Liquidation
Company Information for INCAR MOTOR FACTORS LIMITED
4 STERLING COURT, STIRLING WAY, BOREHAMWOOD, HERTS, WD6 2BT,
|
Company Registration Number
02789995
Private Limited Company
Liquidation |
Company Name | |
---|---|
INCAR MOTOR FACTORS LIMITED | |
Legal Registered Office | |
4 STERLING COURT STIRLING WAY BOREHAMWOOD HERTS WD6 2BT Other companies in EN4 | |
Company Number | 02789995 | |
---|---|---|
Company ID Number | 02789995 | |
Date formed | 1993-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 15/02/2015 | |
Return next due | 14/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 05:29:02 |
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 |
---|---|---|
NEZIRE EROL |
||
ZIHNI EROL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZIHNI EROL |
Company Secretary | ||
EROL ZIHNI |
Director | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIHNI EROL / 15/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CEDAR HOUSE 698 GREEN LANES LONDON N21 3RD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 76 GREEN LANES LONDON N16 9EJ | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 05/04/93--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/93 FROM: ACI HOUSE, TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Meetings of Creditors | 2015-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 INCAR MOTOR FACTORS LIMITED
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as INCAR MOTOR FACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INCAR MOTOR FACTORS LIMITED | Event Date | 2015-11-24 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INCAR MOTOR FACTORS LIMITED | Event Date | 2015-11-24 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 24 November 2015 Creditors: 24 November 2015 Zinhi Erol , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INCAR MOTOR FACTORS LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 24 November 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson , 04866 of KCBS LLP , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , KIS@Kelmanson.com, (0)20 8441 2000 Zihni Erol , Director | |||
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. |