Company Information for SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
06401903
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG2 | |
Company Number | 06401903 | |
---|---|---|
Company ID Number | 06401903 | |
Date formed | 2007-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 17/10/2014 | |
Return next due | 14/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:58:59 |
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 |
---|---|---|
DAVID BENJAMIN JEFF |
||
DAVID BENJAMIN JEFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE LOVETT |
Director | ||
DAREN BASIL WAINWRIGHT |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND CUT ALLOY WHEEL CENTRE LIMITED | Director | 2015-01-26 | CURRENT | 2012-08-15 | Liquidation | |
SOUTHSIDE ARC LIMITED | Director | 2015-01-26 | CURRENT | 2012-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 370 CRANBROOK ROAD ILFORD ESSEX IG2 6HY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE LOVETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE LOVETT / 13/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN JEFF / 13/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BENJAMIN JEFF / 13/11/2014 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2013 | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN WAINWRIGHT | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN BASIL WAINWRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE LOVETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN JEFF / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID JEFF / 17/10/2007 | |
88(2) | AD 17/10/07 GBP SI 9999@1=9999 GBP IC 1/10000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR DAVID BENJAMIN JEFF | |
288a | DIRECTOR APPOINTED MR DAREN BASIL WAINWRIGHT | |
225 | CURREXT FROM 31/10/2008 TO 31/01/2009 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/10000 17/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-04-22 |
Appointment of Liquidators | 2015-03-12 |
Resolutions for Winding-up | 2015-03-12 |
Meetings of Creditors | 2015-02-12 |
Notice of Intended Dividends | 2014-07-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CALVERTON FACTORS LIMITED | |
RENT DEPOSIT DEED | Outstanding | TILFEN LAND LIMITED |
|
|
|
|
|
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 SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED
SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED owns 1 domain names.
southsideautocentre.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2015-02-24 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2015-02-24 |
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex IG10 1AH on 24 February 2015 at 3.15 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Rones (IP Number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the above named Company on 24 February 2015 . Further information is available from Michelle Sheffield on 020 8418 9333. 24 February 2015 David Benjamin Jeff , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2015-02-24 |
Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Liquidator proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 31 May 2016, by which date claims must be sent to the undersigned, of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Liquidator of the Company. Notice is further given that the Liquidator intends declaring a first and final dividend within 2 months of the last date for proving. Office Holder Details: Richard Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 24 February 2015 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. Richard Rones , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2015-02-06 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 24 February 2015 at 3.30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 12.00 noon on 23 February 2015. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SOUTHSIDE ACCIDENT REPAIR CENTRE LIMITED | Event Date | 2012-05-22 |
Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Supervisor proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 11 August 2014, by which date claims must be sent to the undersigned, of ThorntonRones Limited, 311 High Road, Loughton IG10 1AH, the Supervisor of the Company. Notice is further given that the Supervisor intends declaring a first interim dividend within 2 months of the last date for proving. Richard Rones (IP Number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton IG10 1AH was appointed Supervisor of the Company on 22 May 2012 . Further information is available from Jennifer Munday on 020 8418 9333 . Richard Rones , Supervisor : | |||
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. |