Company Information for CAR & COMMERCIAL (BRIDGNORTH) LIMITED
RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
05581083
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAR & COMMERCIAL (BRIDGNORTH) LIMITED | ||
Legal Registered Office | ||
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in PL21 | ||
Previous Names | ||
|
Company Number | 05581083 | |
---|---|---|
Company ID Number | 05581083 | |
Date formed | 2005-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 29/03/2014 | |
Latest return | 29/09/2010 | |
Return next due | 27/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:55:58 |
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 |
---|---|---|
MAURICE EDWARD LLEWELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BORDERS & WEST SECRETARIAT LTD |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLMAST LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
TRUCKAID 24-7 LIMITED | Director | 2014-06-20 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
CREWMANOR LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-16 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/14 FROM Car and Comercial (Bridgworth) Limited 1 Hope Terrace Chard Somerset TA20 1JA | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 28/03/13 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Change of accounting reference date | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/10/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Maurice Llewellyn on 2009-10-01 | |
AA01 | Current accounting period extended from 31/03/10 TO 30/09/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BORDERS & WEST SECRETARIAT LTD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRYSTET SUPPORT LIMITED CERTIFICATE ISSUED ON 18/08/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF | |
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 |
Notices to Creditors | 2016-05-11 |
Resolutions for Winding-up | 2014-01-23 |
Appointment of Liquidators | 2014-01-23 |
Petitions to Wind Up (Companies) | 2013-10-16 |
Proposal to Strike Off | 2013-07-16 |
Proposal to Strike Off | 2012-01-24 |
Proposal to Strike Off | 2010-08-17 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 5020 - Maintenance & repair of motors
Creditors Due Within One Year | 2010-10-01 | £ 28,935 |
---|
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 CAR & COMMERCIAL (BRIDGNORTH) LIMITED
Called Up Share Capital | 2010-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2010-10-01 | £ 3,480 |
Current Assets | 2010-10-01 | £ 53,376 |
Debtors | 2010-10-01 | £ 49,646 |
Fixed Assets | 2010-10-01 | £ 12,400 |
Shareholder Funds | 2010-10-01 | £ 36,841 |
Stocks Inventory | 2010-10-01 | £ 250 |
Tangible Fixed Assets | 2010-10-01 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (5020 - Maintenance & repair of motors) as CAR & COMMERCIAL (BRIDGNORTH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2014-01-17 |
Liquidator's Name and Address: Giles Frampton and Liquidator's Name and Address: Hamish Adam , both of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . : Liquidator's Name and Address: Rebecca Cox , telephone 01752 690101 , email rebecca.cox@richardjsmith.com . : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2013-09-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6344 A Petition to wind up the above-named Company, Registration Number 05581083, of Car And Commercial (Bridgworth) Limited, 1 Hope Terrace, Chard, Somerset, TA20 1JA, principal trading address at 13 St James Drive, Bridgnorth, WV15 6BN. presented on 13 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 October 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2012-01-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2010-08-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | 2008-12-09 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAR & COMMERCIAL (BRIDGNORTH) LIMITED | Event Date | |
At a general meeting of Car & Commercial (Bridgnorth) Limited, duly convened and held at the Bristol Golf and Country Club, St. Swithins Park, Blackhorse Hill, Almondsbury, Bristol, BS10 7TP on 17 January 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator.” Date on which Resolutions were passed: Members: 17 January 2014 Creditors: 17 January 2014 . Giles Frampton and Hamish Adam (IP Nos 7911 and 9140 ), Office holder capacity: Joint Liquidators , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : Alternative Person to contact with enquiries about the case: Ken Cole Tel: 01752 690101 Email: ken.cole@richardjsmith.com Maurice Llewellyn : | |||
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. |