Company NameRepairable Vehicles Limited
Company StatusDissolved
Company Number06601279
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gordon John Boulden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Anne Boulden
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websiterepairablevehicles.co.uk
Email address[email protected]

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gordon John Boulden
50.00%
Ordinary
1 at £1Mrs Anne Boulden
50.00%
Ordinary

Financials

Year2014
Net Worth£282,779
Cash£36,116
Current Liabilities£160,157

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (3 pages)
1 July 2021Secretary's details changed for Mrs Anne Boulden on 30 June 2021 (1 page)
1 July 2021Director's details changed for Mr Gordon John Boulden on 30 June 2021 (2 pages)
1 July 2021Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
7 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
21 February 2018Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 (1 page)
21 February 2018Cessation of Anne Boulden as a person with significant control on 17 November 2017 (1 page)
21 February 2018Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Secretary's details changed for Mrs Anne Boulden on 3 July 2017 (1 page)
4 July 2017Director's details changed for Mr Gordon John Boulden on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Gordon John Boulden on 3 July 2017 (2 pages)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
4 July 2017Secretary's details changed for Mrs Anne Boulden on 3 July 2017 (1 page)
4 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
3 July 2017Notification of Anne Boulden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Anne Boulden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gordon John Boulden as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Gordon John Boulden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gordon John Boulden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Anne Boulden as a person with significant control on 3 July 2017 (2 pages)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
18 February 2016Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2009Return made up to 23/05/09; full list of members (3 pages)
25 June 2009Return made up to 23/05/09; full list of members (3 pages)
17 June 2008Director appointed gordon john boulden (2 pages)
17 June 2008Director appointed gordon john boulden (2 pages)
10 June 2008Secretary appointed anne boulden (2 pages)
10 June 2008Secretary appointed anne boulden (2 pages)
6 June 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
6 June 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
23 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 May 2008Incorporation (13 pages)
23 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
23 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
23 May 2008Incorporation (13 pages)