Liquidation
Company Information for THE CAR CLINIC (NEWBURY) LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
05203017
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CAR CLINIC (NEWBURY) LIMITED | |
Legal Registered Office | |
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in RG14 | |
Company Number | 05203017 | |
---|---|---|
Company ID Number | 05203017 | |
Date formed | 2004-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-16 12:57:14 |
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 |
---|---|---|
STEVEN BROWN |
||
STEVEN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY BROWN |
Director | ||
MATTHEW IAN WESTON |
Director | ||
NATALIE FAYE HOLMES |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 1 Arnhem Road Newbury Berkshire RG14 5RU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC04 | Change of details for Mr Steven Brown as a person with significant control on 2018-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN WESTON | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BROWN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-21 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-04-06 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 06/04/2016 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN WESTON / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROWN / 12/01/2010 | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN WESTON / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY BROWN / 11/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 1 ARNHEM ROAD NEWBURY BERKSHIRE RG14 5RU ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 1C STERLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ | |
288b | APPOINTMENT TERMINATED DIRECTOR NATALIE HOLMES | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
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 |
Resolution | 2018-06-19 |
Appointmen | 2018-06-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HAMBRIDGE INVESTMENTS (NEWBURY) LIMITED |
|
|
|
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 THE CAR CLINIC (NEWBURY) LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as THE CAR CLINIC (NEWBURY) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | THE CAR CLINIC (NEWBURY) LIMITED | Event Date | 2018-06-19 |
Initiating party | Event Type | Appointmen | |
Defending party | THE CAR CLINIC (NEWBURY) LIMITED | Event Date | 2018-06-19 |
Name of Company: THE CAR CLINIC (NEWBURY) LIMITED Company Number: 05203017 Nature of Business: Maintenance and repair of motor vehicles Registered office: 1 Arnhem Road, Newbury, Berkshire RG14 5RU Ty… | |||
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. |