Dissolved
Dissolved 2016-07-07
Company Information for A-OK MOTORS LIMITED
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
07493455 Private Limited Company
Dissolved Dissolved 2016-07-07 |
| Company Name | |
|---|---|
| A-OK MOTORS LIMITED | |
| Legal Registered Office | |
| SKELMERSDALE LANCASHIRE | |
| Company Number | 07493455 | |
|---|---|---|
| Date formed | 2011-01-14 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | ||
| Date Dissolved | 2016-07-07 | |
| Type of accounts | NO ACCOUNTS FILED |
| Last Datalog update: | 2019-03-08 08:50:50 |
| 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 |
|---|---|---|
IRENE DICKINSON |
||
LINDA HARDICKER |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| STATION GARAGE CROSTON CAR SALES LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2017-07-18 | |
| STATION GARAGE CROSTON LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| LIQ MISC | INSOLVENCY:PROGRESS REPORT FOR PERIOD 18/01/15 TO 18/01/16 | |
| LIQ MISC | INSOLVENCY:PROGRESS REPORT FOR PERIOD 18/01/15 TO 18/01/16 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE UNITED KINGDOM | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| GAZ1 | FIRST GAZETTE | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE DICKINSON / 11/11/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HARDICKER / 11/11/2011 | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 18/05/12 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 14/01/12 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-01-21 |
| Resolutions for Winding-up | 2014-01-30 |
| Appointment of Liquidators | 2014-01-30 |
| Proposal to Strike Off | 2013-12-24 |
| Proposal to Strike Off | 2013-01-15 |
| Proposal to Strike Off | 2012-05-15 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.85 | 9 |
| MortgagesNumMortOutstanding | 0.55 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as A-OK MOTORS LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | A-OK MOTORS LIMITED | Event Date | 2016-01-14 |
| Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 24 March 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 24 January 2014. Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Michael Bimpson on tel: 01695 711200 or email: pjh@refreshrecovery.co.uk Peter John Harold , Liquidator : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | A-OK MOTORS LIMITED | Event Date | 2014-01-24 |
| Liquidator's Name and Address: Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200. | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | A-OK MOTORS LIMITED | Event Date | 2013-12-24 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | A-OK MOTORS LIMITED | Event Date | 2013-01-15 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | A-OK MOTORS LIMITED | Event Date | 2012-05-15 |
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | A-OK MOTORS LIMITED | Event Date | |
| At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 24 January 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200. Irene Dickinson , Director : | |||
| 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. |