Company Information for CENTRAL CITY CARS LTD
C/O DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
04176812
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRAL CITY CARS LTD | |
Legal Registered Office | |
C/O DMC RECOVERY LIMITED 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in M24 | |
Company Number | 04176812 | |
---|---|---|
Company ID Number | 04176812 | |
Date formed | 2001-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:38:14 |
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 |
---|---|---|
GERALD CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANNE VIVIENNE TURNER |
Company Secretary | ||
JEANNE VIVIENNE TURNER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL EXECUTIVE LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
CENTRAL AIRPORTS LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM 211 Manchester New Road Middleton Manchester M24 1JT England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jeanne Vivienne Turner on 2016-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNE VIVIENNE TURNER | |
CH01 | Director's details changed for Mr Gerald Charles Turner on 2016-03-09 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM Hampton House Oldham Road Middleton Manchester Greater Manchester M24 1GT | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gerald Charles Turner on 2014-05-21 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041768120001 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEANNE VIVIENNE TURNER / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNE VIVIENNE TURNER / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHARLES TURNER / 05/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANNE TURNER / 27/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERALD TURNER / 27/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-13 |
Resolutions for Winding-up | 2017-02-13 |
Meetings of Creditors | 2017-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
Creditors Due After One Year | 2012-04-01 | £ 15,059 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 145,975 |
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 CENTRAL CITY CARS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 402 |
Current Assets | 2012-04-01 | £ 50,828 |
Debtors | 2012-04-01 | £ 50,426 |
Fixed Assets | 2012-04-01 | £ 100,374 |
Shareholder Funds | 2012-04-01 | £ 9,832 |
Tangible Fixed Assets | 2012-04-01 | £ 37,309 |
Debtors and other cash assets
CENTRAL CITY CARS LTD owns 1 domain names.
centralcitycars.co.uk
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CENTRAL CITY CARS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CENTRAL CITY CARS LIMITED | Event Date | 2017-02-08 |
Date of Appointment: 12 January 2017 Liquidator's name and address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTRAL CITY CARS LIMITED | Event Date | 2017-02-08 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 12 January 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 12 January 2017 Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CENTRAL CITY CARS LIMITED | Event Date | 2017-01-04 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 12 January 2017. Time of meeting: 2:45 pm. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. : | |||
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. |