Dissolved 2014-05-06
Company Information for LIBRA CARS LIMITED
LITTLEHAMPTON, WEST SUSSEX, BN16,
|
Company Registration Number
04477216
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
LIBRA CARS LIMITED | |
Legal Registered Office | |
LITTLEHAMPTON WEST SUSSEX | |
Company Number | 04477216 | |
---|---|---|
Date formed | 2002-07-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-20 17:30:38 |
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 | ||
---|---|---|---|---|
LIBRA CARS PRIVATE LIMITED | B-2 BHARGAVA LANE NEAR TIS HAZARI DELHI Delhi 110054 | ACTIVE | Company formed on the 2011-05-03 |
Officer | Role | Date Appointed |
---|---|---|
IAN KENNETH SEXTON |
||
CHESTER JOHN HUNT |
||
IAN KENNETH SEXTON |
||
LISA SEXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEXTON HOLDINGS LIMITED | Company Secretary | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
BIRCHWOOD MOTOR GROUP LIMITED | Director | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
BIRCHWOOD AUTO LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
SERVICED OFFICE COMPANY LTD | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
BIOPHILLIC HOMES LTD | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
HIPPO GOLF LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
EQUIAM LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2014-09-17 | |
LYNX GOLF TRADE MARKS LTD | Director | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2015-09-29 | |
FICP LIMITED | Director | 2003-02-25 | CURRENT | 1998-11-12 | Active | |
GROUNDSPARK LIMITED | Director | 2002-03-26 | CURRENT | 1980-12-24 | Active | |
SWYNSON LIMITED | Director | 2001-04-11 | CURRENT | 1999-12-15 | Active | |
ZANLIA LIMITED | Director | 2001-04-11 | CURRENT | 1999-12-29 | Active | |
PRONTO CAR COSMETIX LTD | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
AZUR DEVELOPMENTS LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
BIRCHWOOD GARAGES LIMITED | Director | 2007-02-26 | CURRENT | 1996-03-18 | Active | |
SEXTON HOLDINGS LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
AZUR DEVELOPMENTS LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
SEXTON HOLDINGS LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 92100 | |
AR01 | 04/07/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN KENNETH SEXTON / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SEXTON / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA SEXTON / 07/02/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR CHESTER JOHN HUNT | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
225 | PREVSHO FROM 31/12/2007 TO 31/07/2007 | |
363s | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/05--------- £ SI 40000@1=40000 £ IC 52100/92100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
88(2)R | AD 01/07/04--------- £ SI 52000@1 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 07/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RFS LIMITED |
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as LIBRA CARS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | CAR SHOWROOM AND PREMISES | DESTINATION TRIUMPH LONDON ROD WASHINGTON WEST SUSSEX RH20 4AJ | GBP £14,250 | 2007-03-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |