Dissolved
Dissolved 2016-10-12
Company Information for SHAW'S CAR BUYER LIMITED
LONDON, W2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | |
---|---|
SHAW'S CAR BUYER LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
BROADWAY SECRETARIES LIMITED |
||
BROADWAY DIRECTORS LIMITED |
||
IAN HAMMOND MCCULLOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN FRANCES TOWNSEND |
Company Secretary | ||
MICHAEL NEILL COX |
Director | ||
ELSIE GEORGINA SHAW |
Director | ||
STEPHEN DOUGLAS SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELLES FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-05-07 | Active | |
PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-11-24 | Active | |
CI&T UK LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2016-06-29 | Active | |
PHAIM PHARMA LTD | Company Secretary | 2017-05-31 | CURRENT | 2014-12-15 | Active | |
BIRCHAMS NEWCO LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2017-10-03 | |
FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) | Company Secretary | 2017-01-18 | CURRENT | 1962-04-11 | Active | |
100 WF LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
LINCOLN HOUSE FREEHOLD LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2008-10-29 | Active | |
LINCOLN HOUSE (BASIL STREET) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-05-05 | Active | |
18 EGERTON GARDENS FREEHOLD LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-04 | Active | |
VALE RESIDUAL LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-07 | Active | |
TARNBROOK COURT FREEHOLD LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2012-09-13 | Active | |
GIO XUAN UK COMPANY LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
NEIGHBOUR SHANGHAI LIMITED | Company Secretary | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
PROPANC (UK) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
NEIGHBOUR COMMUNICATIONS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2009-10-31 | Active | |
NEIGHBOUR HOLDINGS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2016-01-14 | Active | |
PARDYCO LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
FOULIS TERRACE TRADING LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
RBHC PROPERTIES TRADING LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED | Company Secretary | 2016-05-10 | CURRENT | 1992-07-15 | Active | |
LEXWORK INTERNATIONAL ADMINISTRATION LTD | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2017-07-25 | |
6 ENNISMORE GARDENS FREEHOLD LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2013-03-06 | Active | |
4-6 CADOGAN SQUARE FREEHOLD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
RAPID LITIGATION MANAGEMENT LTD | Company Secretary | 2016-02-04 | CURRENT | 2015-06-08 | Dissolved 2017-07-04 | |
RSAS TRADING LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
CRL2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
CR2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
ROLLGUARD EUROPE LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
BDBCO NO. 828 LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-04-05 | |
THE CROSSRAIL ART FOUNDATION | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
ASIACITI TRUSTEES EUROPE LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Liquidation | |
GARDEN BRIDGE TRUST | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Liquidation | |
PBR LEISURE LIMITED | Company Secretary | 2013-10-20 | CURRENT | 2009-11-06 | Liquidation | |
THE W H SMITH ARCHIVE | Company Secretary | 2013-08-07 | CURRENT | 1997-10-02 | Active | |
GANDHI WORLD HUNGER FUND | Company Secretary | 2013-05-06 | CURRENT | 2007-04-23 | Dissolved 2016-11-15 | |
CHILD SURVIVAL FUND | Company Secretary | 2013-04-11 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
GEM TRUSTEES LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
PROFESSIONAL COST MANAGEMENT GROUP LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2008-02-21 | Active | |
MOTHER TERESA CHILDREN'S FOUNDATION | Company Secretary | 2012-05-04 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
HOTCHILLEE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2004-03-10 | Liquidation | |
MARK KRUEGER & ASSOCIATES EUROPE LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
THE COMPLIANCE INSTITUTE | Company Secretary | 2011-12-12 | CURRENT | 1990-04-02 | Active - Proposal to Strike off | |
BRIDGEFORCE LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1974-02-25 | Active | |
PIER HOUSE (FREEHOLD) LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1996-07-29 | Active | |
WORLD BOOK NIGHT | Company Secretary | 2011-01-31 | CURRENT | 2010-10-13 | Dissolved 2017-05-30 | |
ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
WOMANCARE GLOBAL ENTERPRISES LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Dissolved 2017-11-21 | |
WOMANCARE GLOBAL INTERNATIONAL | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
SALVATORIAN MISSION | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO | Company Secretary | 2009-09-28 | CURRENT | 2006-10-13 | Active | |
SECURITIES & INVESTMENT INSTITUTE | Company Secretary | 2009-07-27 | CURRENT | 1992-02-10 | Active - Proposal to Strike off | |
MAECENAS | Company Secretary | 2009-07-25 | CURRENT | 2009-07-25 | Active | |
THE WORLD CHILDREN'S FUND | Company Secretary | 2009-04-23 | CURRENT | 1999-05-27 | Active | |
MEDICAL MISSION INTERNATIONAL (UK) | Company Secretary | 2009-04-23 | CURRENT | 2003-06-13 | Active | |
PLEXUS PROPERTY INTERNATIONAL LIMITED | Company Secretary | 2009-02-11 | CURRENT | 1994-09-14 | Active | |
THE TONY BLAIR GOVERNANCE INITIATIVE | Company Secretary | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
HARVESTER TRUST TONBRIDGE | Company Secretary | 2008-01-28 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TOGETHER AGAINST CANCER | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WINDRUSH VENTURES LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2007-10-12 | Liquidation | |
COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
BROADWAY NOMINEES LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
GBB SAM CO LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2014-01-14 | |
THE BRITISH MUSIC EXPERIENCE | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
BDBCO NO.822 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
WINDRUSH VENTURES NO.1 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
BDBCO NO.819 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
HUNGRY CHILDREN PROJECT | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-02-16 | |
WATERSPRING COURT (MANAGEMENT) LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1997-10-14 | Active | |
15 WESTGATE TERRACE LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
BOBAR UK LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
CHILDRENS WISH FOUNDATION INTERNATIONAL | Company Secretary | 2006-11-10 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
HOTELS CONSTANCE (UK) LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
SWISS COTTAGE SCHOOL CHARITY | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
BDRP TECHNICAL SERVICES LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
WHERE TO GO LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1965-07-02 | Dissolved 2013-10-01 | |
BIRCHAM & CO NOMINEES LIMITED | Company Secretary | 2005-12-15 | CURRENT | 1989-03-01 | Active | |
BIRCHAM DYSON BELL NOMINEES LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2000-03-24 | Active | |
EUROCENTRES U.K. | Company Secretary | 2005-12-09 | CURRENT | 1981-10-19 | Liquidation | |
DREAM ORGANIC LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-05-10 | |
FASTEMS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
RIVER CITY DEVELOPMENTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-04-01 | |
THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
50 WOODSOME ROAD LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
64 ONSLOW GARDENS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
EDEN RESIDENCE LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active - Proposal to Strike off | |
BREAD AND WATER FOR AFRICA UK | Company Secretary | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
BALCARRES HERITAGE TRUST LIMITED | Company Secretary | 2004-01-27 | CURRENT | 1987-02-18 | Active | |
BIRCHAM DYSON BELL PROPERTY COMPANY | Company Secretary | 2003-10-07 | CURRENT | 1999-06-25 | Dissolved 2014-12-30 | |
THE DAVID SHEPHERD WILDLIFE FOUNDATION | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
THE ENGLISH CONCERT | Company Secretary | 2003-05-06 | CURRENT | 1976-06-10 | Active | |
SIDDHA YOGA SANGHAM OF EUROPE | Company Secretary | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
HELVAR LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1980-02-13 | Active | |
SYD UK | Company Secretary | 2002-01-23 | CURRENT | 2001-05-15 | Active | |
DSWF TRADING COMPANY LIMITED | Company Secretary | 2000-12-14 | CURRENT | 1984-08-07 | Active | |
ALES GROUPE (UK) LTD. | Company Secretary | 1999-06-03 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
MURRAY TURNER LIMITED | Company Secretary | 1999-04-06 | CURRENT | 1999-04-06 | Dissolved 2017-09-12 | |
CRL2 LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
CR2 LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
BDBCO NO. 828 LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-04-05 | |
BROADWAY NOMINEES LIMITED | Director | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
BDBCO NO.822 LIMITED | Director | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
BDBCO NO.819 LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
RIVER CITY DEVELOPMENTS LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-04-01 | |
BIRCHAM DYSON BELL PROPERTY COMPANY | Director | 1999-07-02 | CURRENT | 1999-06-25 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 50 BROADWAY LONDON SW1H 0BL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 30/08/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROADWAY DIRECTORS LIMITED / 30/08/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 30/08/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 FULL LIST | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 10/07/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: BIRCHAM DYSON BELL, 50 BROADWAY, WESTMINSTER, LONDON SW1H 0BL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 15 THE GREEN, RICHMOND, SURREY, TW9 1DX | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 12-13 KING STREET, RICHMOND, SURREY, TW9 1ND | |
363s | RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
Final Meetings | 2016-05-04 |
Notices to Creditors | 2015-03-10 |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Proposal to Strike Off | 2012-05-29 |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHAW’S CAR BUYER LIMITED | Event Date | 2015-03-06 |
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 Type | Appointment of Liquidators | |
Defending party | SHAW’S CAR BUYER LIMITED | Event Date | 2015-03-05 |
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHAW’S CAR BUYER LIMITED | Event Date | 2015-03-05 |
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 Type | Final Meetings | |
Defending party | SHAW'S CAR BUYER LIMITED | Event Date | 2015-03-05 |
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 Type | Proposal to Strike Off | |
Defending party | SHAW'S CAR BUYER LIMITED | Event Date | 2012-05-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHAW'S CAR BUYER LIMITED | Event Date | 2011-05-31 |
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. |