Liquidation
Company Information for DAVE LOUDOUN CARS LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
05349522
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVE LOUDOUN CARS LIMITED | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in WS1 | |
Company Number | 05349522 | |
---|---|---|
Company ID Number | 05349522 | |
Date formed | 2005-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2011 | |
Account next due | 31/10/2012 | |
Latest return | 01/02/2012 | |
Return next due | 01/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:30:01 |
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 |
---|---|---|
DAVID JOHN LOUDOUN |
||
DAVID JOHN LOUDOUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BULFORD |
Director | ||
GARRY JOHN HUGHES |
Director | ||
RUSSELL GUY JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALE VEHICLE MANAGEMENT LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Dissolved 2014-11-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-29 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM 111/113 High Street Evesham Worcestershire WR11 4XP United Kingdom | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM Unit 17, Davies Road Evesham Worcs WR11 1XJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BULFORD | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOUDOUN / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BULFORD / 31/01/2010 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/02/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as DAVE LOUDOUN CARS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DAVE LOUDOUN CARS LIMITED | Event Date | 2012-01-31 |
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. |