Company NameRosscar Holdings Limited
Company StatusDissolved
Company Number10437125
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameS P Bardwell Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Paul Bardwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBrooklea Cold Norton Road
Latchingdon
Chelmsford
Essex
CM3 6HP
Director NameMs Lynn Michelle Bardwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBrooklea Cold Norton Road
Latchingdon
Chelmsford
Essex
CM3 6HP

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved following liquidation (1 page)
12 August 2019Return of final meeting in a members' voluntary winding up (9 pages)
21 June 2019Liquidators' statement of receipts and payments to 14 March 2019 (8 pages)
26 March 2018Appointment of a voluntary liquidator (3 pages)
26 March 2018Declaration of solvency (6 pages)
26 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-15
(1 page)
22 March 2018Registered office address changed from Brooklea Cold Norton Road Latchingdon Chelmsford Essex CM3 6HP United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 22 March 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
2 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 200
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 200
(4 pages)
8 September 2017Resolutions
  • RES13 ‐ Approved 31/08/2017
(3 pages)
8 September 2017Resolutions
  • RES13 ‐ Approved 31/08/2017
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 100
(41 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 100
(41 pages)