Company NameCrouch Vale Cars Limited
Company StatusActive - Proposal to Strike off
Company Number07497675
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Michael Nicholls
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Garage Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QL
Director NameMr Brian John Nicholls
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Garage Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QL
Director NameMr Anthony Charles Pettit
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Garage Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QL

Contact

Websitewww.Crouchvalecars.co.uk
Telephone01268 763171
Telephone regionBasildon

Location

Registered AddressForge Garage Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Shareholders

1 at £1Anthony Charles Pettit
33.33%
Ordinary
1 at £1Brian John Nicholls
33.33%
Ordinary
1 at £1David Michael Nicholls
33.33%
Ordinary

Financials

Year2014
Net Worth£48,035
Cash£13,130
Current Liabilities£43,853

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 January 2022 (2 years, 2 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

10 June 2022Cessation of Anthony Charles Pettit as a person with significant control on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Anthony Charles Pettit as a director on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Brian John Nicholls as a director on 10 June 2022 (1 page)
10 June 2022Cessation of Brian John Nicholls as a person with significant control on 10 June 2022 (1 page)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
25 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Cancellation of shares. Statement of capital on 1 January 2016
  • GBP 2
(4 pages)
1 February 2016Cancellation of shares. Statement of capital on 1 January 2016
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Termination of appointment of David Michael Nicholls as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of David Michael Nicholls as a director on 1 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2015Director's details changed for Mr David Michael Nicholls on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
21 January 2015Director's details changed for Mr David Michael Nicholls on 21 January 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2014Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to Forge Garage Woodham Road Battlesbridge Wickford Essex SS11 7QL on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to Forge Garage Woodham Road Battlesbridge Wickford Essex SS11 7QL on 20 November 2014 (1 page)
26 September 2014Registered office address changed from , Forge Garage Woodham Road, Battlesbridge, Wickford, Essex, SS11 7QL to Forge Garage Woodham Road Battlesbridge Wickford Essex SS11 7QL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from , Forge Garage Woodham Road, Battlesbridge, Wickford, Essex, SS11 7QL to Forge Garage Woodham Road Battlesbridge Wickford Essex SS11 7QL on 26 September 2014 (1 page)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Anthony Charles Pettit on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Brian John Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Brian John Nicholls on 4 November 2012 (2 pages)
4 December 2012Registered office address changed from , 118 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW, England on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Registered office address changed from , 118 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW, England on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Anthony Charles Pettit on 4 November 2012 (2 pages)
4 December 2012Registered office address changed from , 118 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW, England on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Anthony Charles Pettit on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr David Michael Nicholls on 4 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Brian John Nicholls on 4 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 December 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
13 December 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)