Company Information for CAR TRANSPORTER TECHNICAL SERVICES LIMITED
9/10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
04147913
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAR TRANSPORTER TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
9/10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN8 | ||
Previous Names | ||
|
Company Number | 04147913 | |
---|---|---|
Company ID Number | 04147913 | |
Date formed | 2001-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH MURPHY |
||
ANN ELIZABETH MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JOHN MURPHY |
Director | ||
SIMON JAMES MURPHY |
Director | ||
ANDREW ROBERT MURPHY |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURPHY & COX ENTERPRISE LIMITED | Company Secretary | 2005-03-22 | CURRENT | 2003-03-21 | Dissolved 2016-11-01 | |
EVOLUTION VEHICLE REPAIRS LIMITED | Director | 2012-12-10 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
WORLD OF BIKES (UK) LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2017-06-29 | |
MURPHY & COX ENTERPRISE LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-21 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 13 FOREST GLADE KETTERING NORTHAMPTONSHIRE NN16 9SP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MURPHY | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN MURPHY | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 63 BROAD GREEN WELLINGBOROUGH NORTHANTS NN8 4LQ | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AR01 | 25/01/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MURPHY / 03/07/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MURPHY / 16/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MURPHY / 16/09/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 90 BARTON ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6RX | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN MURPHY / 23/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM BOUGHTON HALL BOUGHTON PARK BOUGHTON NORTHAMPTON NORTHAMPTONSHIRE NN2 8SQ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: THE MANOR HOUSE 12 THE GREEN, CRANFORD KETTERING NORTHAMPTONSHIRE NN14 4AB | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: UNIT 2 3 PRINCEWOOD ROAD PHOENIX PARKWAY CORBY NORTHAMPTONSHIRE NN17 4AP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/02/01--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED CARTECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/02/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-21 |
Resolution | 2017-07-21 |
Notices to | 2017-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2013-09-30 | £ 212,538 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 272,406 |
Creditors Due After One Year | 2012-09-30 | £ 272,406 |
Creditors Due After One Year | 2011-09-30 | £ 272,381 |
Creditors Due Within One Year | 2013-09-30 | £ 46,204 |
Creditors Due Within One Year | 2012-09-30 | £ 49,711 |
Creditors Due Within One Year | 2012-09-30 | £ 49,711 |
Creditors Due Within One Year | 2011-09-30 | £ 78,554 |
Creditors and other liabilities
|
|
|
|
|
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 CAR TRANSPORTER TECHNICAL SERVICES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 128,168 |
Cash Bank In Hand | 2012-09-30 | £ 90,040 |
Cash Bank In Hand | 2012-09-30 | £ 90,040 |
Cash Bank In Hand | 2011-09-30 | £ 40,069 |
Current Assets | 2013-09-30 | £ 138,974 |
Current Assets | 2012-09-30 | £ 154,110 |
Current Assets | 2012-09-30 | £ 154,110 |
Current Assets | 2011-09-30 | £ 114,130 |
Debtors | 2013-09-30 | £ 10,806 |
Debtors | 2012-09-30 | £ 64,070 |
Debtors | 2012-09-30 | £ 64,070 |
Debtors | 2011-09-30 | £ 74,061 |
Shareholder Funds | 2013-09-30 | £ 432,980 |
Shareholder Funds | 2012-09-30 | £ 402,742 |
Shareholder Funds | 2012-09-30 | £ 402,742 |
Shareholder Funds | 2011-09-30 | £ 353,140 |
Tangible Fixed Assets | 2013-09-30 | £ 552,748 |
Tangible Fixed Assets | 2012-09-30 | £ 570,749 |
Tangible Fixed Assets | 2012-09-30 | £ 570,749 |
Tangible Fixed Assets | 2011-09-30 | £ 589,945 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAR TRANSPORTER TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAR TRANSPORTER TECHNICAL SERVICES LIMITED | Event Date | 2017-07-21 |
We, Gavin Geoffrey Bates (IP No. 8983) and Gary Steven Pettit (IP No. 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP give notice that we were appointed joint liquidators of the above named company on 13 July 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 18 August 2017 to prove their debts by sending to the undersigned Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Jenny Gent at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at jennygent@pbcbusinessrecovery.co.uk. Gavin Bates and Gary Steven Pettit , Joint Liquidators Dated: 17 July 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAR TRANSPORTER TECHNICAL SERVICES LIMITED | Event Date | 2017-07-13 |
Gavin Bates and Gary Steven Pettit of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : Further information about this case is available from Jenny Gent at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at jennygent@pbcbusinessrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAR TRANSPORTER TECHNICAL SERVICES LIMITED | Event Date | 2017-07-13 |
At a general meeting of the above-named company, duly convened and held at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP on 13 July 2017 at 11.15 am the following resolutions were passed: i. "A special resolution that the company be wound up voluntarily." ii. "An ordinary resolution that Gavin Bates and Gary Pettit of PBC Business Recovery and Insolvency, 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP be and are hereby appointed joint liquidators of the company and that they are authorised to act either jointly or separately." Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 13 July 2017 . Further information about this case is available from Jenny Gent at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at jennygent@pbcbusinessrecovery.co.uk. Ann Murphy , Director : | |||
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. |