Dissolved 2016-02-12
Company Information for CAR CENTRE (DARLINGTON) LIMITED
DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
00889666
Private Limited Company
Dissolved Dissolved 2016-02-12 |
Company Name | |
---|---|
CAR CENTRE (DARLINGTON) LIMITED | |
Legal Registered Office | |
DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DL1 | |
Company Number | 00889666 | |
---|---|---|
Date formed | 1966-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-02-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
JOANNE LANGTHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LANGTHORNE |
Company Secretary | ||
NORMAN WOOD |
Director | ||
GORDON WOOD |
Company Secretary | ||
JUNE WOOD |
Company Secretary | ||
JUNE WOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 52 KENSINGTON GARDENS DARLINGTON COUNTY DURHAM DL1 4NQ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 1 MANOR ROAD DARLINGTON COUNTY DURHAM DL3 8ET UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LANGTHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WOOD | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LANGTHORNE | |
AR01 | 04/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JOANNE LANGTHORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON WOOD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WOOD / 04/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 1 MANOR ROAD DARLINGTON COUNTY DURHAM DL3 8ET UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM TEMPERANCE PLACE DARLINGTON CO DURHAM DL3 6LP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Final Meetings | 2015-10-02 |
Appointment of Liquidators | 2014-09-04 |
Resolutions for Winding-up | 2014-09-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | YORKSHIRE BAK, LTD |
Creditors Due Within One Year | 2012-03-31 | £ 1,161 |
---|
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 CAR CENTRE (DARLINGTON) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 89,153 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 90,640 |
Shareholder Funds | 2013-03-31 | £ 289,004 |
Shareholder Funds | 2012-03-31 | £ 294,087 |
Tangible Fixed Assets | 2013-03-31 | £ 200,301 |
Tangible Fixed Assets | 2012-03-31 | £ 204,608 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAR CENTRE (DARLINGTON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAR CENTRE (DARLINGTON) LIMITED | Event Date | 2015-09-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the Members of the above-named Company will be held at the offices of Robson Scott Associates Limited, 47-49 Duke Street, Darlington, DL3 7SD on 4 November 2015 at 10.30 am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting should be lodged with the Liquidator at Robson Scott Associates Limited , 47-49 Duke Street, Darlington, DL3 7SD , no later than 12.00 noon on the business day before the meeting. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAR CENTRE (DARLINGTON) LIMITED | Event Date | 2014-08-22 |
Michael Leslie Reeves of, Robson Scott Associates Ltd , 49 Duke Street, Darlington, DL3 7SD . Tel: 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAR CENTRE (DARLINGTON) LIMITED | Event Date | 2014-08-22 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD on 22 August 2014 the following Special Resolution numbered 1 and Ordinary Resolution numbered 2 were duly passed: 1 That the Company be wound up voluntarily. 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Joanne Lanthorne , Chairman Person : | |||
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. |