Company Information for SKURRAYS LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
06589446
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SKURRAYS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 06589446 | |
---|---|---|
Company ID Number | 06589446 | |
Date formed | 2008-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 17:21:29 |
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 | ||
---|---|---|---|---|
SKURRAYS MOTORS LIMITED | 2ND FLOOR 10 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4UQ | Dissolved | Company formed on the 2016-04-26 |
Officer | Role | Date Appointed |
---|---|---|
MOTORS SECRETARIES LIMITED |
||
MOTORS DIRECTORS LIMITED |
||
MOTORS SECRETARIES LIMITED |
||
JEREMY DAVID SWINNERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STEPHEN PLEVEY |
Director | ||
PAUL ANTONY SORENSEN |
Director | ||
SUSAN ANN LAWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE MOTORS (BANBURY) LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
VISION MOTORS (2007) LTD | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SEWARD (WESSEX) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-03-15 | Liquidation | |
SB (HELSTON) LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
PEARL (CRAWLEY) LIMITED | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
H.S.H. LIMITED. | Company Secretary | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Company Secretary | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Company Secretary | 1998-01-20 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
SOUTHERN (MERTHYR) LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Company Secretary | 1994-10-25 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MOTORS DIRECTORS LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
APPROACH (UK) LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Company Secretary | 1992-09-19 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
GO MOTOR RETAILING LTD | Company Secretary | 1992-03-14 | CURRENT | 1990-03-14 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
APPROACH (UK) LIMITED | Director | 1994-01-04 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 2013-08-02 | CURRENT | 1993-12-01 | Active | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2011-01-27 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
H.T.H.AUTOS,LIMITED | Director | 2003-12-03 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
LOOKERS BIRMINGHAM LIMITED | Director | 2001-06-11 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 2001-06-11 | CURRENT | 1965-10-05 | Active | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
MOTORS PROPERTIES LIMITED | Director | 1999-07-26 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2015-10-22 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM 10 Chiswell Street London EC1Y 4UQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1158867 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/05/16 | |
AP02 | Appointment of Motors Secretaries Limited as director on 2016-04-22 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID SWINNERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN PLEVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1158867 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/14 FROM 5Th & 6Th Floors 4 Chiswell Street London EC1Y 4UP | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1158867 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/05/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 07/05/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 07/05/2012 | |
RES13 | CREATE PREFERENCE SHARES 29/02/2012 | |
RES01 | ALTER ARTICLES 29/02/2012 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 1158867 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH02 | 28/05/10 STATEMENT OF CAPITAL GBP 858866 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN PLEVEY / 07/05/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 07/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 07/05/2010 | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SORENSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
RES01 | ADOPT MEM AND ARTS 12/01/2009 | |
RES04 | NC INC ALREADY ADJUSTED 12/01/2009 | |
123 | GBP NC 1000/949360 14/01/09 | |
88(2) | AD 14/01/09 GBP SI 949359@1=949359 GBP IC 1/949360 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CERTNM | COMPANY NAME CHANGED MOTORS INVESTMENTS (DIANA) LIMITED CERTIFICATE ISSUED ON 15/01/09 | |
288a | DIRECTOR APPOINTED NICHOLAS STEPHEN PLEVEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED PAUL ANTONY SORENSEN | |
288a | SECRETARY APPOINTED MOTORS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MOTORS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN ANN LAWS | |
288a | DIRECTOR APPOINTED PAUL ANTONY SORENSEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-22 |
Notices to Creditors | 2016-08-22 |
Resolutions for Winding-up | 2016-08-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | GMAC UK PLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | GENERAL MOTORS UK LIMITED | |
DEBENTURE | Satisfied | 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 SKURRAYS LIMITED
SKURRAYS LIMITED owns 7 domain names.
skurrays-saab.co.uk skurrays.co.uk skurrayschevrolet.co.uk skurraysvauxhall.co.uk skurrays-vauxhall.co.uk gtc-online.co.uk newcombo.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Motor Insurance Fund Rev AC |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SKURRAYS LIMITED | Event Date | 2016-08-15 |
Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT . : For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SKURRAYS LIMITED | Event Date | 2016-08-15 |
Notice is hereby given that Creditors of the above named Company are required, on or before 21 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 August 2016 Office Holder details: Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT . For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SKURRAYS LIMITED | Event Date | 2016-08-15 |
Notice is hereby given that the following resolutions were passed on 15 August 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT be appointed as Joint Liquidators for the purposes of the winding up. For further details contact: Chris Trimble, Email: chris.trimble@smith.williamson.co.uk Tel: 023 8082 7600. | |||
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. |