Liquidation
Company Information for CAR NETWORK (UK) LIMITED
C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04219833
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAR NETWORK (UK) LIMITED | ||
Legal Registered Office | ||
C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
Company Number | 04219833 | |
---|---|---|
Company ID Number | 04219833 | |
Date formed | 2001-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2008 | |
Account next due | 28/02/2010 | |
Latest return | 18/05/2010 | |
Return next due | 15/06/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:55:50 |
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 |
---|---|---|
MANPREET KAUR DEOL |
||
HARJIT SINGH DEOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERFECT HAIR & BEAUTY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2013-11-05 | |
ONE WORLD GROUP HOLDINGS LTD | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
HOMELAND INVESTMENT GROUP LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
ICONIC WINDOWS LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
HD CONSTRUCTIONS LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active - Proposal to Strike off | |
MATRIX RENTAL LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2013-10-22 | |
EASY LEASE (UK) LIMITED | Director | 2009-09-10 | CURRENT | 2009-02-25 | Active | |
UNDERACRE PROPERTIES LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Active | |
EASY LEASE LTD. | Director | 2002-08-23 | CURRENT | 2002-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM , Rifsons House, 63-64 Charles Lane, St Johns Wood, London, NW8 7SB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 18/05/09; full list of members | |
363a | Return made up to 18/05/08; full list of members | |
287 | Registered office changed on 22/10/2008 from, 416 green lane, ilford, essex, IG3 9JX | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 18/05/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 128 BATH ROAD, HOUNSLOW, MIDDLESEX TW3 3ET | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP | |
CERTNM | COMPANY NAME CHANGED THE CAR NETWORK (UK) LIMITED CERTIFICATE ISSUED ON 04/06/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-01 |
Proposal to Strike Off | 2009-10-20 |
Proposal to Strike Off | 2002-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.65 | 9 |
MortgagesNumMortOutstanding | 1.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5010 - Sale of motor vehicles
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as CAR NETWORK (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAR NETWORK (UK) LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR NETWORK (UK) LIMITED | Event Date | 2009-10-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR NETWORK (UK) LIMITED | Event Date | 2002-11-12 |
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. |