Dissolved
Dissolved 2017-11-09
Company Information for SELECT CARS (SWINDON) LIMITED
SWINDON, WILTSHIRE, SN1,
|
Company Registration Number
04455868
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | |
---|---|
SELECT CARS (SWINDON) LIMITED | |
Legal Registered Office | |
SWINDON WILTSHIRE | |
Company Number | 04455868 | |
---|---|---|
Date formed | 2002-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-26 20:00:12 |
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 |
---|---|---|
MICHAELA EXLEY |
||
MARTIN ANTHONY DAVID GALLAGHER |
||
THOMAS DENNIS GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOM GALLAGHER GROUP LIMITED | Director | 2003-12-22 | CURRENT | 2001-08-31 | Active | |
M4 TRADE CENTRE LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
M4 MINIBUS CENTRE LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
TOM GALLAGHER GROUP LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
M4 VAN CENTRE LIMITED | Director | 2001-01-12 | CURRENT | 2001-01-12 | Active | |
TOM GALLAGHER VAN CENTRE LIMITED | Director | 2001-01-12 | CURRENT | 2001-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 189 MARLBOROUGH ROAD SWINDON WILTSHIRE SN3 1NL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 189 MARLBOROUGH ROAD SWINDON WILTSHIRE SN3 1NL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY DAVID GALLAGHER / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/03-03/03/03 £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
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 |
Notices to Creditors | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 464,890 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 275,594 |
Creditors Due Within One Year | 2012-06-30 | £ 214,553 |
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 SELECT CARS (SWINDON) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 144,605 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 2,304 |
Current Assets | 2013-06-30 | £ 312,405 |
Current Assets | 2012-06-30 | £ 228,320 |
Debtors | 2012-06-30 | £ 3,267 |
Secured Debts | 2013-06-30 | £ 305,226 |
Shareholder Funds | 2013-06-30 | £ 333,844 |
Shareholder Funds | 2012-06-30 | £ 288,530 |
Stocks Inventory | 2013-06-30 | £ 167,683 |
Stocks Inventory | 2012-06-30 | £ 222,749 |
Tangible Fixed Assets | 2013-06-30 | £ 762,119 |
Tangible Fixed Assets | 2012-06-30 | £ 274,956 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SELECT CARS (SWINDON) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SELECT CARS (SWINDON) LIMITED | Event Date | 2016-04-05 |
Nature of Business: Sale of second hand cars NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 SDR, was appointed Liquidator of the above-named Company following a General Meeting held on 5 April 2016 . The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 6 May 2016 . Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 6 May 2016, otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk Steve Elliott (IP No 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300. Date of Appointment: 5 April 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SELECT CARS (SWINDON) LIMITED | Event Date | 2016-04-05 |
Nature of Business: Sale of second hand cars At a general meeting of the company held at 38-42 Newport Street, Swindon SN1 3DR on 5 April 2016 , the following Resolutions were duly passed: 1. That Select Cars (Swindon) Limited be wound up voluntarily. 2. That Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Martin Gallagher , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECT CARS (SWINDON) LIMITED | Event Date | 2016-04-05 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon SN1 3DR , Tel: 01793 818300 , email steve.elliott@monahans.co.uk : | |||
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. |