Company NameOckendon Car Centre Limited
Company StatusDissolved
Company Number07141491
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Lesley Ann Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Peter Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Secretary NameLesley Ann Murphy
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,059
Cash£105,914
Current Liabilities£343,805

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Registered office address changed from 36 - 40 Main Road Hockley Essex SS5 4QS to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 36 - 40 Main Road Hockley Essex SS5 4QS to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 16 October 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 400
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 400
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Director's details changed for Peter Woods on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Peter Woods on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Lesley Ann Murphy on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Lesley Ann Murphy on 14 May 2012 (2 pages)
12 May 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 May 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 February 2011Director's details changed for Lesley Ann Murphy on 29 October 2010 (2 pages)
26 February 2011Director's details changed for Lesley Ann Murphy on 29 October 2010 (2 pages)
26 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
26 February 2011Director's details changed for Peter Woods on 29 October 2010 (2 pages)
26 February 2011Registered office address changed from Murco Service Station High Street Canvey Island Essex SS8 7RF on 26 February 2011 (1 page)
26 February 2011Registered office address changed from Murco Service Station High Street Canvey Island Essex SS8 7RF on 26 February 2011 (1 page)
26 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
26 February 2011Director's details changed for Peter Woods on 29 October 2010 (2 pages)
26 February 2011Secretary's details changed for Lesley Ann Murphy on 29 October 2010 (1 page)
26 February 2011Secretary's details changed for Lesley Ann Murphy on 29 October 2010 (1 page)
26 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 400
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 400
(4 pages)
8 April 2010Appointment of Peter Woods as a director (3 pages)
8 April 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Lesley Ann Murphy as a secretary (3 pages)
8 April 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Lesley Ann Murphy as a director (3 pages)
8 April 2010Appointment of Peter Woods as a director (3 pages)
8 April 2010Appointment of Lesley Ann Murphy as a secretary (3 pages)
8 April 2010Appointment of Lesley Ann Murphy as a director (3 pages)
8 April 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 8 April 2010 (2 pages)
3 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)