Dissolved
Dissolved 2016-11-08
Company Information for EXPORT VEHICLE SALES LIMITED
MANCHESTER, M3,
|
Company Registration Number
06091808
Private Limited Company
Dissolved Dissolved 2016-11-08 |
Company Name | ||
---|---|---|
EXPORT VEHICLE SALES LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 06091808 | |
---|---|---|
Date formed | 2007-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:36:59 |
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 | ||
---|---|---|---|---|
EXPORT VEHICLE SALES LIMITED | 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA | Active | Company formed on the 2015-03-31 |
Officer | Role | Date Appointed |
---|---|---|
DAWN JUSTICE |
||
ANDREW ROBERT JUSTICE |
||
DAWN JUSTICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR DIESEL ENGINEERING LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2015-05-19 | |
ANDREW JUSTICE COMMERCIALS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
EXPORT VEHICLE SALES LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
STAR DIESEL ENGINEERING LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
AMET HOMES LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A & D J PROPERTIES LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
STAR DIESEL ENGINEERING LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2015-05-19 | |
EXPORT VEHICLE SALES LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
STAR DIESEL ENGINEERING LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
AMET HOMES LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A & D J PROPERTIES LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 29/06/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN JUSTICE / 08/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JUSTICE / 08/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN JUSTICE / 08/02/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN JUSTICE / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JUSTICE / 08/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JUSTICE / 18/12/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HUTHWAITE COMMERCIALS LIMITED CERTIFICATE ISSUED ON 24/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Appointment of Liquidators | 2015-04-09 |
Resolutions for Winding-up | 2015-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 EXPORT VEHICLE SALES LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as EXPORT VEHICLE SALES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EXPORT VEHICLE SALES LIMITED | Event Date | 2016-06-21 |
The Company was placed into members voluntary liquidation on 31 March 2015 and on the same date, Dean Watson and Paul Stanley (IP Nos. 9661 and 8123) both of Begbies Traynor (Central) LLP, of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. 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 at 340 Deansgate, Manchester, M3 4LY on 28 July 2016 at 3.00 pm 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 12.00 noon on the business day prior to the meeting. For further details contact the Joint Liquidators on Tel: 0161 837 1700. Alternative contact: Kellie Bell, Email: kellie.bell@begbies-traynor.com or by Tel: 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXPORT VEHICLE SALES LIMITED | Event Date | 2015-03-31 |
Richard A B Saville , of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie , of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com, Tel: 0115 941 9899. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPORT VEHICLE SALES LIMITED | Event Date | 2015-03-31 |
At a General meeting of the members of the above named company held on 31 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 Richard A B Saville , (IP No. 007829) of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie , (IP No. 009675) The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP 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. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com. | |||
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. |