Liquidation
Company Information for FIVE STAR ACCIDENT REPAIR CENTRE LIMITED
C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London, WC1V 6RL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | |
Legal Registered Office | |
C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL Other companies in HP2 | |
Company Number | 03577667 | |
---|---|---|
Company ID Number | 03577667 | |
Date formed | 1998-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-08-31 | |
Account next due | 2019-05-31 | |
Latest return | 2017-06-08 | |
Return next due | 2018-06-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-24 12:27:47 |
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 |
---|---|---|
LINDA JANET FORBES |
||
LINDA JANET FORBES |
||
MARTIN FORBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MARGARET FIELDING |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP CAR LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
MLF HOLDINGS LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
MLF HOLDINGS LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
TOP CAR LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
MLF HOLDINGS LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Paradise Estate Wood Lane Hemel Hempstead Hertfordshire HP2 4TP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION CONFIRMING APPOINTMENT OF LIQUIDATORS. | |
LRESEX | Resolutions passed:
| |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION CONFIRMING APPOINTMENT OF LIQUIDATORS. | |
PSC02 | Notification of Mlf Holdings Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FORBES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANET FORBES / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA JANET FORBES on 2009-10-01 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 30/11/04--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: BROOK COTTAGE BROOK DRIVE RADLETT HERTFORDSHIRE WD7 8ET | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99 | |
363s | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 31/05/99 | |
(W)ELRES | S366A DISP HOLDING AGM 31/05/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-04-22 |
Notice of | 2019-01-17 |
Notice of | 2018-10-31 |
Notices to | 2018-03-14 |
Resolution | 2018-03-14 |
Appointmen | 2018-03-14 |
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 FIVE STAR ACCIDENT REPAIR CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as FIVE STAR ACCIDENT REPAIR CENTRE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2021-04-22 |
Initiating party | Event Type | Notice of | |
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2019-01-17 |
Initiating party | Event Type | Notice of | |
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2018-10-31 |
Initiating party | Event Type | Notices to | |
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2018-03-14 |
Initiating party | Event Type | Resolution | |
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2018-03-14 |
Initiating party | Event Type | Appointmen | |
Defending party | FIVE STAR ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2018-03-14 |
Name of Company: FIVE STAR ACCIDENT REPAIR CENTRE LIMITED Company Number: 03577667 Nature of Business: Repair and maintenance of other transport equipment not elsewhere classified Registered office: 8… | |||
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. |