Company Information for SUSSEX CARS LTD
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
05913052
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUSSEX CARS LTD | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in PO7 | |
Company Number | 05913052 | |
---|---|---|
Company ID Number | 05913052 | |
Date formed | 2006-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-02-28 | |
Account next due | 2015-11-21 | |
Latest return | 2014-08-22 | |
Return next due | 2016-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-10 05:19:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUSSEX CARS (EASTBOURNE) LIMITED | 2E PEVENSEY ROAD EASTBOURNE EAST SUSSEX BN21 3HJ | Active | Company formed on the 2014-01-16 | |
SUSSEX CARS SALE LLC | New Jersey | Unknown | ||
SUSSEX CARS LIMITED | Sussex Cars, 2e Pevensey Road Eastbourne EAST SUSSEX BN21 3HJ | Active | Company formed on the 2023-03-02 | |
SUSSEX CARS AND CLASSICS LIMITED | 48 HIGHLAND ROAD CHICHESTER PO19 5QT | Active | Company formed on the 2023-10-02 | |
SUSSEX CARS (LEWES) LIMITED | HAM LANE LEWES WEST SUSSEX BN7 3PS | Active | Company formed on the 2024-01-31 |
Officer | Role | Date Appointed |
---|---|---|
BAYLISS WARE LIMITED |
||
ANDREW SHIPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE NICOLA SHIPP |
Director | ||
BRIAN MARTIN MOORE |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUI SERVICES LTD | Company Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Active | |
DO SHOP LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-04-27 | Active | |
TILIAN CONSULTANCY LIMITED | Company Secretary | 2005-04-21 | CURRENT | 1995-09-29 | Active | |
APEX MOTORSPORT MARKETING LTD | Company Secretary | 2004-08-18 | CURRENT | 1995-07-26 | Active | |
VICTORY BUSINESS SOLUTIONS LTD | Company Secretary | 2004-06-17 | CURRENT | 2004-05-28 | Active | |
ANDREW SHIPP LTD | Director | 2015-01-19 | CURRENT | 2015-01-19 | Dissolved 2015-06-09 | |
ANDREW SHIPP AUTOS LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HANTS PO7 7XN | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 FULL LIST | |
AA | 21/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE SHIPP | |
AR01 | 22/08/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE NICOLA SHIPP / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 22/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAYLISS WARE LIMITED / 22/08/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
225 | PREVEXT FROM 31/08/2007 TO 21/02/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 9 THE RIDINGS BRAMBER STEYNING WEST SUSSEX BN44 3PX | |
363s | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 33 WILFRID ROAD HOVE BN3 7FJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 |
Notices to Creditors | 2015-03-12 |
Resolutions for Winding-up | 2015-03-11 |
Appointment of Liquidators | 2015-03-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER CONSUMER (UK) PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 5,975 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 154,632 |
Provisions For Liabilities Charges | 2012-02-29 | £ 7,688 |
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 SUSSEX CARS LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 3,321 |
Current Assets | 2012-02-29 | £ 128,856 |
Debtors | 2012-02-29 | £ 7,980 |
Fixed Assets | 2012-02-29 | £ 47,223 |
Shareholder Funds | 2012-02-29 | £ 7,784 |
Stocks Inventory | 2012-02-29 | £ 117,555 |
Tangible Fixed Assets | 2012-02-29 | £ 47,223 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SUSSEX CARS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUSSEX CARS LIMITED | Event Date | 2015-02-25 |
Carl Jackson and Paul Goddard , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone no and email address 02380336464 and info@quantuma.com : Carl Jackson and Paul Goddard were appointed Joint Liquidators of Sussex Cars Limited on 25 February 2015 by members | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUSSEX CARS LIMITED | Event Date | 2015-02-25 |
I hereby give notice that we, Carl Stuart Jackson and Paul Anthony Goddard , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX were appointed Joint Liquidators of the above named company on 25 February 2015 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 3 April 2015 . No further public advertisement of invitation to prove debts will be given. Note: Please note that this is a solvent liquidation and ail known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUSSEX CARS LIMITED | Event Date | |
Former registered names (in previous 12 months) Not Applicable Trading names or styles None At a general meeting of the above name company, duly convened and held at on the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Paul Goddard be and are hereby appointed Joint Liquidators of the company on 25 February 2015 for the purposes of such winding up, and that they be authorised to act jointly and severally. Name of office holder 1 Carl Jackson Office holder 1 IP number 8860 Name of office holder 2 Paul Goddard Office holder 2 IP number 13592 Postal address of office holder(s) 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings Richard Wragg on 023 8082 1871 or at richard.wragg@quantuma.com . Name(s) of Director/Chairman/Secretary A Shipp , Chairman of Meeting : | |||
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. |