About

Registered Number: 00645666
Date of Incorporation: 28/12/1959 (64 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 1959, Auto Finance Services (Hallamshire) Ltd are based in Sheffield, it's status is listed as "Dissolved". This business has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUKIN, Geoffrey Theodore N/A 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Robert Andrew 09 September 2005 08 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 September 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2015
AD01 - Change of registered office address 28 March 2014
RESOLUTIONS - N/A 27 March 2014
RESOLUTIONS - N/A 27 March 2014
4.20 - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 21 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 25 September 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 28 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 05 September 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
SA - Shares agreement 27 October 2000
363s - Annual Return 30 August 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
123 - Notice of increase in nominal capital 18 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 07 September 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 30 August 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 10 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
288 - N/A 09 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 06 September 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 08 May 1989
288 - N/A 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 22 January 1988
288 - N/A 27 November 1987
288 - N/A 23 November 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 20 December 1986
395 - Particulars of a mortgage or charge 14 November 1986
AA - Annual Accounts 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Block discountry agreement 01 May 1989 Outstanding

N/A

Debenture 06 November 1986 Outstanding

N/A

Charge 03 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.