Company NameReplacement Vehicle Specialists Limited
Company StatusDissolved
Company Number06238566
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ian Budsworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Abingdon Road
Urmston
Manchester
M41 0GN
Secretary NameIvy Margaret Smith
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pateley Crescent
Huddersfield
West Yorkshire
HD2 2PW

Location

Registered Address5th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at 1Ian Budworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,848
Cash£2,800
Current Liabilities£250,925

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 March 2014Liquidators' statement of receipts and payments to 19 January 2014 (17 pages)
18 March 2014Liquidators statement of receipts and payments to 19 January 2014 (17 pages)
18 March 2014Liquidators' statement of receipts and payments to 19 January 2014 (17 pages)
14 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (14 pages)
14 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (14 pages)
14 February 2013Liquidators statement of receipts and payments to 19 January 2013 (14 pages)
6 February 2012Administrator's progress report to 20 January 2012 (24 pages)
6 February 2012Administrator's progress report to 20 January 2012 (24 pages)
20 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Notice of extension of period of Administration (1 page)
24 August 2011Administrator's progress report to 22 July 2011 (23 pages)
24 August 2011Administrator's progress report to 22 July 2011 (23 pages)
11 April 2011Administrator's progress report to 25 February 2011 (19 pages)
11 April 2011Administrator's progress report to 25 February 2011 (19 pages)
2 February 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
29 October 2010Notice of deemed approval of proposals (1 page)
29 October 2010Notice of deemed approval of proposals (1 page)
26 October 2010Statement of affairs with form 2.14B (8 pages)
26 October 2010Statement of affairs with form 2.14B (8 pages)
14 October 2010Statement of administrator's proposal (30 pages)
14 October 2010Statement of administrator's proposal (30 pages)
8 September 2010Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages)
7 September 2010Appointment of an administrator (1 page)
7 September 2010Appointment of an administrator (1 page)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
16 September 2009Registered office changed on 16/09/2009 from 50 abingdon road urmston manchester greater manchester M41 0GN (1 page)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Registered office changed on 16/09/2009 from 50 abingdon road urmston manchester greater manchester M41 0GN (1 page)
27 July 2009Appointment terminated secretary ivy smith (1 page)
27 July 2009Registered office changed on 27/07/2009 from 43 pateley crescent fartown huddersfield HD2 2PW (1 page)
27 July 2009Registered office changed on 27/07/2009 from 43 pateley crescent fartown huddersfield HD2 2PW (1 page)
27 July 2009Appointment terminated secretary ivy smith (1 page)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Return made up to 02/09/08; full list of members (3 pages)
2 September 2008Return made up to 02/09/08; full list of members (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
17 July 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
17 July 2007Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
17 July 2007Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2007Incorporation (14 pages)
8 May 2007Incorporation (14 pages)