Company Information for VEHICLE REMARKETING SOLUTIONS LIMITED
CENTRAL HOUSE, LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JE,
|
Company Registration Number
04418962
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VEHICLE REMARKETING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
CENTRAL HOUSE LEEDS ROAD ROTHWELL LEEDS LS26 0JE Other companies in LS26 | ||
Previous Names | ||
|
Company Number | 04418962 | |
---|---|---|
Company ID Number | 04418962 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 23:18:12 |
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 BUXTON |
||
MICHAEL BUXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST BAILEY |
Director | ||
MICHAEL PILKINGTON |
Director | ||
RALPH MARTIN LINIADO |
Director | ||
OLSWANG COSEC LIMITED |
Nominated Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANHEIM SCOTTISH AUCTIONS LIMITED | Company Secretary | 2008-10-16 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
RTC DORMANT LTD | Company Secretary | 2007-11-09 | CURRENT | 2001-08-28 | Active | |
NXGN LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1998-04-15 | Active - Proposal to Strike off | |
MANHEIM LEAD MANAGEMENT LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
COX AUTOMOTIVE UK LIMITED | Company Secretary | 2005-02-24 | CURRENT | 1996-04-09 | Active | |
VRS FINANCE LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1993-07-22 | Active | |
DIGITAL VEHICLE MARKETING LIMITED | Company Secretary | 1999-08-11 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
NCA GROUP LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
LEEDS MOTOR AUCTIONS LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1957-06-07 | Active - Proposal to Strike off | |
CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1968-12-04 | Active - Proposal to Strike off | |
NEXTGEAR CAPITAL UK LIMITED | Director | 2018-05-15 | CURRENT | 2013-09-18 | Active | |
MOVEX LOGISTICS LTD | Director | 2015-08-18 | CURRENT | 2012-06-21 | Active | |
MONEY4YOURMOTORS.COM LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
MANHEIM HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-01-09 | Active | |
WE WANT ANY CAR LIMITED | Director | 2013-10-02 | CURRENT | 2013-07-10 | Active | |
KINGFISHER SYSTEMS (SCOTLAND) LIMITED | Director | 2013-07-05 | CURRENT | 1993-07-13 | Active | |
DEALER AUCTION (OPERATIONS) LIMITED | Director | 2012-11-01 | CURRENT | 2008-08-19 | Active | |
COMPLETE AUTOMOTIVE SOLUTIONS LIMITED | Director | 2012-03-19 | CURRENT | 2004-12-02 | Active | |
MOTORS.CO.UK LIMITED | Director | 2012-03-19 | CURRENT | 2006-10-23 | Active | |
AUTO EXPOSURE LIMITED | Director | 2012-03-19 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
MANHEIM SCOTTISH AUCTIONS LIMITED | Director | 2008-10-16 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
DIGITAL VEHICLE MARKETING LIMITED | Director | 2008-05-20 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED | Director | 2008-02-04 | CURRENT | 1993-07-22 | Active | |
COX AUTOMOTIVE UK LIMITED | Director | 2008-02-04 | CURRENT | 1996-04-09 | Active | |
RTC DORMANT LTD | Director | 2007-11-09 | CURRENT | 2001-08-28 | Active | |
NXGN LIMITED | Director | 2007-07-10 | CURRENT | 1998-04-15 | Active - Proposal to Strike off | |
MANHEIM LEAD MANAGEMENT LIMITED | Director | 2005-02-24 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
VRS FINANCE LIMITED | Director | 2003-01-15 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
NCA GROUP LIMITED | Director | 2002-03-20 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
LEEDS MOTOR AUCTIONS LIMITED | Director | 2002-03-20 | CURRENT | 1957-06-07 | Active - Proposal to Strike off | |
CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED | Director | 2002-03-20 | CURRENT | 1968-12-04 | Active - Proposal to Strike off | |
MANHEIM LIMITED | Director | 2000-07-19 | CURRENT | 1948-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
TM02 | Termination of appointment of Michael Buxton on 2020-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-31 GBP 1 | |
CAP-SS | Solvency Statement dated 30/01/20 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL MORNIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 06/10/2009 | |
MISC | MEMORANDUM OF CAPITAL 14/10/09 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/09/09 | |
RES06 | REDUCE ISSUED CAPITAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 06/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PILKINGTON | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RALPH LINIADO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: CENTRAL HOUSE PONTEFRACT ROAD ROTHWELL LEEDS LS26 0JE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 04/09/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 04/09/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 170 LIMITED CERTIFICATE ISSUED ON 24/06/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 VEHICLE REMARKETING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VEHICLE REMARKETING SOLUTIONS LIMITED are:
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. |