SHORECARS LIMITED
Overview
Company Name | SHORECARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04518003 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHORECARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for SHORECARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Vincent Paul Curtis as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Paul Curtis as a director on Jul 30, 2016 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Adrian Neville Humphrey as a secretary on Sep 22, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Grant Hamilton-Walker as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Neville Humphrey as a director on Sep 22, 2016 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 045180030003 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Simon Grant Hamilton-Walker as a director on Dec 01, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Foster as a director on Nov 04, 2014 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 045180030003 | 29 pages | MR01 | ||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SHORECARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
HUMPHREY, Adrian Neville | Secretary | High Street Seal TN15 0AN Sevenoaks 35 Kent United Kingdom | British | Motor Vehicle Sales | 85294600001 | |||||
CURTIS, Vincent Paul | Director | c/o Rpg Crouch Chapman EC2A 2BU London 62 Wilson Street | England | British | Company Director | 222749110001 | ||||
FOSTER, Amanda | Director | High Street Seal TN15 0AN Sevenoaks 35 Kent United Kingdom | United Kingdom | British | Car Sales | 84166610002 | ||||
HAMILTON-WALKER, Simon Grant | Director | Wilson Street EC2A 2BU London 62 United Kingdom | United Kingdom | British | Managing Director | 204670380001 | ||||
HUMPHREY, Adrian Neville | Director | High Street Seal TN15 0AN Sevenoaks 35 Kent United Kingdom | United Kingdom | British | Car Sales Person | 85294600002 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Does SHORECARS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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