Company Information for AARDVARK CAR SUPERMARKET LIMITED
FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AARDVARK CAR SUPERMARKET LIMITED | |
Legal Registered Office | |
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in SK4 | |
Company Number | 07939733 | |
---|---|---|
Company ID Number | 07939733 | |
Date formed | 2012-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 25/11/2017 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:49:50 |
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 |
---|---|---|
STEPHEN HARROP |
||
SIMON MINSHALL |
||
KEITH TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEPHEN FOSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Unit 3 Demeter Buildings Brighton Road Industrial Est Brighton Road Stockport SK4 2BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 26/02/15 TO 25/02/15 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 27/02/15 TO 26/02/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/14 TO 27/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Harrop on 2014-02-07 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON MINSHALL | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN FOSTER | |
AP01 | DIRECTOR APPOINTED MR KEITH TOMLINSON | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM 64 Derwent Close Rugby Warwickshire CV21 1JX United Kingdom | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2017-02-06 |
Appointment of Liquidators | 2017-02-06 |
Meetings of Creditors | 2017-01-18 |
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
|
|
|
|
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 AARDVARK CAR SUPERMARKET LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AARDVARK CAR SUPERMARKET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AARDVARK CAR SUPERMARKET LIMITED | Event Date | 2017-01-31 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 31 January 2017 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos: 9506 and 9725) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Gary Birchall of Focus Insolvency Group as Joint Liquidators was confirmed. Further details contact: The Joint Liquidators, Tel: 01257 251319. Alternative contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk Simon Minshall , Director : Ag FF110121 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AARDVARK CAR SUPERMARKET LIMITED | Event Date | 2017-01-31 |
Liquidator's name and address: Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : Further details contact: The Joint Liquidators, Tel: 01257 251319. Alternative contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk Ag FF110121 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AARDVARK CAR SUPERMARKET LIMITED | Event Date | 2017-01-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 31 January 2017 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further information please contact Gary Birchall (IP No. 9725) at votes@focusinsolvencygroup.co.uk, Tel: 01257 251319. Ag EF101312 | |||
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. |