Company Information for WESTPOINT CAR COMPANY LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
04146187
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
WESTPOINT CAR COMPANY LIMITED | ||||||
Legal Registered Office | ||||||
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in BS1 | ||||||
Previous Names | ||||||
|
Company Number | 04146187 | |
---|---|---|
Company ID Number | 04146187 | |
Date formed | 2001-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2011 | |
Account next due | 31/08/2012 | |
Latest return | 23/01/2012 | |
Return next due | 20/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 09:45:35 |
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 |
---|---|---|
ANDREW DAVID CHAPPELL |
||
MICHAEL JOHN GEORGE BRISTOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/06/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP | |
COCOMP | ORDER OF COURT TO WIND UP | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008617 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2ND FLOOR 30 QUEEN SQUARE BRISTOL BS1 4ND | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 25/06/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/06/2015 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 26/06/2013-25/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY BA13 3EP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 04/04/2012 | |
CERTNM | COMPANY NAME CHANGED THE INVICTA CAR COMPANY LIMITED CERTIFICATE ISSUED ON 05/04/12 | |
RES15 | CHANGE OF NAME 20/02/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/02/12 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 23/01/12 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2012 TO 30/11/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/01/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID CHAPPELL / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GEORGE BRISTOW / 23/01/2010 | |
AR01 | 23/01/09 FULL LIST | |
AR01 | 23/01/08 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 16/09/02--------- £ SI 4@1=4 £ IC 182/186 | |
88(2)R | AD 18/07/02--------- £ SI 4@1=4 £ IC 186/190 | |
88(2)R | AD 05/06/02--------- £ SI 2@1=2 £ IC 180/182 | |
88(2)R | AD 03/05/02--------- £ SI 8@1=8 £ IC 172/180 | |
CERTNM | COMPANY NAME CHANGED ITS (CHIPPENHAM) LIMITED CERTIFICATE ISSUED ON 15/11/02 | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 27/11/01--------- £ SI 2@1=2 £ IC 170/172 | |
88(2)R | AD 12/10/01--------- £ SI 10@1=10 £ IC 160/170 | |
123 | NC INC ALREADY ADJUSTED 10/09/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/200 10/09/01 | |
88(2)R | AD 10/09/01--------- £ SI 159@1=159 £ IC 1/160 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
CERTNM | COMPANY NAME CHANGED QUAYSHELFCO 820 LIMITED CERTIFICATE ISSUED ON 17/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-08-07 |
Winding-Up Orders | 2012-06-08 |
Petitions to Wind Up (Companies) | 2012-04-03 |
Proposal to Strike Off | 2011-05-24 |
Proposal to Strike Off | 2010-05-25 |
Proposal to Strike Off | 2004-10-19 |
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 | BARCLAYS 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 WESTPOINT CAR COMPANY LIMITED
WESTPOINT CAR COMPANY LIMITED owns 1 domain names.
invictacar.co.uk
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as WESTPOINT CAR COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WESTPOINT CAR COMPANY LIMITED | Event Date | 2013-06-26 |
In the Bath County Court case number 62 Principal Trading Address: Units 9-12 Westpoint Business Park, Bumpers Farm, Chippenham, SN14 6RB In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Colin Prescott , of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , was appointed Liquidator by creditors on 26 June 2013 . Notice is hereby given that creditors of the Company are required by 26 September 2013 to send in writing their full forenames and surnames, their addresses and descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Colin Prescott of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol BS1 4ND, the Liquidator of the Company, and if so required by notice in writing from the said Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Further notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 4.127 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the Liquidators remuneration be taken on a time cost basis and be paid on account; and that the basis of the recharge of the Liquidators category 2 disbursements be fixed by reference to the rates set out in the policy document of Leonard Curtis regarding fees and disbursements and that they be authorised to be reimbursed such disbursements as and when funds permit. The meeting will be held at the office of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 18 September 2013 at 11.00am. All proxies must be lodged no later than 12.00 noon on the working day before the date of the meeting. Please note that the Liquidators fee will be payable from asset realisations and NOT by the creditors. Office Holder details: Colin Prescott (IP No 9056) of 2nd Floor, 30 Queen Square, Bristol, BS1 4ND. Further details contact: Nicola Harcombe, Tel: 0117 9294900. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WESTPOINT CAR CO LTD (INVICTA CAR CO.LTD) | Event Date | 2012-04-27 |
In the Bath County Court case number 62 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ROBERT FOUNTAIN | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE INVICTA CAR COMPANY LIMITED | Event Date | 2012-03-13 |
In the Bath County Court case number 62 A Petition to wind up the above-named company of Westfield House, Bratton Road, Westbury, BA13 3EP , presented on 13 March 2012 , by ROBERT FOUNTAIN of The Aston Workshop, Red Row, Beamish, County Durham, DH9 0RW , claiming to be a creditor of the company will be heard at the Bath County Court at Northgate Street, Bath, Avon, BA1 5AF on Tuesday, 17 April 2012 , at 10.00 am , (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Monday 16 April 2012 The Petitioners Solicitors are Richardson Gildener of 1 Peckitt Street, York, YO1 9SF (Ref: James Hodgson), Tel: 01904 642727 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT CAR COMPANY LIMITED | Event Date | 2011-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT CAR COMPANY LIMITED | Event Date | 2010-05-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WESTPOINT CAR COMPANY LIMITED | Event Date | 2004-10-19 |
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. |