Active - Proposal to Strike off
Company Information for WARREN CARS LTD
10-12 Mulberry Green, Old Harlow, ESSEX, CM17 0ET,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WARREN CARS LTD | |
Legal Registered Office | |
10-12 Mulberry Green Old Harlow ESSEX CM17 0ET | |
Company Number | 09951788 | |
---|---|---|
Company ID Number | 09951788 | |
Date formed | 2016-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 2023-01-28 | |
Latest return | 2021-12-30 | |
Return next due | 2023-01-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-13 12:34:35 |
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 |
---|---|---|
CAROLINE LOUISE ANTHONY |
||
WILLIAM EDWARD ANTHONY |
||
KAREN ANN GREGORY |
||
KEVIN LEE GREGORY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBERFIELD DEVELOPMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2014-06-03 | Active | |
SANCAR LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2017-09-19 | |
KNIGHT MANAGEMENT (UK) LIMITED | Director | 2010-10-18 | CURRENT | 2001-08-28 | Dissolved 2013-12-09 | |
KNIGHT DEVELOPMENTS (2010) LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-09 | Liquidation | |
BEACON HILL HOMES LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ORWELL HOMES LIMITED | Director | 2017-03-22 | CURRENT | 1997-03-20 | Active | |
KNIGHT ROADWORKS (2010) LIMITED | Director | 2015-04-30 | CURRENT | 2010-03-09 | Active | |
J.L. KNIGHT ROADWORKS LIMITED | Director | 2015-04-30 | CURRENT | 1977-07-05 | Active | |
AMBERFIELD DEVELOPMENTS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
THE HALT MANAGEMENT COMPANY LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
SANCAR LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2017-09-19 | |
KNIGHT DEVELOPMENTS (2010) LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Liquidation | |
KNIGHT MANAGEMENT (UK) LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Dissolved 2013-12-09 | |
KNIGHT DEVELOPMENTS LIMITED | Director | 1992-08-01 | CURRENT | 1990-05-18 | Liquidation | |
TAWNY OWL INVESTMENTS LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
FOXLEY COMMERCIAL PROPERTIES LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
WARREN CLASSICS LTD | Director | 2011-06-16 | CURRENT | 2010-08-16 | Liquidation | |
TAWNY OWL INVESTMENTS LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
ST.JFPH (2) LTD | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active - Proposal to Strike off | |
LIONCREST DEVELOPMENT SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Liquidation | |
ROSINA COURT MANAGEMENT COMPANY LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
BICKERTON COURT MANAGEMENT COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
FOXLEY GROUP LTD | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
BROCKLEY HOMES 6 LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
FOXLEY QUALITY HOMES LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
MOOR PLACE PARK MANAGEMENT COMPANY LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
BROCKLEY HOMES 4 LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ST. JAMES FOXLEY PRESTIGE HOMES LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2018-08-07 | |
WARREN CLASSICS LTD | Director | 2011-03-25 | CURRENT | 2010-08-16 | Liquidation | |
FOXLEY PRESTIGE HOMES LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Liquidation | |
FOXLEY BUILDERS LIMITED | Director | 1999-11-23 | CURRENT | 1999-04-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 30/01/22 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANN GREGORY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD ANTHONY / 23/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE ANTHONY / 23/02/2018 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN GREGORY / 11/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE GREGORY / 11/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Bencroft Dassels Braughing Ware Herts SG11 2RW England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099517880001 | |
AP01 | DIRECTOR APPOINTED MRS KAREN ANN GREGORY | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE LOUISE ANTHONY | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
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 WARREN CARS LTD
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as WARREN CARS LTD are:
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. |