Dissolved
Dissolved 2018-03-05
Company Information for GAP VEHICLES LTD
EASTLEIGH, HAMPSHIRE, SO50,
|
Company Registration Number
05382591
Private Limited Company
Dissolved Dissolved 2018-03-05 |
Company Name | |
---|---|
GAP VEHICLES LTD | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
Company Number | 05382591 | |
---|---|---|
Date formed | 2005-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-14 09:52:43 |
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 |
---|---|---|
REBECCA KELLY PRINCE |
||
GUY ALEXANDER PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 |
---|---|---|---|---|---|---|
THE CAR LOAN WAREHOUSE LTD | Director | 2012-07-09 | CURRENT | 2012-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM LOWLANDS FARM, WINCHESTER ROAD WEST MEON PETERSFIELD HAMPSHIRE GU32 1JS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/03/16 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ALEXANDER PRINCE / 07/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 17 MOOR PARK LANE, FARNHAM FARNHAM SURREY GU9 9JB | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/03/05--------- £ SI 9@1=9 £ IC 1/10 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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 GAP VEHICLES LTD
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as GAP VEHICLES LTD are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GAP VEHICLES LTD | Event Date | 2016-03-14 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GAP VEHICLES LTD | Event Date | 2016-03-14 |
At a general meeting of the above named Company, duly convened and held at Lowlands Farm, Winchester Road, West Meon, Petersfield, Hampshire, GU32 1JS, on 14 March 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GAP VEHICLES LTD | Event Date | 2016-03-14 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 27 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 March 2016 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
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. |