Liquidation
Company Information for AUTOPAINTS (CARDIFF) LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOPAINTS (CARDIFF) LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF5 | |
Company Number | 06421377 | |
---|---|---|
Company ID Number | 06421377 | |
Date formed | 2007-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:50:19 |
Companies House |
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 |
---|---|---|
DERMOTT MALCOLM MCCAUL |
||
MICHAEL JOHN GIBSON |
||
DERMOTT MALCOLM MCCAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
RJT NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 29 Argyle Way Ely Distribution Centre Cardiff CF5 5NJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM 52 Pastoral Way Tycoch Swansea West Glamorgan SA2 9LY | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERMOTT MALCOLM MCCAUL / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GIBSON / 26/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/12/07 | |
88(2)R | AD 08/11/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-02-13 |
Appointmen | 2018-02-13 |
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 | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 19,986 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 15,900 |
Creditors Due Within One Year | 2012-12-31 | £ 99,573 |
Creditors Due Within One Year | 2011-12-31 | £ 123,095 |
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 AUTOPAINTS (CARDIFF) LIMITED
Current Assets | 2012-12-31 | £ 92,829 |
---|---|---|
Current Assets | 2011-12-31 | £ 129,504 |
Debtors | 2012-12-31 | £ 18,487 |
Debtors | 2011-12-31 | £ 19,751 |
Fixed Assets | 2012-12-31 | £ 9,289 |
Fixed Assets | 2011-12-31 | £ 9,900 |
Stocks Inventory | 2012-12-31 | £ 74,070 |
Stocks Inventory | 2011-12-31 | £ 109,402 |
Tangible Fixed Assets | 2012-12-31 | £ 9,289 |
Tangible Fixed Assets | 2011-12-31 | £ 9,900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as AUTOPAINTS (CARDIFF) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AUTOPAINTS (CARDIFF) LIMITED | Event Date | 2018-02-13 |
Initiating party | Event Type | Appointmen | |
Defending party | AUTOPAINTS (CARDIFF) LIMITED | Event Date | 2018-02-13 |
Company Number: 06421377 Name of Company: AUTOPAINTS (CARDIFF) LIMITED Nature of Business: Automotive - Motor Trade Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1st Floor N… | |||
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. |