CENTRAL VEHICLE EXPORT LIMITED

CENTRAL VEHICLE EXPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL VEHICLE EXPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05032152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL VEHICLE EXPORT LIMITED?

    • (7487) /

    Where is CENTRAL VEHICLE EXPORT LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL VEHICLE EXPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest annual return for CENTRAL VEHICLE EXPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTRAL VEHICLE EXPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 22, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 22, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Nov 22, 2012

    13 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG* on Nov 11, 2011

    2 pagesAD01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2011

    Statement of capital on Feb 24, 2011

    • Capital: GBP 50
    SH01

    Director's details changed for Mr Mark Allen on Sep 10, 2010

    2 pagesCH01

    Director's details changed for Mrs Ellen Wheeler on Sep 10, 2010

    2 pagesCH01

    Secretary's details changed for Mark Allen on Sep 10, 2010

    2 pagesCH03

    Registered office address changed from * Suite 1 Pattinson House Oak Park East Road Sleaford Lincs NG34 7EQ* on Feb 15, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2010

    7 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ellen Wheeler Wheeler on Mar 02, 2010

    2 pagesCH01

    Director's details changed for Mark Allen on Mar 02, 2010

    2 pagesCH01

    Registered office address changed from * Old Fire Station, 19 Watergate Sleaford Lincs NG34 7PG* on Mar 09, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2009

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 29, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 28, 2007

    7 pagesAA

    Who are the officers of CENTRAL VEHICLE EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Mark
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    Secretary
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    British95934180001
    ALLEN, Mark Alexis
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    Director
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    UkBritish95934180002
    WHEELER, Ellen
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    Director
    Kirkgate
    Tydd St. Giles
    PE13 5NE Wisbech
    Prospect House
    Cambridgeshire
    United Kingdom
    UkBritish95934160002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does CENTRAL VEHICLE EXPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2011Commencement of winding up
    Jan 26, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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