Company NameManden Accident Repair Centre Limited
Company StatusDissolved
Company Number06172200
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

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 NameChristopher Neil Parker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Longfellow Avenue
St Davids Park
Deeside
Clwyd
CH5 3TJ
Wales
Secretary NameTeresa Parker
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longfellow Avenue
Deeside
Clwyd
CH5 3TJ
Wales
Director NameMr Raymond Hughes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2013)
RoleMotor Trade
Country of ResidenceWales
Correspondence Address3 Old Chester Road
Ewloe
Deeside
Clwyd
CH5 3RU
Wales
Director NameSarah Hughes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2013)
RoleMotor Trade
Country of ResidenceWales
Correspondence Address3 Old Chester Road
Ewloe
Deeside
Clwyd
CH5 3RU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,040
Current Liabilities£32,982

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
4 January 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
20 July 2016Liquidators' statement of receipts and payments to 12 May 2016 (24 pages)
20 July 2016Liquidators' statement of receipts and payments to 12 May 2016 (24 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
15 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 June 2015Notice of completion of voluntary arrangement (13 pages)
2 June 2015Notice of completion of voluntary arrangement (13 pages)
1 June 2015Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Unit 12 Manor Industrial Estate Flint Clwyd CH6 5UY to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 1 June 2015 (2 pages)
29 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-13
(2 pages)
29 May 2015Statement of affairs with form 4.19 (13 pages)
29 May 2015Statement of affairs with form 4.19 (13 pages)
31 December 2014Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
31 December 2014Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Termination of appointment of Sarah Hughes as a director (2 pages)
25 June 2013Termination of appointment of Raymond Hughes as a director (2 pages)
25 June 2013Termination of appointment of Raymond Hughes as a director (2 pages)
25 June 2013Termination of appointment of Sarah Hughes as a director (2 pages)
14 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Amended accounts made up to 30 June 2009 (6 pages)
26 May 2010Amended accounts made up to 30 June 2009 (6 pages)
31 March 2010Director's details changed for Sarah Hughes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Raymond Hughes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Raymond Hughes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Sarah Hughes on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
24 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
24 April 2008Return made up to 20/03/08; full list of members (4 pages)
24 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (2 pages)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)