Company NameCarstock Limited
Company StatusDissolved
Company Number02742167
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Howard Lyons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(1 month after company formation)
Appointment Duration25 years, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rossmill Lane
Altrincham
Cheshire
WA15 0AH
Secretary NameMrs Judy Estelle Lyons
NationalityBritish
StatusClosed
Appointed25 September 1992(1 month after company formation)
Appointment Duration25 years, 5 months (closed 20 February 2018)
RoleSecretary
Correspondence AddressThe Gables
Rossmill Lane
Altrincham
Cheshire
WA15 0AH
Director NameMrs Jacqueline Barbara Edelson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O London And City Credit Corporation Warren Bruce Court
Warren Bruce Road
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

24 at £1Emma Victoria Myers
24.00%
Ordinary
24 at £1James David Lyons
24.00%
Ordinary
24 at £1Laura Jane Avigdori
24.00%
Ordinary
24 at £1Mark Simon Lyons
24.00%
Ordinary
2 at £1Jonathan Howard Lyons
2.00%
Ordinary
2 at £1Mrs Judy Estelle Lyons
2.00%
Ordinary

Financials

Year2014
Net Worth£448,869
Cash£222,251
Current Liabilities£49,972

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 June 1999Delivered on: 5 July 1999
Persons entitled: Bank Hapoalim B.M.

Classification: Third party charge over credit balances
Secured details: All monies due or to become due from quaser sports LTD to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company on any current deposit or at any of the offices of the bank or with the agent of the bank any where in th world.
Outstanding
28 October 1992Delivered on: 31 October 1992
Persons entitled: Argent Credit Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 February 1994Delivered on: 25 February 1994
Satisfied on: 19 February 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all monies from time to time standing to the credit of the company with the bank.
Fully Satisfied
21 December 1993Delivered on: 29 December 1993
Satisfied on: 19 February 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 June 2017Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 7 June 2017 (1 page)
18 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 24/08/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Return made up to 24/08/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Return made up to 24/08/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2005Return made up to 24/08/05; full list of members (6 pages)
20 December 2004Registered office changed on 20/12/04 from: third floor 345 stockport road manchester M13 0LF (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004Return made up to 24/08/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 September 2003Return made up to 24/08/03; full list of members (6 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 September 2002Return made up to 24/08/02; full list of members (6 pages)
20 August 2002Registered office changed on 20/08/02 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
27 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 1999Return made up to 24/08/99; no change of members
  • 363(287) ‐ Registered office changed on 06/09/99
(4 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1998Return made up to 24/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 September 1997Return made up to 24/08/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1996Return made up to 24/08/96; no change of members (4 pages)
31 August 1995Return made up to 24/08/95; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 March 1995Registered office changed on 13/03/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page)
25 February 1994Particulars of mortgage/charge (3 pages)
29 December 1993Particulars of mortgage/charge (4 pages)
10 September 1993Return made up to 24/08/93; full list of members (5 pages)
2 April 1993Ad 11/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
24 August 1992Incorporation (13 pages)