Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNN CAR LIMITED
Company Information for

LYNN CAR LIMITED

Recovery House, 15-17 Hainault Business Park, Ilford, ESSEX, IG6 3TU,
Company Registration Number
02562047
Private Limited Company
Liquidation

Company Overview

About Lynn Car Ltd
LYNN CAR LIMITED was founded on 1990-11-23 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Lynn Car Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNN CAR LIMITED
 
Legal Registered Office
Recovery House
15-17 Hainault Business Park
Ilford
ESSEX
IG6 3TU
Other companies in W1G
 
Previous Names
FIX AUTO HAINAULT, T/A LYNN CAR LTD11/12/2020
FIX AUTO HAINAULT LTD07/09/2016
LYNN CAR LIMITED08/07/2013
Filing Information
Company Number 02562047
Company ID Number 02562047
Date formed 1990-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 21/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542252764  
Last Datalog update: 2023-02-28 11:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNN CAR LIMITED
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.
Companies with same name LYNN CAR LIMITED
The following companies were found which have the same name as LYNN CAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNN CARANO GRAPHICS, INC. 15 SWIFT'S BRIDGE ROAD PUTNAM CORNWALL BRIDGE CONNECTICUT 06754 Active Company formed on the 2003-10-31
LYNN CARBONELL INC Delaware Unknown
LYNN CARDS INCORPORATED New Jersey Unknown
LYNN CARE LTD 5 UNIVERSITY GARDENS BEXLEY KENT DA5 1QN Active Company formed on the 2012-07-02
LYNN CARE SERVICE LIMITED 758 GREAT CAMBRIDGE ROAD ENFIELD EN1 3GN Active Company formed on the 2020-01-30
LYNN CARE, LLC 6600 COLLEGE BLVD STE 300 OVERLAND PARK KS 66211 Forfeited Company formed on the 2018-09-25
LYNN CARECOVER LIMITED FLAT 3 14 PENDENNIS ROAD BRISTOL BS16 5JB Active Company formed on the 2021-12-13
LYNN CARGO CARE NORTH PRIVATE LIMITED 1059/15 NAIWALA KAROL BAGH NEW DELHI Delhi 110005 ACTIVE Company formed on the 2007-09-11
LYNN CARGO CARE PRIVATE LIMITED SHRINIWAS APTS PLOT NO 59FLAT NO 9 PAUD ROAD PUNE Maharashtra 411029 ACTIVE Company formed on the 2004-01-13
LYNN CARLA KENT MANAGEMENT, LLC PO BOX 789 BROOKSHIRE TX 77423 Active Company formed on the 2017-07-14
LYNN CARLOS INC District of Columbia Unknown
LYNN CARLSON, LLC 120 HWY 50 STE 1 DAYTON NV 89403 Active Company formed on the 2003-12-17
LYNN CARLSON PLLC Arizona Unknown
LYNN CARMICHAEL PROFESSIONAL SERVICES INC Tennessee Unknown
Lynn Carnegie LLC Connecticut Unknown
LYNN CAROLS ACADEMY, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1986-04-08
LYNN CAROL LTD, INC. 2525 N W 5TH AVE MIAMI FL 33127 Inactive Company formed on the 1969-10-08
LYNN CAROL INC California Unknown
LYNN CAROL LLC New Jersey Unknown
LYNN CAROL ARMFIELD LIMITED 35 GIELGUD CLOSE BURNHAM-ON-SEA TA8 1RH Active Company formed on the 2023-03-06

Company Officers of LYNN CAR LIMITED

Current Directors
Officer Role Date Appointed
ROY DAVID WATTS
Company Secretary 1991-11-23
STEPHEN ROBERT HARRIS
Director 2013-01-01
SALLY ELLEN RECTOR
Director 2013-01-01
GLEN ROY WATTS
Director 2013-01-01
ROY DAVID WATTS
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM RONALD WHEATLEY
Director 1991-11-23 2011-07-25

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
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-15Voluntary liquidation Statement of receipts and payments to 2022-01-27
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
2021-02-12600Appointment of a voluntary liquidator
2021-02-12LIQ02Voluntary liquidation Statement of affairs
2021-02-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-28
2020-12-11RES15CHANGE OF COMPANY NAME 04/02/21
2020-12-11RES15CHANGE OF COMPANY NAME 04/02/21
2020-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY DAVID WATTS on 2020-09-02
2020-09-02PSC04Change of details for Mr Roy David Watts as a person with significant control on 2020-09-02
2020-09-02CH01Director's details changed for Mr Roy David Watts on 2020-09-02
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HARRIS
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AP01DIRECTOR APPOINTED BUNNY HERMIONE HELENA OLSSON
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELLEN RECTOR
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 9 Wimpole Street London W1G 9SR
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07RES15CHANGE OF COMPANY NAME 07/09/16
2016-09-07CERTNMCOMPANY NAME CHANGED FIX AUTO HAINAULT LTD CERTIFICATE ISSUED ON 07/09/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-28AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-28CH01Director's details changed for Mr Roy David Watts on 2014-10-01
2014-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY DAVID WATTS on 2014-10-01
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0122/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM 500 Larkshall Road London E4 9HH
2013-07-08RES15CHANGE OF NAME 17/06/2013
2013-07-08CERTNMCompany name changed lynn car LIMITED\certificate issued on 08/07/13
2013-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-09AP01DIRECTOR APPOINTED SALLY ELLEN RECTOR
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HARRIS
2013-03-14AP01DIRECTOR APPOINTED MR GLEN ROY WATTS
2012-11-09AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0122/10/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHEATLEY
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-09AR0122/10/10 FULL LIST
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-10RES01ADOPT ARTICLES 05/02/2010
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-10AR0122/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RONALD WHEATLEY / 22/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID WATTS / 22/10/2009
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-31363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09190LOCATION OF DEBENTURE REGISTER
2007-11-09363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-09353LOCATION OF REGISTER OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD AL9 5BS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-24363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-28363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: MOORES ROWLAND CHARTERED ACCOUNT CLIFFORDS INN FETTER LANE LONDON EC4A 1AS
1998-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-27363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-11363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-02287REGISTERED OFFICE CHANGED ON 02/04/97 FROM: BUCHANNAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN
1996-10-31363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/95
1995-11-06363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-21353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LYNN CAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-02
Appointmen2021-02-02
Fines / Sanctions
No fines or sanctions have been issued against LYNN CAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1993-11-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 LYNN CAR LIMITED

Intangible Assets
Patents
We have not found any records of LYNN CAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNN CAR LIMITED
Trademarks
We have not found any records of LYNN CAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNN CAR 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 (45200 - Maintenance and repair of motor vehicles) as LYNN CAR LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where LYNN CAR 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 TypeResolution
Defending partyLYNN CAR LIMITEDEvent Date2021-02-02
 
Initiating party Event TypeAppointmen
Defending partyLYNN CAR LIMITEDEvent Date2021-02-02
Company Number: 02562047 Name of Company: LYNN CAR LIMITED Trading Name: Fix Auto Hainault, T/A Lynn Car Ltd Nature of Business: Body shop Registered office: Lower Ground Floor, 111 Charterhouse Streeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNN CAR 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 LYNN CAR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1