Company NameNew Car Finance Limited
Company StatusDissolved
Company Number04267414
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameSentinal Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Anthony Murtagh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2016)
RoleFinacier
Country of ResidenceEngland
Correspondence Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH
Director NameGlynis May McLaughlin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 The Chase
South Woodham Ferrers
Chelmsford
Essex
CM3 5PY
Secretary NameMrs Helen Pleydell
NationalityBritish
StatusResigned
Appointed09 September 2001(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2001)
RoleSecretary
Correspondence Address47 Poplar Drive
Hutton Poplars
Shenfield
Essex
CM13 1YU
Director NameMichael McLaughlan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 June 2002)
RoleExecutive
Correspondence Address30 The Chase
South Woodham Ferrers
Chelmsford
Essex
CM3 5PY
Director NameRonald Pleydell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 May 2002)
RoleExecutive
Correspondence Address47 Poplar Drive
Hutton
Brentwood
Essex
CM13 1YU
Director NameMr Foster Archer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2001(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 July 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRamblers
Highfield Road
Sunbury On Thames
Middlesex
TW16 6DL
Director NameTrini Louise Donato
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2001(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 July 2002)
RoleAttorney
Correspondence Address21 Sanderling Lodge
Star Place
St Katherine Docks
London
E1W 1AJ
Director NameMr Stephen David Johnson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16 Ernest Road, Emerson Park
Hornchurch
Essex
RM11 3JF
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 July 2002)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameTrini Louise Donato
NationalityAmerican
StatusResigned
Appointed14 February 2002(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 July 2002)
RoleAttorney
Correspondence Address21 Sanderling Lodge
Star Place
St Katherine Docks
London
E1W 1AJ
Director NameAndrew Paul Sinclair
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressMalojo
Restronguet Point Feock
Truro
TR3 6RB
Secretary NameAndrew Paul Sinclair
NationalityBritish
StatusResigned
Appointed29 July 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressMalojo
Restronguet Point Feock
Truro
TR3 6RB
Secretary NameMr Roy Leslie Clayton
NationalityBritish
StatusResigned
Appointed20 September 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2012)
RoleCompany Director
Correspondence AddressMullion Cottage, Bar Road
Helford Passage Hill, Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Anthony Murtagh
66.58%
Deferred
250k at £1Anthony Murtagh
33.29%
Preference
1k at £1Anthony Murtagh
0.13%
Ordinary

Financials

Year2014
Net Worth£195,677
Cash£1,923
Current Liabilities£3,160

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 March 2002Delivered on: 8 March 2002
Satisfied on: 11 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit in the autolease receivables, the receivables the autolease contracts and all collateral and rights under the deed, in and to the hedging agreement please refer to form 395 for full details.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 751,002
(4 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 751,002
(4 pages)
8 April 2015Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 February 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 751,002
(4 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 751,002
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2014Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages)
7 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 751,002
(4 pages)
7 October 2013Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages)
7 October 2013Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages)
7 October 2013Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages)
7 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 751,002
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Roy Clayton as a secretary (1 page)
19 July 2012Termination of appointment of Roy Clayton as a secretary (1 page)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011 (1 page)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 January 2010Registered office address changed from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 21 January 2010 (1 page)
9 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN (1 page)
31 March 2009Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 2ND floor courtleigh house 74-75 lemon street truro cornwall tri 2PN (1 page)
28 January 2008Registered office changed on 28/01/08 from: 2ND floor courtleigh house 74-75 lemon street truro cornwall tri 2PN (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
26 July 2007Return made up to 11/07/07; no change of members (7 pages)
26 July 2007Return made up to 11/07/07; no change of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 September 2006Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY (1 page)
1 September 2006Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY (1 page)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Accounts for a small company made up to 30 June 2004 (8 pages)
23 December 2005Accounts for a small company made up to 30 June 2004 (8 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA (1 page)
24 August 2005Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA (1 page)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Full accounts made up to 30 June 2003 (14 pages)
14 January 2005Full accounts made up to 30 June 2003 (14 pages)
9 November 2004Registered office changed on 09/11/04 from: kernow house newham truro cornwall TR1 2XP (1 page)
9 November 2004Registered office changed on 09/11/04 from: kernow house newham truro cornwall TR1 2XP (1 page)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
23 April 2004Full accounts made up to 30 September 2002 (13 pages)
23 April 2004Full accounts made up to 30 September 2002 (13 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 8 baker street london W1U 3LL (1 page)
11 July 2003Registered office changed on 11/07/03 from: 8 baker street london W1U 3LL (1 page)
17 February 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
17 February 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
19 September 2002Company name changed sentinal finance LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed sentinal finance LIMITED\certificate issued on 19/09/02 (2 pages)
10 September 2002Return made up to 09/08/02; full list of members (7 pages)
10 September 2002Return made up to 09/08/02; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Ad 29/07/02--------- £ si 750002@1=750002 £ ic 1000/751002 (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Ad 29/07/02--------- £ si 750002@1=750002 £ ic 1000/751002 (2 pages)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 August 2002Director resigned (1 page)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 August 2002Nc inc already adjusted 29/07/01 (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Nc inc already adjusted 29/07/01 (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
17 May 2002Ad 16/11/01--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
17 May 2002Ad 16/11/01--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
25 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
25 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
8 March 2002Particulars of mortgage/charge (19 pages)
8 March 2002Particulars of mortgage/charge (19 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
27 November 2001Ad 16/11/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Ad 16/11/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 47 poplar drive shenfield chelmsford essex CM13 1YU (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 47 poplar drive shenfield chelmsford essex CM13 1YU (1 page)
22 November 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 229 nether street london N3 1NT (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 229 nether street london N3 1NT (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
9 August 2001Incorporation (12 pages)
9 August 2001Incorporation (12 pages)