About

Registered Number: 06615262
Date of Incorporation: 10/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Holly Cottage 212 Everton Road, Hordle, Lymington, Hampshire, SO41 0HE

 

Established in 2008, Business Car Finance Ltd has its registered office in Lymington, it has a status of "Dissolved". The companies directors are listed as Whitcombe, Paul Jeffrey, Temple Secretaries Limited, Company Directors Limited, Stevenson, Murray Paul at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 10 June 2008 10 June 2008 1
STEVENSON, Murray Paul 09 January 2013 22 August 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITCOMBE, Paul Jeffrey 09 January 2013 - 1
TEMPLE SECRETARIES LIMITED 10 June 2008 10 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 05 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 February 2014
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 10 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.