Company NameEpsom Car Care Centre Limited
Company StatusDissolved
Company Number04647114
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date25 August 2023 (8 months, 1 week ago)
Previous NameEpsom Car Care Limited

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 NameJane Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months (closed 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Buckland Road
Lower Kingswood
Surrey
KT20 7EQ
Secretary NameLinda Elaine Cackett
NationalityBritish
StatusResigned
Appointed12 February 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address25a Manor Green Road
Epsom
Surrey
KT19 8RA
Secretary NameMr Daniel Lawrence Bell
StatusResigned
Appointed24 October 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2013)
RoleCompany Director
Correspondence Address19a Blenheim Road
Longmead Business Park
Epsom
Surrey
KT19 9AP
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteepsomcarcare.com
Email address[email protected]
Telephone01372 748374
Telephone regionEsher

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mrs Jane Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,777
Cash£8,877
Current Liabilities£166,217

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

12 September 2005Delivered on: 13 September 2005
Persons entitled: Lorna Corbett

Classification: Rent deposit deed
Secured details: £17,500.00 and all other monies due or to become due.
Particulars: Interest earing deposit account.
Outstanding

Filing History

22 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Termination of appointment of Daniel Bell as a secretary (1 page)
14 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Daniel Bell as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Appointment of Mr Daniel Lawrence Bell as a secretary (1 page)
15 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Jane Bell on 16 March 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 24/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Appointment terminated secretary linda cackett (1 page)
31 March 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 24/01/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 24/01/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 24/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2003Registered office changed on 29/05/03 from: brown & co house, 4 high street brasted westerham kent TN16 1JA (1 page)
4 March 2003New director appointed (2 pages)
2 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
28 January 2003Company name changed epsom car care LIMITED\certificate issued on 28/01/03 (4 pages)
24 January 2003Incorporation (15 pages)