Company Information for STANNINGLEY CARS LIMITED
C/O Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, WEST YORKSHIRE, LS25 2GH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
STANNINGLEY CARS LIMITED | |
Legal Registered Office | |
C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds WEST YORKSHIRE LS25 2GH Other companies in LS13 | |
Company Number | 03205407 | |
---|---|---|
Company ID Number | 03205407 | |
Date formed | 1996-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-05-30 | |
Account next due | 28/02/2022 | |
Latest return | 2021-07-23 | |
Return next due | 03/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-22 03:44:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STANNINGLEY CARS (LEEDS) LTD | UNIT 3B SWINNOW GRANGE MILLS STANNINGLEY ROAD LEEDS LS13 4EP | Active | Company formed on the 2019-07-24 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HAYES |
||
MICHAEL HAYES |
||
PATRICIA ANN HAYES |
||
CATHERINE MARY MOUKOUROU |
||
MICHAEL CHRISTOPHER MOUKOUROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH TREVOR JEACOCK |
Director | ||
KAREN GLANCY |
Company Secretary | ||
JOHN PHILIP GLANCY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-30 | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM C/O Clarke Business Recovery Ltd 26 York Place Leeds LS1 2EY | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM C/O Clarke Business Recovery Ltd 26 York Place Leeds LS1 2EY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Swinnow Grange Mills Stanningley Rad Leeds West Yorkshire LS13 4EP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/19 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MOUKOUROU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 01/06/18 TO 31/05/18 | |
AA01 | Previous accounting period extended from 26/05/18 TO 01/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/05/17 | |
AA01 | Previous accounting period shortened from 27/05/17 TO 26/05/17 | |
AA | 27/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/05/16 TO 27/05/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/05/14 TO 28/05/14 | |
AA01 | Previous accounting period shortened from 30/05/14 TO 29/05/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/11 TO 30/05/11 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER MOUKOUROU / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MOUKOUROU / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HAYES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-04-07 |
Appointmen | 2022-04-07 |
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 DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
Creditors Due After One Year | 2012-05-31 | £ 45,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 32,375 |
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 STANNINGLEY CARS LIMITED
Called Up Share Capital | 2012-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-30 | £ 2 |
Called Up Share Capital | 2011-05-30 | £ 2 |
Cash Bank In Hand | 2012-05-31 | £ 1,160 |
Cash Bank In Hand | 2012-05-30 | £ 10,601 |
Cash Bank In Hand | 2011-05-30 | £ 19,528 |
Current Assets | 2012-05-31 | £ 31,158 |
Current Assets | 2012-05-30 | £ 38,788 |
Current Assets | 2011-05-30 | £ 61,539 |
Debtors | 2012-05-31 | £ 29,998 |
Debtors | 2012-05-30 | £ 28,187 |
Debtors | 2011-05-30 | £ 42,011 |
Fixed Assets | 2012-05-31 | £ 30,663 |
Fixed Assets | 2012-05-30 | £ 37,722 |
Fixed Assets | 2011-05-30 | £ 44,123 |
Shareholder Funds | 2012-05-31 | £ 15,554 |
Shareholder Funds | 2012-05-30 | £ 15,370 |
Shareholder Funds | 2011-05-30 | £ 41,176 |
Tangible Fixed Assets | 2012-05-31 | £ 7,754 |
Tangible Fixed Assets | 2012-05-30 | £ 9,252 |
Tangible Fixed Assets | 2011-05-30 | £ 10,092 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Public Transport Expenses |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Public Transport Expenses |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
Leeds City Council | |
|
Private Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICE AND PREMISES | UNIT 1 CARDINAL HOUSE SWINNOW GRANGE MILLS STANNINGLEY ROAD LEEDS LS13 3EG | 1,275 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | STANNINGLEY CARS LIMITED | Event Date | 2022-04-07 |
Initiating party | Event Type | Appointmen | |
Defending party | STANNINGLEY CARS LIMITED | Event Date | 2022-04-07 |
Company Number: 03205407 Name of Company: STANNINGLEY CARS LIMITED Trading Name: Stanningley Cars Nature of Business: Taxi Operation Registered office: Swinnow Grange Mills, Stanningley Road, Leeds, W… | |||
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. |