Basildon
Essex
SS13 1EB
Director Name | Mr Lee Michael Turner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ |
Director Name | Mr David Leonard Fryatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Director Name | Mr Peter Ian Parsons |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Director Name | Mr Anthony Mark Parsons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Director Name | Mr John Alfred Webster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Supreme House Hovefields Avenue Basildon Essex SS13 1EB |
Website | creditcarsales.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £339,583 |
Cash | £135,243 |
Current Liabilities | £1,695,434 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Notice of move from Administration to Dissolution (26 pages) |
9 June 2017 | Administrator's progress report (26 pages) |
13 February 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 31/10/2016 (21 pages) |
21 December 2016 | Notice of extension of period of Administration (1 page) |
1 August 2016 | Administrator's progress report to 20 June 2016 (21 pages) |
14 April 2016 | Termination of appointment of John Alfred Webster as a director on 31 March 2016 (1 page) |
23 February 2016 | Notice of deemed approval of proposals (1 page) |
5 February 2016 | Statement of administrator's proposal (35 pages) |
12 January 2016 | Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 January 2016 (2 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Memorandum and Articles of Association (13 pages) |
26 August 2015 | Registration of charge 078774260001, created on 24 August 2015 (70 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 August 2015 | Appointment of Mr John Alfred Webster as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Anthony Mark Parsons as a director on 12 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Peter Ian Parsons as a director on 31 July 2015 (1 page) |
23 April 2015 | Termination of appointment of David Leonard Fryatt as a director on 10 April 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 October 2014 | Termination of appointment of John Alfred Webster as a director on 13 October 2014 (1 page) |
14 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Appointment of Mr Anthony Mark Parsons as a director (2 pages) |
3 July 2013 | Appointment of Mr Peter Parsons as a director (2 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Lee Turner as a director (1 page) |
5 January 2013 | Appointment of One Stop Car Credit Ltd as a director (2 pages) |
3 January 2013 | Termination of appointment of Lee Turner as a director (1 page) |
11 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 October 2012 | Appointment of Mr John Alfred Webster as a director (2 pages) |
10 September 2012 | Registered office address changed from Unit 3 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ England on 10 September 2012 (1 page) |
31 August 2012 | Company name changed one stop car shop LTD\certificate issued on 31/08/12
|
14 June 2012 | Appointment of Mr David Leonard Fryatt as a director (2 pages) |
9 December 2011 | Incorporation
|