI VANQUIS FINANCING LOAN NOTE ISSUER LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2017-01-24
JOHN PAUL NOWACKI VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED Director 2015-12-16 CURRENT 2015-10-16 Dissolved 2017-01-24
JOHN PAUL NOWACKI ANTARES 2015-1 PLC Director 2015-02-04 CURRENT 2015-01-13 Dissolved 2016-05-24
JOHN PAUL NOWACKI ANTARES 2015-1 HOLDING LIMITED Director 2015-02-04 CURRENT 2014-11-10 Dissolved 2016-05-24
JOHN PAUL NOWACKI GARSDALE UK LT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-03-21
JOHN PAUL NOWACKI KMC GROSVENOR SQUARE LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2018-01-19
JOHN PAUL NOWACKI DARWIN MORTGAGES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-28
JOHN PAUL NOWACKI KMC BERKELEY SQUARE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
JOHN PAUL NOWACKI ANCHOR MORTGAGE FINANCE LIMITED Director 2014-02-18 CURRENT 2013-07-09 Dissolved 2017-03-28
JOHN PAUL NOWACKI GMAC-RFC EUROPE LIMITED Director 2013-02-19 CURRENT 2000-05-08 Dissolved 2016-06-16
JOHN PAUL NOWACKI GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
JOHN PAUL NOWACKI GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
JOHN PAUL NOWACKI LINKS PROPERTY 10 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 11 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 3 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 7 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS UK HOLDCO 1B LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 12 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 8 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 5 LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
JOHN PAUL NOWACKI LINKS UK HOLDCO 3A LIMITED Director 2013-01-17 CURRENT 2008-08-19 Dissolved 2015-12-30
JOHN PAUL NOWACKI E-CARAT HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-01-24
JOHN PAUL NOWACKI E-CARAT PLC Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2016-12-30
JOHN PAUL NOWACKI TURBO FINANCE 3 PLC Director 2012-09-19 CURRENT 2012-09-13 Dissolved 2016-12-28
JOHN PAUL NOWACKI ALBION NO. 1 HOLDINGS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-09-01
JOHN PAUL NOWACKI ALBION NO. 1 PLC Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 1 PLC Director 2012-03-28 CURRENT 2012-02-03 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE HOLDCO NO. 1 LIMITED Director 2012-03-28 CURRENT 2011-12-07 Dissolved 2016-02-02
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 2 PLC Director 2012-03-28 CURRENT 2011-10-07 Dissolved 2017-06-09
JOHN PAUL NOWACKI SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
JOHN PAUL NOWACKI TURBO FINANCE 2 PLC Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-09-15
JOHN PAUL NOWACKI MIRPAC INVESTMENTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-08-29
JOHN PAUL NOWACKI MOTORS INVESTMENT TRUSTEE ENTITY, LTD Director 2011-10-31 CURRENT 2003-06-05 Dissolved 2016-06-15
JOHN PAUL NOWACKI MORTGAGE TITLE RESOLUTIONS LIMITED Director 2011-10-31 CURRENT 2008-07-11 Dissolved 2016-10-27
JOHN PAUL NOWACKI DARROWBY HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-09-30 Dissolved 2017-01-24
JOHN PAUL NOWACKI DARROWBY NO. 1 PLC Director 2010-12-08 CURRENT 2010-11-25 Dissolved 2016-12-20
JOHN PAUL NOWACKI TURBO FINANCE PLC Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2014-04-15
JOHN PAUL NOWACKI HYPON LIMITED Director 2010-07-12 CURRENT 2001-06-12 Dissolved 2016-11-08
JOHN PAUL NOWACKI WHOLESALE AUTO RECEIVABLES FUNDING (WARF) LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-03-05
JOHN PAUL NOWACKI MISTHOSIS FUNDING (HOLDING) LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-30
JOHN PAUL NOWACKI MISTHOSIS FUNDING PLC Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-13
JOHN PAUL NOWACKI WHITE TOWER 2006-3 PLC Director 2008-08-01 CURRENT 2006-11-02 Dissolved 2018-04-26

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
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-03DS01Application to strike the company off the register
2020-08-07CH02Director's details changed for Csc Directors (No. 1) Limited on 2020-07-31
2020-08-07CH04SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2020-08-07PSC05Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 2020-07-31
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM Level 37, 25 Canada Square Canary Wharf London E14 5LQ England
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 25 Canada Square Canary Wharf London E14 5LQ England
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 40 Bank Street Level 29 London E14 5DS United Kingdom
2018-02-20AA01Current accounting period shortened from 31/10/18 TO 30/06/18
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-19NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to THE CAR FINANCE COMPANY (2017) HOLDINGS 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 THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED
Trademarks
We have not found any records of THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAR FINANCE COMPANY (2017) HOLDINGS 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 (64205 - Activities of financial services holding companies) as THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CAR FINANCE COMPANY (2017) HOLDINGS 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 THE CAR FINANCE COMPANY (2017) HOLDINGS 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 THE CAR FINANCE COMPANY (2017) HOLDINGS 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.