CONNECTED CARS FINANCE AND LEASING LIMITED
BIRMINGHAM CONNECTED CARS LIMITED

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 07047565
Status Active
Incorporation Date 17 October 2009
Company Type Private Limited Company
Address LYNDON HOUSE RMY, 62 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B16 8PE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Previous accounting period extended from 28 February 2016 to 31 August 2016; Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 26 September 2016. The most likely internet sites of CONNECTED CARS FINANCE AND LEASING LIMITED are www.connectedcarsfinanceandleasing.co.uk, and www.connected-cars-finance-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Connected Cars Finance and Leasing Limited is a Private Limited Company. The company registration number is 07047565. Connected Cars Finance and Leasing Limited has been working since 17 October 2009. The present status of the company is Active. The registered address of Connected Cars Finance and Leasing Limited is Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham West Midlands United Kingdom B16 8pe. . DASS, Thomas is a Director of the company. Director DASS, Daniel has been resigned. Director DASS, Thomas has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
DASS, Thomas
Appointed Date: 21 March 2016
57 years old

Resigned Directors

Director
DASS, Daniel
Resigned: 22 March 2016
Appointed Date: 28 August 2012
58 years old

Director
DASS, Thomas
Resigned: 28 August 2012
Appointed Date: 17 October 2009
57 years old

Persons With Significant Control

Davy & Co (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONNECTED CARS FINANCE AND LEASING LIMITED Events

07 Dec 2016
Confirmation statement made on 3 October 2016 with updates
11 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
26 Sep 2016
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 26 September 2016
03 Sep 2016
Compulsory strike-off action has been discontinued
02 Sep 2016
Appointment of Thomas Dass as a director on 21 March 2016
...
... and 20 more events
12 Jul 2011
Previous accounting period extended from 31 October 2010 to 28 February 2011
19 May 2011
Statement of capital following an allotment of shares on 4 February 2011
  • GBP 142

27 Jan 2011
Particulars of a mortgage or charge / charge no: 1
25 Oct 2010
Annual return made up to 17 October 2010 with full list of shareholders
17 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CONNECTED CARS FINANCE AND LEASING LIMITED Charges

18 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 January 2012
Guarantee & debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…