Company Information for STEVENAGE VAN SALES LIMITED
SAVANTS, 83 VICTORIA STREET, LONDON, SW1H 0HW,
|
Company Registration Number
07655400
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEVENAGE VAN SALES LIMITED | |
Legal Registered Office | |
SAVANTS 83 VICTORIA STREET LONDON SW1H 0HW Other companies in SG1 | |
Company Number | 07655400 | |
---|---|---|
Company ID Number | 07655400 | |
Date formed | 2011-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-12-04 07:54:27 |
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 | ||
---|---|---|---|---|
STEVENAGE VAN SALES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL FELTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSKAR BAINES | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL FELTON / 06/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSKAR BAINES / 06/06/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oskar Baines on 2015-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM Richmond House Walkern Road Stevenage Herts SG1 3QP | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OSKAR BAINES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 80 TRAJAN GATE STEVENAGE HERTFORDSHIRE SG2 7QQ UNITED KINGDOM | |
SH01 | 02/06/11 STATEMENT OF CAPITAL GBP 2 | |
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 |
Notices to Creditors | 2018-10-25 |
Resolutions for Winding-up | 2018-10-25 |
Appointment of Liquidators | 2018-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2013-06-30 | £ 141,892 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 74,267 |
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 STEVENAGE VAN SALES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 2,898 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 39,833 |
Current Assets | 2013-06-30 | £ 164,498 |
Current Assets | 2012-06-30 | £ 77,551 |
Debtors | 2013-06-30 | £ 11,002 |
Debtors | 2012-06-30 | £ 1,642 |
Shareholder Funds | 2013-06-30 | £ 22,606 |
Shareholder Funds | 2012-06-30 | £ 3,284 |
Stocks Inventory | 2013-06-30 | £ 150,598 |
Stocks Inventory | 2012-06-30 | £ 36,076 |
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 STEVENAGE VAN SALES LIMITED 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 | Notices to Creditors | |
---|---|---|---|
Defending party | STEVENAGE VAN SALES LIMITED | Event Date | 2018-10-18 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Adrian Duncan (IP No 9645 ) of Savants , 83 Victoria Street London, SW1H 0HW give notice that on 18 October 2018 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 15 November 2018, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645 ) of Savants , 83 Victoria Street, London, SW1H 0HW the Liquidator of the Company, and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Adrian Duncan , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEVENAGE VAN SALES LIMITED | Event Date | 2018-10-18 |
Liquidators Name and Address: Adrian Duncan of Savants , 83 Victoria Street London, SW1H 0HW : Date of Appointment: 18 October 2018 . : By whom appointed: Members. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEVENAGE VAN SALES LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the Company, duly convened and held at: Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW on 18 October 2018 , the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645 ), of Savants Business Recovery & Insolvency Limited , 83 Victoria Street London, SW1H 0HW . be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion. Adrian Duncan (IP No 9645 ), Liquidator of Savants Advisory Limited , 83 Victoria Street London, SW1H 0HW . (Telephone 020 7504 1339 ). : Mr Oskar Baines , Director . : | |||
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. |