Dissolved 2016-10-21
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 Name | |
---|---|
WIDEOPEN SERVICE STATION LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE ENGLAND NE12 8EG Other companies in NE13 | |
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 |
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 |
---|---|---|
MICHAEL JAMES FOZARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE POTTS |
Company Secretary | ||
ELIZABETH FARREY |
Company Secretary | ||
SHEILA MARGARET GRAY |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE GARAGE SERVICES (NORTH EAST) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM GREAT NORTH ROAD WIDEOPEN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6LW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE POTTS | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 FULL LIST | |
AR01 | 20/08/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FOZARD / 20/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/09/97--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1072470 | Expired |
Final Meetings | 2016-05-06 |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Meetings of Creditors | 2015-02-16 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
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
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WIDEOPEN SERVICE STATION LIMITED | Event Date | 2015-03-03 |
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 Type | Resolutions for Winding-up | |
Defending party | WIDEOPEN SERVICE STATION LIMITED | Event Date | 2015-03-03 |
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 Type | Meetings of Creditors | |
Defending party | WIDEOPEN SERVICE STATION LIMITED | Event Date | 2015-02-10 |
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 | |||
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. |