EV CARSHOP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEV CARSHOP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08994640
    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 EV CARSHOP LTD?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is EV CARSHOP LTD located?

    Registered Office Address
    C/O CURRIE YOUNG LIMITED
    Riverside 2 No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of EV CARSHOP LTD?

    Previous Company Names
    Company NameFromUntil
    EDEN EV LTDApr 14, 2014Apr 14, 2014

    What are the latest accounts for EV CARSHOP LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for EV CARSHOP LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2023

    What are the latest filings for EV CARSHOP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on Apr 26, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jan 07, 2025

    17 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on Jan 19, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 08, 2024

    LRESEX

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on Apr 12, 2023

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Apr 09, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to Unit 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on Feb 25, 2021

    1 pagesAD01

    Confirmation statement made on Apr 09, 2020 with updates

    5 pagesCS01

    Change of details for Mrs Lisa Maria Hudson as a person with significant control on Feb 18, 2021

    2 pagesPSC04

    Director's details changed for Ms Emily Verheijen on Mar 30, 2020

    2 pagesCH01

    Director's details changed for Ms Holly Peters on Mar 30, 2020

    2 pagesCH01

    Change of details for Ms Holly Peters as a person with significant control on Jan 03, 2020

    2 pagesPSC04

    Change of details for Mrs Lisa Maria Hudson as a person with significant control on Jan 03, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Registered office address changed from 4 the Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on Jan 03, 2020

    1 pagesAD01

    Who are the officers of EV CARSHOP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERS, Holly
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    Director
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    EnglandBritish186851480002
    VERHEIJEN, Emily
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    Director
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    EnglandDutch186851500002
    HUDSON, Michael John, Dr
    9 Upper Hollis
    HP16 9HP Great Missenden
    Woodlands
    Buckinghamshire
    England
    Director
    9 Upper Hollis
    HP16 9HP Great Missenden
    Woodlands
    Buckinghamshire
    England
    United KingdomBritish105809190001

    Who are the persons with significant control of EV CARSHOP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Maria Hudson
    Upper Hollis
    HP16 9HP Great Missenden
    9
    Buckinghamshire
    United Kingdom
    Feb 28, 2018
    Upper Hollis
    HP16 9HP Great Missenden
    9
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Holly Peters
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    Apr 06, 2016
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Emily Verheijen
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    Apr 06, 2016
    No 3 Campbell Road
    ST4 4RJ Stoke-On-Trent
    Riverside 2
    No
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EV CARSHOP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2025Due to be dissolved on
    Jan 08, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Currie
    Ground Floor 10 King Street
    ST5 1EL Newcastle Under Lyme
    Staffordshire
    practitioner
    Ground Floor 10 King Street
    ST5 1EL Newcastle Under Lyme
    Staffordshire

    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