Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAW'S CAR BUYER LIMITED
Company Information for

SHAW'S CAR BUYER LIMITED

LONDON, W2,
Company Registration Number
00992716
Private Limited Company
Dissolved

Dissolved 2016-10-12

Company Overview

About Shaw's Car Buyer Ltd
SHAW'S CAR BUYER LIMITED was founded on 1970-10-26 and had its registered office in London. The company was dissolved on the 2016-10-12 and is no longer trading or active.

Key Data
Company Name
SHAW'S CAR BUYER LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00992716
Date formed 1970-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-10-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 02:34:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SHAW'S CAR BUYER LIMITED

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-12-12
BROADWAY DIRECTORS LIMITED
Director 2005-04-05
IAN HAMMOND MCCULLOCH
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FRANCES TOWNSEND
Company Secretary 1991-08-30 2005-12-12
MICHAEL NEILL COX
Director 2000-11-07 2005-03-30
ELSIE GEORGINA SHAW
Director 1991-08-30 2000-04-25
STEPHEN DOUGLAS SHAW
Director 1991-08-30 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED PHAIM PHARMA LTD Company Secretary 2017-05-31 CURRENT 2014-12-15 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED PBR LEISURE LIMITED Company Secretary 2013-10-20 CURRENT 2009-11-06 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Liquidation
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED PLEXUS PROPERTY INTERNATIONAL LIMITED Company Secretary 2009-02-11 CURRENT 1994-09-14 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED THE ENGLISH CONCERT Company Secretary 2003-05-06 CURRENT 1976-06-10 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED SYD UK Company Secretary 2002-01-23 CURRENT 2001-05-15 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12
BROADWAY DIRECTORS LIMITED CRL2 LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY DIRECTORS LIMITED CR2 LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY DIRECTORS LIMITED BDBCO NO. 828 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY DIRECTORS LIMITED BROADWAY NOMINEES LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY DIRECTORS LIMITED BDBCO NO.822 LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY DIRECTORS LIMITED BDBCO NO.819 LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY DIRECTORS LIMITED RIVER CITY DEVELOPMENTS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
IAN HAMMOND MCCULLOCH BIRCHAM DYSON BELL PROPERTY COMPANY Director 1999-07-02 CURRENT 1999-06-25 Dissolved 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 50 BROADWAY LONDON SW1H 0BL
2015-03-174.70DECLARATION OF SOLVENCY
2015-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 76
2014-09-08AR0130/08/14 FULL LIST
2014-09-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROADWAY DIRECTORS LIMITED / 30/08/2014
2014-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 30/08/2014
2014-02-17AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-02AR0130/08/13 FULL LIST
2013-07-10AR0130/08/12 FULL LIST
2013-07-10AA31/05/12 TOTAL EXEMPTION SMALL
2013-07-10AA31/05/11 TOTAL EXEMPTION SMALL
2013-07-10RT01COMPANY RESTORED ON 10/07/2013
2012-09-11GAZ2STRUCK OFF AND DISSOLVED
2012-05-29GAZ1FIRST GAZETTE
2011-09-07AR0130/08/11 FULL LIST
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-13AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-31GAZ1FIRST GAZETTE
2010-09-17AR0130/08/10 FULL LIST
2010-02-24AA31/05/09 TOTAL EXEMPTION FULL
2009-12-22AA31/05/07 TOTAL EXEMPTION FULL
2009-12-22AA31/05/08 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-15363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: BIRCHAM DYSON BELL, 50 BROADWAY, WESTMINSTER, LONDON SW1H 0BL
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-16363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-10363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-06363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 15 THE GREEN, RICHMOND, SURREY, TW9 1DX
2001-09-25363(288)DIRECTOR RESIGNED
2001-09-25363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-08-31363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-11-04363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1998-09-08363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-09363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-19363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-08-13288DIRECTOR RESIGNED
1995-10-06363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-01-19AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-11-10287REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 12-13 KING STREET, RICHMOND, SURREY, TW9 1ND
1994-09-15363sRETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to SHAW'S CAR BUYER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-04
Notices to Creditors2015-03-10
Appointment of Liquidators2015-03-10
Resolutions for Winding-up2015-03-10
Proposal to Strike Off2012-05-29
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against SHAW'S CAR BUYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-18 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1992-12-10 Satisfied MIDLAND BANK PLC
CHARGE 1992-11-27 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1990-07-25 Satisfied MIDLAND BANK PLC
CHARGE 1980-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 SHAW'S CAR BUYER LIMITED

Intangible Assets
Patents
We have not found any records of SHAW'S CAR BUYER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW'S CAR BUYER LIMITED
Trademarks
We have not found any records of SHAW'S CAR BUYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW'S CAR BUYER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as SHAW'S CAR BUYER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAW'S CAR BUYER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySHAW’S CAR BUYER LIMITEDEvent Date2015-03-06
The Company was placed into members voluntary liquidation on 5 March 2015 and on the same date, Jeremy Karr (IP Number: 9540 ) and Ian Franses (IP Number: 2294 ), both of Begbies Traynor (Central) LLP , of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 6 April 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Jeremy Karr , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHAW’S CAR BUYER LIMITEDEvent Date2015-03-05
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHAW’S CAR BUYER LIMITEDEvent Date2015-03-05
At a General Meeting of the members of Shaws Car Buyer Limited held on 5 March 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Ian Franses (IP Number: 2294 ) and Jeremy Karr (IP Number: 9540 ). Any person who requires further information may contact the Joint Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Ian McCulloch , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partySHAW'S CAR BUYER LIMITEDEvent Date2015-03-05
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP on 30 June 2016 at 3pm for the purpose of having an account laid before the members and to receive the Joint Liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 5 March 2015 . Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com. Ian Franses and Jeremy Karr , Joint Liquidators 29 April 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partySHAW'S CAR BUYER LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partySHAW'S CAR BUYER LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAW'S CAR BUYER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAW'S CAR BUYER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2