Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
Company Information for

COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.

SOUTHAMPTON, SO15,
Company Registration Number
01794308
Private Limited Company
Dissolved

Dissolved 2014-09-19

Company Overview

About Commercial Vehicle Services (solent) Ltd.
COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. was founded on 1984-02-23 and had its registered office in Southampton. The company was dissolved on the 2014-09-19 and is no longer trading or active.

Key Data
Company Name
COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
 
Legal Registered Office
SOUTHAMPTON
 
Filing Information
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
Primary Source:Companies House
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 COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.

Current Directors
Officer Role Date Appointed
DARREN GLYNN WILLIAMS
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WILLIAMS
Company Secretary 2006-02-01 2011-09-19
RICHARD ARNEY FARMERS
Director 2006-02-01 2006-10-30
HAYLEY SKIDMORE
Director 2006-03-21 2006-07-28
NIALL JOHN ROBERTS
Company Secretary 2002-12-18 2006-02-01
NIALL JOHN ROBERTS
Director 2002-12-18 2006-02-01
JACQUELINE HEWSON
Company Secretary 1998-09-01 2002-12-18
GEORGE ROBERT HEWSON
Director 1992-03-29 2002-12-18
JACQUELINE HEWSON
Director 1998-09-01 2002-12-18
PAUL WILMOT
Company Secretary 1992-03-29 1998-09-01
JACQUELINE CLAIRE WILMOT
Director 1995-01-01 1998-09-01
PAUL WILMOT
Director 1992-03-29 1998-09-01

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
2014-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014
2013-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-054.20STATEMENT OF AFFAIRS/4.19
2013-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 52 STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XL
2012-08-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-31GAZ1FIRST GAZETTE
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY PAULA WILLIAMS
2011-07-07LATEST SOC07/07/11 STATEMENT OF CAPITAL;GBP 25100
2011-07-07AR0129/03/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE UNITED KINGDOM
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GLYNN WILLIAMS / 29/03/2010
2009-12-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-15AR0129/03/09 FULL LIST
2009-05-14363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE ENGLAND
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ UNITED KINGDOM
2009-02-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-15190LOCATION OF DEBENTURE REGISTER
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 89 LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9DQ
2007-05-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-09288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-21363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-09363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HANTS PO16 8XL
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-07363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-12363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-14363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS; AMEND
1999-04-22363sRETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-17169£ IC 100/15 01/09/98 £ SR 85@1=85
1998-09-1788(2)RAD 01/09/98--------- £ SI 25000@1=25000 £ IC 15/25015
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-23
Resolutions for Winding-up2013-04-05
Appointment of Liquidators2013-04-05
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1984-05-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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 COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.

Intangible Assets
Patents
We have not found any records of COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.
Trademarks
We have not found any records of COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL VEHICLE SERVICES (SOLENT) LTD.. 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 (7487 - Other business activities) as COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. 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 TypeResolutions for Winding-up
Defending partyCOMMERCIAL VEHICLE SERVICES (SOLENT) LIMITEDEvent Date2013-03-22
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 TypeFinal Meetings
Defending partyCOMMERCIAL VEHICLE SERVICES (SOLENT) LIMITEDEvent Date2013-03-22
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 TypeAppointment of Liquidators
Defending partyCOMMERCIAL VEHICLE SERVICES (SOLENT) LIMITEDEvent Date2013-03-22
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 TypeProposal to Strike Off
Defending partyCOMMERCIAL VEHICLE SERVICES (SOLENT) LTD.Event Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. 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 COMMERCIAL VEHICLE SERVICES (SOLENT) LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1