Liquidation
Company Information for AXHOLME CAR CO LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
08434004
Private Limited Company
Liquidation |
Company Name | |
---|---|
AXHOLME CAR CO LTD | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in DN9 | |
Company Number | 08434004 | |
---|---|---|
Company ID Number | 08434004 | |
Date formed | 2013-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 11:04:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXHOLME CAR CO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS MATTHEW CONSTABLE |
||
STEWART JOHN HAILES |
||
ALEX GRANT LEES |
||
BRADLEY GRANT LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BRIAN WATSON |
Director | ||
NICHOLAS MATTHEW CONSTABLE |
Director | ||
ALEX GRANT LEES |
Director | ||
BRADLEY GRANT LEES |
Director | ||
JAMES BRIAN WATSON |
Director | ||
HARVEY SCOTT LEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONETWO LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2018-03-20 | |
SANDTOFT CAR COMPANY LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Liquidation | |
ONETWO LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2018-03-20 | |
SANDTOFT CAR COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 2013-03-07 | Liquidation | |
ONETWO LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2018-03-20 | |
SANDTOFT CAR COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 2013-03-07 | Liquidation | |
THE ISLE CAR COMPANY LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2017-07-18 | |
ONETWO LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2018-03-20 | |
SANDTOFT CAR COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 2013-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-15 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-15 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM Axholme House Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM01 | Appointment of an administrator | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN WATSON | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084340040001 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/15 TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR ALEX GRANT LEES | |
AP01 | DIRECTOR APPOINTED MR JAMES BRIAN WATSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MATTHEW CONSTABLE | |
AP01 | DIRECTOR APPOINTED MR BRADLEY GRANT LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK CONSTABLE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 5 | |
AA01 | PREVEXT FROM 31/03/2014 TO 31/05/2014 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEWART JOHN HAILES | |
AP01 | DIRECTOR APPOINTED MR JAMES BRIAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY LEES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2019-08-29 |
Qualifying | 2019-03-14 |
Appointment of Administrators | 2017-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
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 AXHOLME CAR CO LTD
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AXHOLME CAR CO LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AXHOLME CAR CO LTD | Event Date | 2019-08-29 |
Company Number: 08434004 Name of Company: AXHOLME CAR CO LTD Nature of Business: Second hand car sales Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Chapel, Bridge Streeā¦ | |||
Initiating party | Event Type | Qualifying | |
Defending party | AXHOLME CAR CO LIMITED | Event Date | 2019-03-14 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AXHOLME CAR CO LIMITED | Event Date | 2017-08-15 |
In the High Court Leeds District Registry case number 707 Joint Administrators details: John William Butler and Andrew James Nichols , (IP nos. 9591 and 8367 ) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA : | |||
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. |