Liquidation
Company Information for DCC4X4 LIMITED
RECOVERY HOUSE, HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06709284
Private Limited Company
Liquidation |
Company Name | |
---|---|
DCC4X4 LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE, HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in N20 | |
Company Number | 06709284 | |
---|---|---|
Company ID Number | 06709284 | |
Date formed | 2008-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-17 03:24:06 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Western Road Romford Essex RM1 3JT United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AAMD | Amended account full exemption | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067092840001 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERSHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERSHON | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul Gershon on 2010-01-12 | |
CH01 | Director's details changed for Martin John Larney on 2010-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/10 FROM 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/05/2009 | |
AR01 | 26/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MARTIN JOHN LARNEY | |
288a | DIRECTOR APPOINTED PAUL GERSHON | |
288b | APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-07 |
Resolution | 2019-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 DCC4X4 LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DCC4X4 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DCC4X4 LIMITED | Event Date | 2019-10-07 |
Company Number: 06709284 Name of Company: DCC4X4 LIMITED Nature of Business: Car Dealership Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Recovery House, Hainault Business P… | |||
Initiating party | Event Type | Resolution | |
Defending party | DCC4X4 LIMITED | Event Date | 2019-10-07 |
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. |