Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAR CARE SUPPLIES LIMITED
Company Information for

CAR CARE SUPPLIES LIMITED

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
02589585
Private Limited Company
Dissolved

Dissolved 2014-04-23

Company Overview

About Car Care Supplies Ltd
CAR CARE SUPPLIES LIMITED was founded on 1991-03-07 and had its registered office in Trinity Way. The company was dissolved on the 2014-04-23 and is no longer trading or active.

Key Data
Company Name
CAR CARE SUPPLIES LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Filing Information
Company Number 02589585
Date formed 1991-03-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-04-23
Type of accounts SMALL
Last Datalog update: 2015-06-03 04:01:13
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.
Companies with same name CAR CARE SUPPLIES LIMITED
The following companies were found which have the same name as CAR CARE SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAR CARE SUPPLIES LTD 168 - 172 Rock Street Sheffield S3 9JD Active - Proposal to Strike off Company formed on the 2021-09-13

Company Officers of CAR CARE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MONKS
Company Secretary 2004-03-15
DAVID MONKS
Director 2010-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MONKS
Director 2004-01-12 2010-12-17
JOSEPH RICHARDSON
Director 1991-03-13 2004-04-30
CHRISTINE RICHARDSON
Company Secretary 1991-03-13 2004-03-15
DAVID MONKS
Director 2004-01-19 2004-03-15
JOHN IRELAND
Director 1992-04-04 1998-01-30
EUPHEMIA SANDRA FLEMING
Director 1992-04-04 1995-06-25
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-07 1991-03-13
MBC NOMINEES LIMITED
Nominated Director 1991-03-07 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MONKS M & F (HOLDINGS) LIMITED Company Secretary 2004-03-22 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID MONKS M.& F.COMPONENTS LIMITED Company Secretary 2004-02-06 CURRENT 1954-03-20 Active - Proposal to Strike off
DAVID MONKS MAFCO AUTOBAR LIMITED Director 2016-07-12 CURRENT 2016-07-12 Liquidation
DAVID MONKS MOSS END BUSINESS VILLAGE LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
DAVID MONKS KENSINGTON ROAD MANAGEMENT COMPANY LIMITED Director 2013-04-05 CURRENT 2004-06-28 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
2014-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012
2011-11-294.20STATEMENT OF AFFAIRS/4.19
2011-11-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR
2011-04-15LATEST SOC15/04/11 STATEMENT OF CAPITAL;GBP 25000
2011-04-15AR0107/03/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR DAVID MONKS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MONKS
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-21AR0107/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MONKS / 07/03/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MONKS / 31/10/2007
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-0188(2)RAD 26/09/01-26/09/01 £ SI 25000@1.00=25000
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-08288bDIRECTOR RESIGNED
2004-04-28363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bSECRETARY RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-10363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-19363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-04363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07SRES09POS 22/12/97
1998-05-07169£ SR 8500@1 30/01/98
1998-05-07SRES09POS 30/01/98
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288cSECRETARY'S PARTICULARS CHANGED
1998-04-21288cDIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-02363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles
5030 - Sale of motor vehicle parts etc.


Licences & Regulatory approval
We could not find any licences issued to CAR CARE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-21
Fines / Sanctions
No fines or sanctions have been issued against CAR CARE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-07 Outstanding MADWORTH LIMITED
DEBENTURE 2002-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-08-03 Satisfied JON LIMITED
FIXED AND FLOATING CHARGE 1993-09-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAR CARE SUPPLIES LIMITED registering or being granted any patents
Domain Names

CAR CARE SUPPLIES LIMITED owns 1 domain names.

carcaresupplies.co.uk  

Trademarks
We have not found any records of CAR CARE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAR CARE SUPPLIES LIMITED. 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 (5010 - Sale of motor vehicles) as CAR CARE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAR CARE SUPPLIES 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 TypeFinal Meetings
Defending partyCAR CARE SUPPLIES LIMITEDEvent Date2013-11-11
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG on 16 January 2014 at 10.00 am and 10.15 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 Liquidator should be granted his 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 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 23 November 2011. Office Holder details: R M Withinshaw, (IP No. 008014) and A B Coleman, (IP No. 009402) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG For further details contact: Keith Robson, Email: krobson@rpg.co.uk R M Withinshaw and A B Coleman , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAR CARE SUPPLIES 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 CARE SUPPLIES 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.