Company NameBest Quote Screens Limited
Company StatusDissolved
Company Number06881043
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date12 April 2024 (1 week, 4 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAshley Jason Vilka
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameLeon Vilka
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameJacqueline Vilka
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 July 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebestquotescreens.co.uk
Email address[email protected]
Telephone01708 762299
Telephone regionRomford

Location

Registered AddressJupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Ashley Vilka
50.00%
Ordinary
1 at £1Jacqueline Vilka
50.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£29,012
Current Liabilities£96,099

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

26 April 2012Delivered on: 30 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 January 2024Return of final meeting in a creditors' voluntary winding up (17 pages)
19 June 2023Liquidators' statement of receipts and payments to 2 June 2023 (17 pages)
23 June 2022Liquidators' statement of receipts and payments to 2 June 2022 (20 pages)
5 August 2021Liquidators' statement of receipts and payments to 2 June 2021 (26 pages)
18 June 2020Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 June 2020 (2 pages)
17 June 2020Statement of affairs (8 pages)
17 June 2020Appointment of a voluntary liquidator (3 pages)
17 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-03
(1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 February 2019Termination of appointment of Jacqueline Vilka as a director on 15 July 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Cessation of Jacqueline Vilka as a person with significant control on 15 July 2018 (1 page)
27 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Leon Vilka on 20 April 2011 (1 page)
8 June 2011Secretary's details changed for Leon Vilka on 20 April 2011 (1 page)
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
7 June 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
28 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
1 September 2010Appointment of Jacqueline Vilka as a director (2 pages)
1 September 2010Appointment of Jacqueline Vilka as a director (2 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Wildman on 20 April 2010 (2 pages)
28 June 2010Director's details changed for John Wildman on 20 April 2010 (2 pages)
28 June 2010Director's details changed for Ashley Jason Vilka on 20 April 2010 (2 pages)
28 June 2010Director's details changed for Ashley Jason Vilka on 20 April 2010 (2 pages)
10 June 2010Termination of appointment of Sameday Company Services Limited as a secretary (1 page)
10 June 2010Termination of appointment of Sameday Company Services Limited as a secretary (1 page)
7 May 2010Termination of appointment of a secretary (1 page)
7 May 2010Termination of appointment of John Wildman as a director (1 page)
7 May 2010Termination of appointment of a secretary (1 page)
7 May 2010Termination of appointment of John Wildman as a director (1 page)
4 May 2009Director appointed ashley jason vilka (2 pages)
4 May 2009Director appointed ashley jason vilka (2 pages)
24 April 2009Secretary appointed leon vilka (2 pages)
24 April 2009Secretary appointed leon vilka (2 pages)
20 April 2009Incorporation (11 pages)
20 April 2009Incorporation (11 pages)