SHORECARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHORECARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04518003
    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 SHORECARS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SHORECARS LIMITED located?

    Registered Office Address
    c/o RPG CROUCH CHAPMAN
    62 Wilson Street
    EC2A 2BU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHORECARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for SHORECARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Vincent Paul Curtis as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Vincent Paul Curtis as a director on Jul 30, 2016

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Adrian Neville Humphrey as a secretary on Sep 22, 2016

    2 pagesTM02

    Termination of appointment of Simon Grant Hamilton-Walker as a director on Aug 01, 2016

    1 pagesTM01

    Termination of appointment of Adrian Neville Humphrey as a director on Sep 22, 2016

    2 pagesTM01

    Satisfaction of charge 045180030003 in full

    1 pagesMR04

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Appointment of Simon Grant Hamilton-Walker as a director on Dec 01, 2015

    3 pagesAP01

    Annual return made up to Aug 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Amanda Foster as a director on Nov 04, 2014

    2 pagesTM01

    Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on Nov 06, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Registration of charge 045180030003

    29 pagesMR01

    Annual return made up to Aug 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 100
    SH01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SHORECARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    HUMPHREY, Adrian Neville
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    Secretary
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    BritishMotor Vehicle Sales85294600001
    CURTIS, Vincent Paul
    c/o Rpg Crouch Chapman
    EC2A 2BU London
    62 Wilson Street
    Director
    c/o Rpg Crouch Chapman
    EC2A 2BU London
    62 Wilson Street
    EnglandBritishCompany Director222749110001
    FOSTER, Amanda
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    Director
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    United KingdomBritishCar Sales84166610002
    HAMILTON-WALKER, Simon Grant
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Director
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    United KingdomBritishManaging Director204670380001
    HUMPHREY, Adrian Neville
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    Director
    High Street
    Seal
    TN15 0AN Sevenoaks
    35
    Kent
    United Kingdom
    United KingdomBritishCar Sales Person85294600002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does SHORECARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander Consumer (UK) PLC
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Oct 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2005
    Delivered On Dec 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 10, 2005
    Delivered On Feb 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All buildings and fixtures thereon, all book and other debts, all copyrights, trademarks, patents, registered designs and other intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    • Aug 31, 2013Satisfaction of a charge (MR04)

    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