Company Information for CONNECTED CARS FINANCE AND LEASING LIMITED
LYNDON HOUSE RMY, 62 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8PE,
|
Company Registration Number
07047565
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONNECTED CARS FINANCE AND LEASING LIMITED | ||
Legal Registered Office | ||
LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE Other companies in B15 | ||
Previous Names | ||
|
Company Number | 07047565 | |
---|---|---|
Company ID Number | 07047565 | |
Date formed | 2009-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 31/05/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:43:17 |
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 |
---|---|---|
THOMAS DASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL DASS |
Director | ||
THOMAS DASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEBUYANYVANS LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2016-06-21 | |
HOME CHOICE LIVING LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA01 | PREVEXT FROM 28/02/2016 TO 31/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED THOMAS DASS | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DASS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 17/10/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 17/10/14 FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2014 | |
CERTNM | COMPANY NAME CHANGED CONNECTED CARS LIMITED CERTIFICATE ISSUED ON 10/09/14 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS | |
AP01 | DIRECTOR APPOINTED MR DANIEL DASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DASS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2010 TO 28/02/2011 | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 142 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/10/10 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2017-06-30 |
Petitions | 2017-06-07 |
Dismissal of Winding Up Petition | 2016-09-14 |
Petitions to Wind Up (Companies) | 2016-02-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 363,930 |
---|
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 CONNECTED CARS FINANCE AND LEASING LIMITED
Called Up Share Capital | 2012-02-29 | £ 142 |
---|---|---|
Current Assets | 2012-02-29 | £ 813,538 |
Debtors | 2012-02-29 | £ 628,533 |
Fixed Assets | 2012-02-29 | £ 1,387 |
Shareholder Funds | 2012-02-29 | £ 450,995 |
Stocks Inventory | 2012-02-29 | £ 185,005 |
Tangible Fixed Assets | 2012-02-29 | £ 1,387 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as CONNECTED CARS FINANCE AND LEASING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CONNECTED CARS FINANCE AND LEASING LIMITED | Event Date | 2017-06-19 |
In the High Court Of Justice case number 003191 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONNECTED CARS FINANCE AND LEASING LIMITED | Event Date | 2017-04-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3191 A Petition to wind up the above-named Company, Registration Number 07047565, of ,Lyndon House RMY, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 8PE, presented on 24 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 June 2017 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 7.14 by 1600 hours on 16 June 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONNECTED CARS FINANCE AND LEASING LIMITED | Event Date | 2016-01-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0056 A Petition to wind up the above-named Company, Registration Number 07047565, of ,No 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, presented on 6 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 February 2016 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 19 February 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | CONNECTED CARS FINANCE AND LEASING LIMITED | Event Date | 2016-01-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0056 A Petition to wind up the above-named Company, Registration Number 07047565 of ,No 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, presented on 6 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 10 February 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 September 2016 . The Petition was dismissed | |||
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. |