Dissolved
Dissolved 2014-09-19
Company Information for COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
SOUTHAMPTON, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-19 |
Company Name | |
---|---|
COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. | |
Legal Registered Office | |
SOUTHAMPTON | |
Company Number | 01794308 | |
---|---|---|
Date formed | 1984-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 19:35:39 |
Companies House |
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 |
---|---|---|
DARREN GLYNN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA WILLIAMS |
Company Secretary | ||
RICHARD ARNEY FARMERS |
Director | ||
HAYLEY SKIDMORE |
Director | ||
NIALL JOHN ROBERTS |
Company Secretary | ||
NIALL JOHN ROBERTS |
Director | ||
JACQUELINE HEWSON |
Company Secretary | ||
GEORGE ROBERT HEWSON |
Director | ||
JACQUELINE HEWSON |
Director | ||
PAUL WILMOT |
Company Secretary | ||
JACQUELINE CLAIRE WILMOT |
Director | ||
PAUL WILMOT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 52 STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA WILLIAMS | |
LATEST SOC | 07/07/11 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 29/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE UNITED KINGDOM | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GLYNN WILLIAMS / 29/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/09 FULL LIST | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ UNITED KINGDOM | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 89 LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9DQ | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HANTS PO16 8XL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
169 | £ IC 100/15 01/09/98 £ SR 85@1=85 | |
88(2)R | AD 01/09/98--------- £ SI 25000@1=25000 £ IC 15/25015 |
Final Meetings | 2014-04-23 |
Resolutions for Winding-up | 2013-04-05 |
Appointment of Liquidators | 2013-04-05 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | 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 COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COMMERCIAL VEHICLE SERVICES (SOLENT) LIMITED | Event Date | 2013-03-22 |
At a general meeting of the Company, duly convened and held at offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 22 March 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of hjs Recovery , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 22 March 2013 Creditors: 22 March 2013 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616, hjs Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: mike.hall@hjsrecovery.co.uk Darren Williams , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COMMERCIAL VEHICLE SERVICES (SOLENT) LIMITED | Event Date | 2013-03-22 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 11 June 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor 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 or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Commercial Vehicle Services (Solent) Limited on 22 March 2013 . Person to contact with enquiries about the case: Michael Hall and telephone number: 023 8023 4222 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMMERCIAL VEHICLE SERVICES (SOLENT) LIMITED | Event Date | 2013-03-22 |
Stephen Powell and Gordon Johnston , hjs Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: mike.hall@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. | Event Date | 2012-07-31 |
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. |