Company NameVehicle Repair Finance Organisation Ltd
Company StatusDissolved
Company Number04698921
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Antony Victor Hodari
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Fountain Street
Manchester
M2 2EE
Secretary NameMr Antony Victor Hodari
StatusClosed
Appointed31 December 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address83 Fountain Street
Manchester
M2 2EE
Director NameMr Philip Cartwright Griffiths
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Peterborough Close
Ashton-Under-Lyne
Lancashire
OL6 8XW
Secretary NameMrs Margaret Denise Griffiths
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Peterborough Close
Ashton-Under-Lyne
Lancashire
OL6 8XW
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address83 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Antony Hodari Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,128
Gross Profit£4,128
Net Worth£80,795
Current Liabilities£10,105

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 July 2013Delivered on: 26 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
17 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
5 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page)
1 August 2016Full accounts made up to 31 October 2015 (11 pages)
1 August 2016Full accounts made up to 31 October 2015 (11 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(3 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(3 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(3 pages)
5 August 2014Full accounts made up to 31 October 2013 (11 pages)
5 August 2014Full accounts made up to 31 October 2013 (11 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(3 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
3 October 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
26 July 2013Registration of charge 046989210001 (7 pages)
26 July 2013Registration of charge 046989210001 (7 pages)
23 July 2013Registered office address changed from 38 Holden Road Salford M7 4LR United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 38 Holden Road Salford M7 4LR United Kingdom on 23 July 2013 (1 page)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 11 January 2012 (1 page)
11 January 2012Appointment of Mr Antony Victor Hodari as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Termination of appointment of Philip Griffiths as a director (1 page)
11 January 2012Appointment of Mr Antony Victor Hodari as a director (2 pages)
11 January 2012Appointment of Mr Antony Victor Hodari as a secretary (1 page)
11 January 2012Termination of appointment of Margaret Griffiths as a secretary (1 page)
11 January 2012Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 11 January 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Termination of appointment of Philip Griffiths as a director (1 page)
11 January 2012Termination of appointment of Margaret Griffiths as a secretary (1 page)
11 January 2012Appointment of Mr Antony Victor Hodari as a secretary (1 page)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Philip Cartwright Griffiths on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Philip Cartwright Griffiths on 22 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 17/03/09; full list of members (3 pages)
8 May 2009Return made up to 17/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 17/03/07; full list of members (2 pages)
10 May 2007Return made up to 17/03/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Ad 25/03/04--------- £ si 99998@1 (2 pages)
19 April 2005Ad 25/03/04--------- £ si 99998@1 (2 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Registered office changed on 25/10/04 from: 85 south street dorking surrey RH4 2LA (1 page)
25 October 2004Registered office changed on 25/10/04 from: 85 south street dorking surrey RH4 2LA (1 page)
6 April 2004Return made up to 17/03/04; full list of members (6 pages)
6 April 2004Nc inc already adjusted 25/03/04 (1 page)
6 April 2004Ad 25/03/04-25/03/04 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 April 2004Return made up to 17/03/04; full list of members (6 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Ad 25/03/04-25/03/04 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 April 2004Nc inc already adjusted 25/03/04 (1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 market buildings high street manchester M4 (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 market buildings high street manchester M4 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
16 May 2003Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
17 March 2003Incorporation (13 pages)
17 March 2003Incorporation (13 pages)