Company NameBig Cars Ltd
Company StatusDissolved
Company Number06783315
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date15 March 2021 (3 years, 1 month ago)
Previous NameBig Financial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Adam Paul Stott
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitebig-cars.co.uk
Telephone01245 676302
Telephone regionChelmsford

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adam Paul Stott
100.00%
Ordinary

Financials

Year2014
Turnover£13,465,153
Gross Profit£1,586,190
Net Worth£319,171
Cash£65,129
Current Liabilities£2,103,491

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

4 January 2017Delivered on: 5 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 1 court industrial estate navigation road chelmsford and parking spaces. Hm land registry title number(s) EX918219.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 June 2014Delivered on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 court industrial estate chelmsford essex.
Outstanding
22 January 2014Delivered on: 27 January 2014
Persons entitled: Barclays Bank PLC

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

Filing History

17 July 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
8 June 2017Satisfaction of charge 067833150002 in full (1 page)
8 June 2017Satisfaction of charge 067833150001 in full (1 page)
8 June 2017Satisfaction of charge 067833150003 in full (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 January 2017Registration of charge 067833150005, created on 4 January 2017 (7 pages)
9 September 2016Registration of charge 067833150004, created on 8 September 2016 (23 pages)
5 May 2016Total exemption full accounts made up to 31 January 2016 (26 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
6 June 2015Total exemption full accounts made up to 31 January 2015 (19 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
18 June 2014Registration of charge 067833150003 (6 pages)
11 April 2014Registration of charge 067833150002 (12 pages)
7 March 2014Total exemption full accounts made up to 31 January 2014 (16 pages)
27 January 2014Registration of charge 067833150001 (25 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(3 pages)
19 June 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
6 March 2013Registered office address changed from 32 Wharf Road Chelmsford CM2 6LU England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 32 Wharf Road Chelmsford CM2 6LU England on 6 March 2013 (1 page)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
20 November 2012Amended accounts made up to 31 January 2012 (16 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 June 2011Amended accounts made up to 31 January 2011 (14 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 August 2010Memorandum and Articles of Association (21 pages)
20 August 2010Company name changed big financial LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
20 August 2010Change of name notice (2 pages)
23 April 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
9 March 2010Director's details changed for Mr Adam Paul Stott on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Adam Paul Stott on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 143 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 February 2010 (1 page)
6 January 2009Incorporation (12 pages)