Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00320542 LIMITED
Company Information for

00320542 LIMITED

MANOR COURT CHAMBERS, 126 MANOR COURT ROAD, NUNEATON, WARWICKSHIRE, CV11 5HL,
Company Registration Number
00320542
Private Limited Company
Active

Company Overview

About 00320542 Ltd
00320542 LIMITED was founded on 1936-11-11 and has its registered office in Nuneaton. The organisation's status is listed as "Active". 00320542 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
00320542 LIMITED
 
Legal Registered Office
MANOR COURT CHAMBERS
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL
Other companies in CV11
 
Previous Names
ELECTRICARS LIMITED04/12/2015
Filing Information
Company Number 00320542
Company ID Number 00320542
Date formed 1936-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 12/06/2013
Return next due 10/07/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-03 22:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00320542 LIMITED
Is this data useful to you?
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.

Company Officers of 00320542 LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD MASON
Company Secretary 2006-03-13
IAN RICHARD MASON
Director 2003-10-01
MARGARET HAZEL MASON
Director 1991-06-12
REGINALD HOWARD MASON
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR JANE LONSDALE
Company Secretary 2003-10-01 2006-03-13
PATRICIA GRAY
Company Secretary 1991-06-12 2003-10-01
PATRICIA GRAY
Director 1991-06-12 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD MASON M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED Company Secretary 2006-03-13 CURRENT 1975-02-20 Dissolved 2014-02-11
IAN RICHARD MASON BMJ HANDLING LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
IAN RICHARD MASON B & M GROUP HANDLING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2015-03-31
IAN RICHARD MASON B & M FORKLIFTS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2013-09-10
IAN RICHARD MASON M & M GROUP HANDLING LIMITED Director 2009-10-11 CURRENT 2009-10-11 Liquidation
IAN RICHARD MASON M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED Director 2003-10-01 CURRENT 1975-02-20 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-04AC92Restoration by order of the court
2015-12-04CERTNMCompany name changed electricars\certificate issued on 04/12/15
2015-01-20GAZ2Final Gazette dissolved via compulsory strike-off
2014-10-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30DISS40Compulsory strike-off action has been discontinued
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-29AR0112/06/13 ANNUAL RETURN FULL LIST
2013-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM Unit 8 Tything Road Alcester Warwickshire B49 6ER England
2012-10-10DISS40Compulsory strike-off action has been discontinued
2012-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM Unit 15 Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LQ
2012-10-05AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0112/06/11 ANNUAL RETURN FULL LIST
2011-05-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-26DISS40Compulsory strike-off action has been discontinued
2010-06-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 12/06/09; full list of members
2009-08-25287Registered office changed on 25/08/2009 from 15 carlyon road ind. Est. atherstone warwickshire CV9 1LQ
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-02363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2005-07-04363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-03AUDAUDITOR'S RESIGNATION
2004-07-12363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-01288aNEW SECRETARY APPOINTED
2003-11-01288aNEW DIRECTOR APPOINTED
2003-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-15363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-14363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-03-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-11ORES04NC INC ALREADY ADJUSTED 26/03/98
1999-08-11123NC INC ALREADY ADJUSTED 26/03/98
1999-08-1188(2)RAD 26/03/98--------- £ SI 250000@1
1999-07-15363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-08-26363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-04-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/98
1998-04-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/98
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-06-24363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-26395PARTICULARS OF MORTGAGE/CHARGE
1996-06-14363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-10363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to 00320542 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-08
Proposal to Strike Off2012-10-09
Proposal to Strike Off2010-06-29
Petitions to Wind Up (Companies)2008-09-05
Fines / Sanctions
No fines or sanctions have been issued against 00320542 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-11 Outstanding M. & M. ELECTRIC VEHICLES (ATHERSTONE) LIMITED
MORTGAGE DEBENTURE 1996-06-14 Satisfied ALLIED IRISH BANKS, P.L.C.
MORTGAGE DEBENTURE 1990-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-11-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-10-27 Satisfied HANBER SIDDELEY GROUP PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 00320542 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 550,000
Called Up Share Capital 2012-06-30 £ 550,000
Called Up Share Capital 2012-06-30 £ 550,000
Called Up Share Capital 2011-06-30 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 00320542 LIMITED registering or being granted any patents
Domain Names

00320542 LIMITED owns 1 domain names.

electricars.co.uk  

Trademarks
We have not found any records of 00320542 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00320542 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as 00320542 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00320542 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELECTRICARS LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyELECTRICARS LIMITEDEvent Date2012-10-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyELECTRICARS LIMITEDEvent Date2010-06-29
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyELECTRICARS LTDEvent Date2008-07-14
In the Coventry County Court case number 8CV50019 A Petition to wind up the above-named Company of Electricars Ltd, 15 Carlyon Road Industrial Estate, Atherstone, Warwickshire CV9 1LQ , presented on 14 July 2008 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office is Hays House, 4 St Georges Square, High Street, New Malden KT3 4JQ , claiming to be a Creditor of the Company, will be heard at Coventry County Court, 140 Much Park Street, Coventry CV1 2SN , on 22 September 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2008. The Petitioners Solicitor is Shoosmiths, , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , Telephone 08700 868745.(Ref IXN/2340/090028.000161.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00320542 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00320542 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.