Company NameVauxhall Motors (Finance) Plc
DirectorsKeith John Benjamin and Mark Neville James
Company StatusDissolved
Company Number02648094
CategoryPublic Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith John Benjamin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Correspondence Address35 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Director NameMark Neville James
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(11 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Correspondence Address9 Arden Grove
Harpenden
Hertfordshire
AL5 4SJ
Secretary NameKeith John Benjamin
NationalityBritish
StatusCurrent
Appointed30 June 2004(12 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence Address35 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Director NameMr Jeremy Arthur Ellwood Pitkin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 week, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 October 1991)
RoleSolicitor
Correspondence Address5 Eversleigh Road
London
N3 1HY
Director NameMr Mark Brodrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 week, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 October 1991)
RoleSolicitor
Correspondence Address30 Beaufort Mansions
London
SW3 5AG
Secretary NameMr Mark Brodrick
NationalityBritish
StatusResigned
Appointed02 October 1991(1 week, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 October 1991)
RoleCompany Director
Correspondence Address30 Beaufort Mansions
London
SW3 5AG
Director NameDavid Wallis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCompany Executive
Correspondence AddressFarnborough Grange
Farnborough
Banbury
Oxfordshire
OX17 1EA
Director NameGary Leonard Henson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 1992)
RoleCompany Executive
Correspondence AddressGriffin House
Osborne Road
Luton
Beds
LU1 3YT
Director NameGail Sharon Gunderson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1992)
RoleCompany Executive
Correspondence AddressGriffin House
Osborne Road
Luton
Beds
LU1 3YT
Director NameWilliam Andrew Ebbert
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1993)
RoleCompany Executive
Correspondence AddressGriffin House
Osbourne Road
Luton
Beds
LU1 3YT
Director NameMr Eric Feldstein
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCompany Executive
Correspondence AddressGeneral Motors Co-Ordination Centre Nv
Regional Treasury Ctr Neerveldstraat 107b-1200
Foreign
Secretary NameKeith John Benjamin
NationalityBritish
StatusResigned
Appointed22 October 1991(4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address205 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameHennig A W Klages
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Executive
Correspondence AddressGriffin House
Osborne Road
Luton
Beds
LU1 3YT
Director NameCharles Golden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1996)
RoleChairman And Managing Director
Correspondence AddressGriffin House
Osborne Road
Luton
LU1 3YT
Director NameEdward Vincent Sabisky
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address5 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameDennis Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1995)
RoleCompany Executive
Correspondence AddressGriffin House
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameRay Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1997)
RoleCompany Executive
Correspondence AddressGm Coordination Centre Nv
Regional Treasury Centre
B 1200 Brussels
Neerveldstraat 107
Foreign
Director NameAlok Bhantla
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 12 months after company formation)
Appointment Duration2 months (resigned 20 November 1995)
RoleTreasurer
Correspondence AddressGriffin House
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameDavid Nicholas Reilly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2001)
RoleManaging Director
Correspondence AddressCrowholt George Street
Woburn
Milton Keynes
MK17 9PX
Secretary NameDavid McCrum
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address50 Rylett Road
London
W12 9ST
Director NameWerner Heinrich Jung
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address28 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameHarry Gunther Burkutean
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2002)
RoleDirector Of Finance
Correspondence Address20c Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameLesley Galvin
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address49 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Director NameKevin Ernest Wale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2003)
RoleManaging Director
Correspondence Address2 Priests Paddock Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£6,974,000
Cash£2,000
Current Liabilities£53,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2007Dissolved (1 page)
28 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
23 December 2004Registered office changed on 23/12/04 from: griffin house B11 osborne road luton beds LU1 3YT (1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Declaration of solvency (4 pages)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Return made up to 07/09/04; full list of members (7 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
3 August 2004Accounts made up to 31 December 2003 (11 pages)
19 January 2004Director's particulars changed (1 page)
6 October 2003Return made up to 07/09/03; full list of members (7 pages)
26 July 2003Accounts made up to 31 December 2002 (12 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
9 December 2002Accounts made up to 31 December 2001 (12 pages)
17 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
9 July 2002Director resigned (1 page)
11 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (3 pages)
13 August 2001Accounts made up to 31 December 2000 (11 pages)
12 March 2001New director appointed (3 pages)
14 September 2000Return made up to 07/09/00; full list of members (7 pages)
7 June 2000Accounts made up to 31 December 1999 (13 pages)
9 September 1999Return made up to 07/09/99; full list of members (6 pages)
9 July 1999Director's particulars changed (1 page)
2 June 1999Accounts made up to 31 December 1998 (13 pages)
4 February 1999Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
28 September 1998Return made up to 24/09/98; no change of members (4 pages)
25 August 1998Accounts made up to 31 December 1997 (13 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
5 November 1996Director resigned (1 page)
27 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts made up to 31 December 1995 (13 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
27 October 1995Director resigned;new director appointed (2 pages)
27 October 1995Return made up to 24/09/95; full list of members (8 pages)
28 April 1995Accounts made up to 31 December 1994 (13 pages)
2 December 1991Memorandum and Articles of Association (24 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 September 1991Incorporation (10 pages)