DENVER CARS COMPANY LTD
Overview
| Company Name | DENVER CARS COMPANY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07695985 |
| 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 DENVER CARS COMPANY LTD?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DENVER CARS COMPANY LTD located?
| Registered Office Address | 4 Willow Park Cottages Prospect Road Denby DE5 8RE Ripley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENVER CARS COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| DENBY CARS LTD | Jul 06, 2011 | Jul 06, 2011 |
What are the latest accounts for DENVER CARS COMPANY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for DENVER CARS COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Jackson as a director on Jun 25, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Director's details changed for Mr Andrew Jackson on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Gamble as a person with significant control on Jan 01, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from PO Box Suite 17 32 Friar Gate Friar Gate Derby DE1 1BX England to 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE on Oct 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE England to PO Box Suite 17 32 Friar Gate Friar Gate Derby DE1 1BX on Jul 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Jackson as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Michael Gamble as a director on Nov 10, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Stephen Hiwat as a director on Aug 13, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DENVER CARS COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIWAT, Stephen | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages England | England | Dutch | 201658280001 | |||||||||
| GAMBLE, Simon Michael | Secretary | Willow Park Cottages Prospect Road DE5 8RE Denby 4 Derbyshire United Kingdom | 161375800001 | |||||||||||
| FRANCIS, Dave | Director | Friar Gate DE1 1BX Derby Suite 17 England | England | British | 205603080001 | |||||||||
| GAMBLE, Simon Michael | Director | Prospect Road Denby DE5 8RE Ripley Willow Park Derbyshire England | England | British | 132799700001 | |||||||||
| GAMBLE, Simon Michael | Director | Friar Gate DE1 1BX Derby Suite 17 England | England | British | 132799700001 | |||||||||
| GAMBLE, Simon Michael | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottage Derbyshire England | England | British | 132799700001 | |||||||||
| JACKSON, Andrew | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages England | England | British | 260360830002 | |||||||||
| JACKSON, Andrew Douglas | Director | Derby Road DE5 8NQ Denby 155 Derbyshire United Kingdom | United Kingdom | British | 161375790001 | |||||||||
| MOIR, Paul Andrew | Director | Friar Gate DE1 1BX Derby Suite 17 England | England | British | 194059750001 | |||||||||
| TAWIAH, Gerald | Director | St. James Chambers St. James Street DE1 1QZ Derby 9 St James Chambers England | United Kingdom | British | 186388550001 | |||||||||
| DENBY CARS LEASE LTD | Director | Prospect Road Denby DE5 8RE Ripley 4 Derbyshire England |
| 179770750001 |
Who are the persons with significant control of DENVER CARS COMPANY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Michael Gamble | Jul 13, 2016 | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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