Company NameEnterprise Car Finance Limited
Company StatusDissolved
Company Number03226433
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NamesPentastar Finance Limited and CJ Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(7 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 24 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Cockfosters Road
Barnet
Hertfordshire
EN4 0DY
Director NameMr Michael David Whytock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr David Dermot Hennessey
StatusClosed
Appointed31 January 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2019)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Lauren Pamma
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleExecutive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameRonald Maclachlan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1999)
RoleChartered Accountant
Correspondence Address51 Johnsburn Road
Balerno
Midlothian
EH14 7BB
Scotland
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(11 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameRichard Duncan Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Foxholt
Swingfield Minnis
Dover
Kent
CT15 7HY
Director NameDouglas Moody
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address46 Malmesbury Road
South Woodford
London
E18 2NN
Director NameMr Nicholas St John Lawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameKevin John Paul Kennedy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Top Drive
Marlow On Thames
Buckinghamshire
SL7 2LH
Director NameCarolyn Heitman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleSales Director
Correspondence AddressSherborne House 29 The High Street
Charing
Ashford
Kent
TN27 0HU
Director NameMr Michael John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 1998)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence AddressWest Barn
Pockley
York
North Yorkshire
YO62 7TE
Director NameRobin Anthony Birkett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address215 Plains Road
Nottingham
Nottinghamshire
NG3 5RF
Director NameMr David John Stehr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2008)
RoleCompany Director
Correspondence Address28 Greenend Road
Chiswick
London
W4 1AJ
Director NameStefan Gryko
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2003)
RoleFinance Director
Correspondence Address11 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JP
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameRobert Patrick Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address42 Bluebell Way
Whiteley
Fareham
Hampshire
PO15 7FF
Director NameMr Philip Kerry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfield
209 Bassett Avenue
Southampton
Hampshire
SO16 7HD
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NamePhilippa Jane Richardson
StatusResigned
Appointed30 April 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressWillow Tree House The Downs
St Nicholas
Cardiff
South Glamorgan
CF5 6SB
Wales
Director NameMr William James Hamer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressFairmount Chapel Close
Pwllmeyric
Chepstow
Gwent
NP6 6HW
Wales
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 September 2010(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Richard James Armstrong
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Maria Del Carmen Guzman Lopez
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed23 December 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteltsbcf.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Black Horse Finance Management LTD
50.00%
Ordinary B
100k at £1Inchcape Motors International LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£21,384
Net Worth£1,591,882

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Inchcape Motors International Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Black Horse Finance Management Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Paul Gittins as a secretary on 31 January 2017 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(8 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
5 April 2016Termination of appointment of Richard James Armstrong as a director on 5 April 2016 (1 page)
21 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200,000
(8 pages)
16 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 December 2014Appointment of Mr Richard James Armstrong as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mrs Maria Del Carmen Guzman Lopez as a director on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Christopher Sutton as a director on 23 December 2014 (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200,000
(7 pages)
29 May 2014Full accounts made up to 31 December 2013 (18 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Christopher Sutton as a director (2 pages)
3 September 2012Director's details changed for Mr Anton Clive Jeary on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Anton Clive Jeary on 3 September 2012 (2 pages)
13 August 2012Director's details changed for Mr Anton Clive Jeary on 13 August 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2010Appointment of Mr Paul Gittins as a secretary (2 pages)
1 September 2010Termination of appointment of Philippa Richardson as a secretary (1 page)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 November 2009Director's details changed for Michael David Whytock on 10 November 2009 (2 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Appointment terminated director william hamer (1 page)
15 July 2009Director appointed michael david whytock (1 page)
6 March 2009Director appointed william james hamer (1 page)
22 December 2008Appointment terminated director david stehr (1 page)
1 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 July 2008Return made up to 18/07/08; full list of members (4 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
4 June 2008Secretary appointed philippa jane richardson (1 page)
3 June 2008Appointment terminated secretary michael kilbee (1 page)
1 April 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2007Return made up to 18/07/07; full list of members (3 pages)
22 February 2007Director's particulars changed (2 pages)
15 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
28 July 2006Return made up to 18/07/06; full list of members (7 pages)
13 June 2006Director resigned (1 page)
9 March 2006Director's particulars changed (2 pages)
9 March 2006Director's particulars changed (2 pages)
23 February 2006New director appointed (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2005Return made up to 18/07/05; full list of members (7 pages)
7 March 2005Director's particulars changed (2 pages)
10 August 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
12 May 2004Secretary's particulars changed (1 page)
28 January 2004New director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Return made up to 18/07/03; full list of members (6 pages)
19 May 2003Director's particulars changed (2 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (1 page)
31 January 2003Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002Return made up to 18/07/02; full list of members (6 pages)
23 January 2002Director's particulars changed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
13 March 2001Director's particulars changed (2 pages)
26 September 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Return made up to 18/07/00; full list of members (7 pages)
30 June 2000Company name changed cj financial services LIMITED\certificate issued on 30/06/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Return made up to 18/07/99; full list of members (16 pages)
1 April 1999Director resigned (1 page)
3 November 1998New director appointed (2 pages)
18 September 1998Auditor's resignation (1 page)
19 August 1998Director's particulars changed (2 pages)
11 August 1998Return made up to 18/07/98; full list of members (16 pages)
5 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (15 pages)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
24 March 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Ad 15/01/98--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
17 February 1998Ad 15/01/98--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
21 January 1998Resolutions
  • SRES13 ‐ Special resolution
(29 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Auditor's resignation (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (1 page)
8 July 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
30 January 1997Auditor's resignation (2 pages)
27 January 1997Director resigned (1 page)
16 January 1997Company name changed pentastar finance LIMITED\certificate issued on 16/01/97 (2 pages)
29 July 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 July 1996Secretary resigned (1 page)
18 July 1996Incorporation (21 pages)