Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAR SPARES OF WEST DRAYTON LIMITED
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 Overview

About Car Spares Of West Drayton Ltd
CAR SPARES OF WEST DRAYTON LIMITED was founded on 1961-10-06 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Car Spares Of West Drayton Limited is a Private Limited Company registered in with Companies House
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAR SPARES OF WEST DRAYTON 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 CAR SPARES OF WEST DRAYTON LIMITED

Current Directors
Officer Role Date Appointed
ANNE SIMPSON
Company Secretary 2010-12-06
ANNE SIMPSON
Director 2010-12-06
JEFFREY SIMPSON
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ODELL
Director 2006-10-21 2010-12-06
PIERRE ROY ODELL
Director 2006-01-24 2010-12-06
ARCHIBALD ROY WILLIAM ODELL
Director 1992-01-14 2007-11-30
ARCHIBALD ROY WILLIAM ODELL
Company Secretary 1992-01-14 2007-10-16
KAREN ODELL
Director 2006-01-24 2006-08-10
BRIAN DAVID CLARK
Director 1992-01-14 2006-05-31
PIERRE ROY ODELL
Director 1993-11-05 2005-03-14
KAREN ODELL
Director 1993-11-05 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE SIMPSON SIMPSON ENVIRONMENTAL SERVICES LIMITED Director 2005-10-05 CURRENT 2001-07-30 Active
JEFFREY SIMPSON SIMPSON ENVIRONMENTAL SERVICES LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active

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
2020-01-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2018-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-11
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM, 1 BEASLEYS YARD 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM, BAY LODGE 36 HAREFIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1PH
2018-04-26LIQ01Voluntary liquidation declaration of solvency
2018-04-26600Appointment of a voluntary liquidator
2018-04-04AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-21AR0103/01/13 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0103/01/12 ANNUAL RETURN FULL LIST
2011-08-25AA01Previous accounting period extended from 30/11/10 TO 31/03/11
2011-03-10AR0103/01/11 ANNUAL RETURN FULL LIST
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-23AP03SECRETARY APPOINTED ANNE SIMPSON
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM NO 1, RIVERSIDE COTTAGE, THE COMMON, WEST DRAYTON, MIDDLESEX UB7 7EG
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ODELL
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ODELL
2010-12-15AP01DIRECTOR APPOINTED ANNE SIMPSON
2010-12-15AP01DIRECTOR APPOINTED JEFFREY SIMPSON
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, NO 1, RIVERSIDE COTTAGE,, THE COMMON,, WEST DRAYTON,, MIDDLESEX, UB7 7EG
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-25AR0103/01/10 FULL LIST
2010-03-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-12-08TM02TERMINATE SEC APPOINTMENT
2009-04-14363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-31AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-05-13AA30/11/06 TOTAL EXEMPTION FULL
2008-01-11288bDIRECTOR RESIGNED
2007-10-31288bSECRETARY RESIGNED
2007-02-26363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-01-07288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-09363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2005-04-27288bDIRECTOR RESIGNED
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-03-01363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2002-01-17363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-30363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-09-21363sRETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS
2001-03-14288bDIRECTOR RESIGNED
2000-12-08AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-19363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-15363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-23363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1997-01-23363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CAR SPARES OF WEST DRAYTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-16
Resolution2018-04-16
Fines / Sanctions
No fines or sanctions have been issued against CAR SPARES OF WEST DRAYTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1969-12-10 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1965-12-08 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1965-12-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of CAR SPARES OF WEST DRAYTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAR SPARES OF WEST DRAYTON LIMITED
Trademarks
We have not found any records of CAR SPARES OF WEST DRAYTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAR SPARES OF WEST DRAYTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-01-13 GBP £250
London Borough of Ealing 2014-11-07 GBP £559
London Borough of Ealing 2014-10-06 GBP £488
London Borough of Ealing 2014-08-07 GBP £1,108
London Borough of Ealing 2014-08-07 GBP £737
London Borough of Ealing 2014-06-10 GBP £452
London Borough of Ealing 2014-05-03 GBP £381
London Borough of Ealing 2014-04-02 GBP £285
London Borough of Ealing 2014-03-06 GBP £550
London Borough of Ealing 2014-02-12 GBP £1,035
London Borough of Ealing 2014-01-06 GBP £645
London Borough of Ealing 2014-01-06 GBP £305
London Borough of Ealing 2013-12-03 GBP £290
London Borough of Ealing 2013-11-01 GBP £610
London Borough of Ealing 2013-10-04 GBP £260
London Borough of Ealing 2013-03-08 GBP £355
London Borough of Ealing 2013-02-07 GBP £490
London Borough of Ealing 2012-12-21 GBP £290
London Borough of Brent 2011-04-13 GBP £600 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.

Outgoings
Business Rates/Property Tax
No properties were found where CAR SPARES OF WEST DRAYTON 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 TypeAppointmen
Defending partyCAR SPARES OF WEST DRAYTON LIMITEDEvent Date2018-04-16
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 TypeResolution
Defending partyCAR SPARES OF WEST DRAYTON LIMITEDEvent Date2018-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAR SPARES OF WEST DRAYTON 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 CAR SPARES OF WEST DRAYTON 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.