CARS TRUSTEE (UK) NO.4 LIMITED
Overview
Company Name | CARS TRUSTEE (UK) NO.4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03601318 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARS TRUSTEE (UK) NO.4 LIMITED?
- (6523) /
Where is CARS TRUSTEE (UK) NO.4 LIMITED located?
Registered Office Address | 25 Gresham Street London EC2V 7HN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARS TRUSTEE (UK) NO.4 LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.2419) LIMITED | Jul 21, 1998 | Jul 21, 1998 |
What are the latest accounts for CARS TRUSTEE (UK) NO.4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CARS TRUSTEE (UK) NO.4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Hopkins as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen John Hopkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Deborah Saunders as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Timothy Mark Blackwell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Patrick White on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA |
Who are the officers of CARS TRUSTEE (UK) NO.4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 | ||||
BEAZLEY, Christopher Wills | Secretary | 38 Mount Way NP16 5NF Chepstow Gwent | British | Accountant | 44343460001 | |||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149222750001 | |||||||
MOORE, Sarah Alison | Secretary | 62 Ty Draw Road Penylan CF23 5HD Cardiff South Glamorgan | British | Accountant | 118820740001 | |||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BEAZLEY, Christopher Wills | Director | 38 Mount Way NP16 5NF Chepstow Gwent | British | Accountant | 44343460001 | |||||
CHAKRABORTI, Tom Saptarshi | Director | 23 Raynham Road W6 0HY London | British | Solicitor | 60730500001 | |||||
CLOKE, Stuart Richard | Director | 14 Sequoia Gardens BR6 0TZ Orpington Kent | United Kingdom | British | Chief Operating Officer | 78872920001 | ||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||
FAIRRIE, James Patrick Johnston | Director | 5 Templars Crescent Finchley N3 3QR London | British | Company Director | 45091610001 | |||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||
MINOPRIO, Piers | Director | The Kennels Bells Yew Green Frant TN3 9AX Tunbridge Wells Kent | British | Company Director | 61163800001 | |||||
MOORE, Sarah Alison | Director | 62 Ty Draw Road Penylan CF23 5HD Cardiff South Glamorgan | British | Accountant | 118820740001 | |||||
OLNEY, Paul Martin, Mr. | Director | Chipperfield WD4 9BP Kings Langley Callipers Hall Hertfordshire | England | British | Solicitor | 25274430004 | ||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||
ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | Solicitor | 77049790002 | |||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 | |||||
SPV MANAGEMENT LIMITED | Director | Tower 42 Level 11 International Financial Centre 25 Old Broad Street EC2N 1HQ London | 24311810008 |
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