Company Information for CAR SPARES OF WEST DRAYTON LIMITED
1 BEASLEYS YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
00705099
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAR SPARES OF WEST DRAYTON LIMITED | |
Legal Registered Office | |
1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in UB8 | |
Company Number | 00705099 | |
---|---|---|
Company ID Number | 00705099 | |
Date formed | 1961-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/01/2019 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 06:55:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE SIMPSON |
||
ANNE SIMPSON |
||
JEFFREY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ODELL |
Director | ||
PIERRE ROY ODELL |
Director | ||
ARCHIBALD ROY WILLIAM ODELL |
Director | ||
ARCHIBALD ROY WILLIAM ODELL |
Company Secretary | ||
KAREN ODELL |
Director | ||
BRIAN DAVID CLARK |
Director | ||
PIERRE ROY ODELL |
Director | ||
KAREN ODELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPSON ENVIRONMENTAL SERVICES LIMITED | Director | 2005-10-05 | CURRENT | 2001-07-30 | Active | |
SIMPSON ENVIRONMENTAL SERVICES LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM, 1 BEASLEYS YARD 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM, BAY LODGE 36 HAREFIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1PH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA01 | Current accounting period extended from 31/03/18 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/10 TO 31/03/11 | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AP03 | SECRETARY APPOINTED ANNE SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM NO 1, RIVERSIDE COTTAGE, THE COMMON, WEST DRAYTON, MIDDLESEX UB7 7EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE ODELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ODELL | |
AP01 | DIRECTOR APPOINTED ANNE SIMPSON | |
AP01 | DIRECTOR APPOINTED JEFFREY SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, NO 1, RIVERSIDE COTTAGE,, THE COMMON,, WEST DRAYTON,, MIDDLESEX, UB7 7EG | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | 30/11/06 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS |
Appointmen | 2018-04-16 |
Resolution | 2018-04-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS 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 CAR SPARES OF WEST DRAYTON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Brent | |
|
Removal of abandoned cars |
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 | Appointmen | |
---|---|---|---|
Defending party | CAR SPARES OF WEST DRAYTON LIMITED | Event Date | 2018-04-16 |
Company Number: 00705099 Name of Company: CAR SPARES OF WEST DRAYTON LIMITED Nature of Business: Car sales Type of Liquidation: Members' Voluntary Liquidation Registered office: Bay Lodge 36 Harefield… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAR SPARES OF WEST DRAYTON LIMITED | Event Date | 2018-04-16 |
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. |