M & S CAR SALES LIMITED
Overview
| Company Name | M & S CAR SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03048677 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of M & S CAR SALES LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M & S CAR SALES LIMITED located?
| Registered Office Address | Yorkshire House 7 South Lane HD9 1HN Holmfirth West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M & S CAR SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for M & S CAR SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2020 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Philmore & Co Unit 11 Dale Street Mills Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Aug 27, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Philmore & Co Unit 11 Dale Street Mills Longwood Huddersfield HD3 4TG on May 23, 2019 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Beverley Whittaker as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Anthony James Whittaker on Mar 01, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Beverley Whittaker on Mar 01, 2019 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on May 17, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Who are the officers of M & S CAR SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITTAKER, Anthony James | Director | Union Street OL1 1TE Oldham 139-143 England | England | British | 42998430002 | |||||
| WHITTAKER, Beverley | Secretary | Union Street OL1 1TE Oldham 139-143 England | British | 42998340001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of M & S CAR SALES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony James Whittaker | Apr 01, 2017 | 7 South Lane HD9 1HN Holmfirth Yorkshire House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does M & S CAR SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 03, 1997 Delivered On Apr 15, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does M & S CAR SALES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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