Company Information for ANDREW SYMMS CAR BODY REPAIRS LIMITED
GREENFILED RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
|
Company Registration Number
04233391
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDREW SYMMS CAR BODY REPAIRS LIMITED | |
Legal Registered Office | |
GREENFILED RECOVERY LIMITED Trinity House 28-30 Blucher Street Birmingham B1 1QH Other companies in BA22 | |
Company Number | 04233391 | |
---|---|---|
Company ID Number | 04233391 | |
Date formed | 2001-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 31/08/2016 | |
Latest return | 13/06/2015 | |
Return next due | 11/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-28 11:54:29 |
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 JAMES SYMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY SYMMS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEELSHINE LTD | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-05 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM 1 Victoria Square Birmingham West Midlands B1 1BD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/16 FROM Mead Avenue Houndstone Business Park Yeovil Somerset BA22 8RT | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/05/15 TO 30/11/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Audrey Symms on 2014-04-30 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew James Symms on 2010-06-13 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: MEAD AVENUE HOUNDSTONE BUSINESS PARK YEOVIL SOMERSET BA22 8RT | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/06/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 | |
ELRES | S252 DISP LAYING ACC 14/06/01 | |
ELRES | S386 DISP APP AUDS 14/06/01 | |
88(2)R | AD 14/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 |
Meetings of Creditors | 2016-07-13 |
Appointment of Liquidators | 2016-06-13 |
Resolutions for Winding-up | 2016-06-13 |
Meetings of Creditors | 2016-05-31 |
Petitions to Wind Up (Companies) | 2016-03-09 |
Dismissal of Winding Up Petition | 2015-05-27 |
Petitions to Wind Up (Companies) | 2015-03-11 |
Proposal to Strike Off | 2010-10-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | 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 ANDREW SYMMS CAR BODY REPAIRS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Direct Transport Costs |
Somerset County Council | |
|
Insurance |
Somerset County Council | |
|
Insurance |
Somerset County Council | |
|
Insurance |
Somerset County Council | |
|
Insurance |
Somerset County Council | |
|
Insurance |
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of providing an update to creditors and seeking creditor approval of fees incurred. The meeting will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 26 July 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at C/o Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 6 June 2016. Office Holder details: Amie Johnson, (IP No. 18570), Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. For further details contact: The Liquidator, ls@greenfieldrecovery.co.uk Tel: 0121 201 1720 Alternative contact: Amie Johnson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2016-06-06 |
Amie Johnson , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Laura South, Email: Is@greenfieldrecovery.co.uk, Tel: 0121 201 1720 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2016-06-06 |
At a general meeting of the above-named Company duly convened and held at Dillington House, Ilminster, Somerset, TA1 9DT, held on 06 June 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Amie Johnson , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No. 18570) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Laura South, Email: Is@greenfieldrecovery.co.uk, Tel: 0121 201 1720 Andrew Symms , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2016-02-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 666 A Petition to wind up the above-named Company, Registration Number 04233391, of ,Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT, presented on 4 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2015-02-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1054 A Petition to wind up the above-named Company, Registration Number 04233391, of Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT, presented on 9 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 2010-10-12 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ANDREW SYMMS CAR BODY REPAIRS LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1054 A Petition to wind up the above-named Company, Registration Number 04233391 of ,Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT, presented on 9 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 11 March 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 11 March 2015 . The Petition was dismissed | |||
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. |