Company NameLaindon Vehicle Repairs Limited
Company StatusDissolved
Company Number07526148
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date18 January 2023 (1 year, 3 months 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 NameMrs Lorraine Ann Crook
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Stephen Crook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2023)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 The Leys
Basildon
SS16 4BN

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
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lorraine Crook
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,256
Cash£1,474
Current Liabilities£117,098

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

25 April 2018Delivered on: 30 April 2018
Persons entitled: Advantedge Commercial Finance LTD

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 6 January 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 10 June 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
18 October 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
2 February 2022Liquidators' statement of receipts and payments to 21 January 2022 (26 pages)
27 March 2021Liquidators' statement of receipts and payments to 21 January 2021 (24 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 February 2020 (2 pages)
3 February 2020Statement of affairs (8 pages)
3 February 2020Appointment of a voluntary liquidator (3 pages)
3 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-22
(1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 April 2018Registration of charge 075261480003, created on 25 April 2018 (12 pages)
20 April 2018Appointment of Mr Stephen Crook as a director on 20 April 2018 (2 pages)
28 February 2018Registered office address changed from 4 Newlands End Basildon SS15 6DU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 28 February 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 October 2016Registered office address changed from 5 the Leys Basildon Essex SS16 4BN to 4 Newlands End Basildon SS15 6DU on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 5 the Leys Basildon Essex SS16 4BN to 4 Newlands End Basildon SS15 6DU on 3 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
14 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (3 pages)
14 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 July 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
6 January 2015Registration of charge 075261480002, created on 6 January 2015 (16 pages)
6 January 2015Registration of charge 075261480002, created on 6 January 2015 (16 pages)
6 January 2015Registration of charge 075261480002, created on 6 January 2015 (16 pages)
27 December 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 5 the Leys Basildon Essex SS16 4BN on 27 December 2014 (1 page)
27 December 2014Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 5 the Leys Basildon Essex SS16 4BN on 27 December 2014 (1 page)
10 June 2014Registration of charge 075261480001 (13 pages)
10 June 2014Registration of charge 075261480001 (13 pages)
9 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 August 2012Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Lorraine Crook on 1 August 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages)
26 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages)
26 June 2012Director's details changed for Mr Lorraine Crook on 1 January 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Incorporation (21 pages)
11 February 2011Incorporation (21 pages)