Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED
Company Information for

AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
00645666
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Auto Finance Services (hallamshire) Ltd
AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED was founded on 1959-12-28 and had its registered office in Sheffield. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 00645666
Date formed 1959-12-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT ALLISON HUKIN
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW FISHER
Company Secretary 2005-09-09 2012-08-08
GEOFFREY THEODORE HUKIN
Company Secretary 1991-08-22 2005-09-09
GEOFFREY THEODORE HUKIN
Director 1991-08-22 2005-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT ALLISON HUKIN ROTHER VALLEY CARS LTD Director 2016-12-19 CURRENT 2014-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016
2015-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM STATION ROAD HALFWAY SHEFFIELD ENGLAND S20 3GW ENGLAND
2014-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-274.20STATEMENT OF AFFAIRS/4.19
2014-03-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 200
2013-08-14AR0110/08/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ESSO GARAGE STATION ROAD HALFWAY SHEFFIELD S20 3GW
2012-08-22AR0110/08/12 FULL LIST
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FISHER
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AR0110/08/11 FULL LIST
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW FISHER / 01/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT ALLISON HUKIN / 01/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT ALLISON HUKIN / 01/08/2011
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT ALLISON HUKIN / 11/10/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW FISHER / 11/10/2010
2010-10-14AR0110/08/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-04363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-08-18363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-27SASHARES AGREEMENT OTC
2000-10-2788(2)RAD 10/12/99--------- £ SI 100@1
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-02-18123NC INC ALREADY ADJUSTED 10/12/99
2000-02-18WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/99
2000-02-18WRES04£ NC 100/200 10/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-07363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1998-11-24363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: BASLOW ROAD TOTLEY SHEFFIELD S17 3BJ
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-08363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-08363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-30363sRETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1993-08-27363sRETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1993-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-01
Resolutions for Winding-up2014-03-25
Appointment of Liquidators2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DISCOUNTRY AGREEMENT 1989-05-08 Outstanding HITACHI CREDT (UK) PLC
DEBENTURE 1986-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1985-12-17 Outstanding HITACHI CREDIT (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED
Trademarks
We have not found any records of AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTO FINANCE SERVICES (HALLAMSHIRE) LIMITEDEvent Date2014-03-19
Fiona Grant and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: Fiona Grant or Robert Neil Dymond, Tel: 0114 2356780. Alternative contact: Nick Cusack.
 
Initiating party Event TypeFinal Meetings
Defending partyAUTO FINANCE SERVICES (HALLAMSHIRE) LIMITEDEvent Date2014-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 31 August 2016 at 10.30 am to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and giving and explanation of it. A memeber or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12 noon on the business day before the meeting. Date of Appointment: 19 March 2014 Office Holder details: Fiona Grant , (IP No. 9444) and Robert Neil Dymond , (IP No. 10430) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . For further details contact: The Joint Liquidators on Tel: 0114 235 6780. Alternative Contact: Francesca Allott. Fiona Grant , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTO FINANCE SERVICES (HALLAMSHIRE) LIMITEDEvent Date
Notice is hereby given that the following resolutions were passed on 19 March 2014 as a special resolution and an ordinary resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Fiona Grant and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 9444 and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Fiona Grant and Robert Neil Dymond were confirmed by the creditors. Further details contact: Fiona Grant or Robert Neil Dymond, Tel: 0114 2356780. Alternative contact: Nick Cusack. Nigel Hukin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTO FINANCE SERVICES (HALLAMSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.