Company Information for CARS AGENCY & SERVICE LIMITED
SUITE 29, 58 ACACIA ROAD, LONDON, NW8 6AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARS AGENCY & SERVICE LIMITED | |
Legal Registered Office | |
SUITE 29 58 ACACIA ROAD LONDON NW8 6AG Other companies in NW8 | |
Company Number | 05937878 | |
---|---|---|
Company ID Number | 05937878 | |
Date formed | 2006-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/06/2015 | |
Return next due | 29/06/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-06 19:04:07 |
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 |
---|---|---|
CROMWELL SECRETARIES LTD |
||
SUSAN JULIE MARTIN |
||
MARION VOLKMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTPOINT & MERK OFFICE SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALLCOM LIMITED | Company Secretary | 2017-10-12 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
WASDENN LTD | Company Secretary | 2017-01-12 | CURRENT | 2017-01-12 | Active - Proposal to Strike off | |
CROMWELL CORPORATE MANAGEMENT LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2005-09-26 | Active | |
MARGARETTA FORMATION & MANAGEMENT LTD | Company Secretary | 2012-07-18 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
LEONGROVE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2015-11-24 | |
THONA PROPERTIES LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Active - Proposal to Strike off | |
LINTAX ENTERPRISES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2017-01-31 | |
SOILTEC INTERNATIONAL LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
BRITANNICA FINANCE LIMITED | Director | 2006-08-08 | CURRENT | 2006-01-16 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CROMWELL TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Cromwell Secretaries Ltd on 2021-11-01 | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JULIE MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
SH01 | 01/10/09 STATEMENT OF CAPITAL EUR 100 | |
PSC02 | Notification of Cromwell Trustees Ltd as a person with significant control on 2016-10-04 | |
PSC07 | CESSATION OF MARION VOLKMANN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;EUR 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;EUR 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;EUR 2 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 08/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 50 REGENT COURT LONDON NW8 8UN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 50 REGENT COURT LONDON NW8 8LN | |
AR01 | 01/02/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROMWELL SECRETARIES LTD / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION VOLKMANN / 01/02/2012 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM SUITE 323 258 BELSIZE ROAD LONDON NW6 4BT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED SUSAN MARTIN | |
363s | RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-17 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support 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 CARS AGENCY & SERVICE LIMITED
Cash Bank In Hand | 2013-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2 |
Shareholder Funds | 2013-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARS AGENCY & SERVICE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CARS AGENCY & SERVICE LIMITED | Event Date | 2012-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARS AGENCY & SERVICE LIMITED | Event Date | 2010-02-02 |
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. |