LOOK 4 CAR DEALS LIMITED

LOOK 4 CAR DEALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOOK 4 CAR DEALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01090437
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOOK 4 CAR DEALS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LOOK 4 CAR DEALS LIMITED located?

    Registered Office Address
    Lookers House 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOOK 4 CAR DEALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAIRSTRONG LIMITEDJan 10, 1973Jan 10, 1973

    What are the latest accounts for LOOK 4 CAR DEALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LOOK 4 CAR DEALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019

    2 pagesAP03

    Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019

    1 pagesTM02

    Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Change of details for Lookers Motor Group Limited as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Director's details changed for Lookers Directors Limited on Dec 11, 2017

    1 pagesCH02

    Secretary's details changed for Lookers Secretaries Limited on Dec 11, 2017

    1 pagesCH04

    Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Appointment of Robin Anthony Gregson as a director on Dec 01, 2015

    2 pagesAP01

    Annual return made up to Feb 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2016

    Statement of capital on Feb 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Peter Jones as a director

    3 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Who are the officers of LOOK 4 CAR DEALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    261248880001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishDirector138836960001
    LOOKERS DIRECTORS LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    107587370001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    LOOKERS SECRETARIES LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    97071740001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Director
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    BritishSolicitor80597120001
    DYSON, David Victor
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    Director
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    BritishChartered Accountant61630290005
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglishChartered Accountant107835250001
    JONES, Peter
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    United KingdomBritishDirector63556040002
    MAGUIRE, Frederick Sydney
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    Director
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    BritishChairman628230004
    MARSTON, Allan Stewart
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    Director
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    BritishChartered Accountant4763720002
    MARTINDALE, William Kenneth
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    Director
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    BritishChartered Accountant4763710001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritishDirector49695110001

    Who are the persons with significant control of LOOK 4 CAR DEALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00143470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOOK 4 CAR DEALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 21, 1985
    Delivered On Jun 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from smac group limited to the chargee on any account whatsoever.
    Short particulars
    F/H premises between north road, westcliffon-sea and salisbury avenue westcliff on-sea, essex. And proceeds of sale thereof t/n ex 162522. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1985Registration of a charge
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0