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

WIDEOPEN SERVICE STATION LIMITED

NEWCASTLE UPON TYNE, ENGLAND, NE12 8EG,
Company Registration Number
03422352
Private Limited Company
Dissolved

Dissolved 2016-10-21

Company Overview

About Wideopen Service Station Ltd
WIDEOPEN SERVICE STATION LIMITED was founded on 1997-08-20 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-10-21 and is no longer trading or active.

Key Data
Company Name
WIDEOPEN SERVICE STATION LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
ENGLAND
NE12 8EG
Other companies in NE13
 
Filing Information
Company Number 03422352
Date formed 1997-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-10-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 05:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDEOPEN SERVICE STATION LIMITED
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 WIDEOPEN SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES FOZARD
Director 1997-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE POTTS
Company Secretary 2005-09-01 2015-01-05
ELIZABETH FARREY
Company Secretary 2002-10-01 2005-09-01
SHEILA MARGARET GRAY
Company Secretary 1997-08-20 2002-09-13
CLIFFORD DONALD WING
Company Secretary 1997-08-20 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FOZARD ELITE GARAGE SERVICES (NORTH EAST) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Liquidation

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
2016-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-114.20STATEMENT OF AFFAIRS/4.19
2015-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM GREAT NORTH ROAD WIDEOPEN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6LW
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY JULIE POTTS
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0120/08/14 FULL LIST
2013-08-21AR0120/08/13 FULL LIST
2013-08-14AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-21AR0120/08/12 FULL LIST
2012-04-24AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-24AR0120/08/11 FULL LIST
2011-02-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-20AR0120/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FOZARD / 20/08/2010
2010-03-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-01-31AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-06363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-08-22363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-10-18363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-09-17288bSECRETARY RESIGNED
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-26363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-10-06363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-08-05225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98
1998-03-16288cDIRECTOR'S PARTICULARS CHANGED
1997-12-19288aNEW DIRECTOR APPOINTED
1997-12-03395PARTICULARS OF MORTGAGE/CHARGE
1997-11-0688(2)RAD 12/09/97--------- £ SI 99@1=99 £ IC 1/100
1997-08-27288bSECRETARY RESIGNED
1997-08-27288aNEW SECRETARY APPOINTED
1997-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1072470 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-06
Appointment of Liquidators2015-03-06
Resolutions for Winding-up2015-03-06
Meetings of Creditors2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against WIDEOPEN SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 27,169
Creditors Due Within One Year 2011-12-01 £ 269,053
Provisions For Liabilities Charges 2011-12-01 £ 3,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

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 WIDEOPEN SERVICE STATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 5,064
Current Assets 2011-12-01 £ 191,996
Debtors 2011-12-01 £ 103,786
Fixed Assets 2011-12-01 £ 152,204
Shareholder Funds 2011-12-01 £ 44,635
Stocks Inventory 2011-12-01 £ 83,146
Tangible Fixed Assets 2011-12-01 £ 131,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIDEOPEN SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDEOPEN SERVICE STATION LIMITED
Trademarks
We have not found any records of WIDEOPEN SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDEOPEN SERVICE STATION 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 (45200 - Maintenance and repair of motor vehicles) as WIDEOPEN SERVICE STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where WIDEOPEN SERVICE STATION 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 TypeAppointment of Liquidators
Defending partyWIDEOPEN SERVICE STATION LIMITEDEvent Date2015-03-03
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Josephine Humphreys, Email: josephine.humphreys@r-m-t.co.uk, Tel: 0191 2569500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWIDEOPEN SERVICE STATION LIMITEDEvent Date2015-03-03
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 03 March 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that A A Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Josephine Humphreys, Email: josephine.humphreys@r-m-t.co.uk, Tel: 0191 2569500. Michael Fozard , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWIDEOPEN SERVICE STATION LIMITEDEvent Date2015-02-10
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 RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 03 March 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Anthony Josephs and Linda Farish of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. For further details contact: Josephine Humphreys, Email: josephine.humpreys@r-m-t.co.uk Tel: 0191 256 9500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIDEOPEN SERVICE STATION 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 WIDEOPEN SERVICE STATION 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.