Company NameS B C V Limited
Company StatusDissolved
Company Number07140879
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameSunny Brow Car & Van Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mushtaq Ali
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaveed Mini Market Walmersley Road
Bury
Lancashire
BL9 6LL
Director NameMr Khalid Mahmood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bentinck Street Industrial Estate
Bentinck Street
Manchester
M15 4LN

Location

Registered AddressNaveed Mini Market
Walmersley Road
Bury
Lancashire
BL9 6LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1000 at £1Khalid Mohmood
100.00%
Ordinary

Financials

Year2014
Net Worth£93,769
Cash£12,503
Current Liabilities£15,000

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
10 May 2012Order of court to wind up (3 pages)
10 May 2012Order of court to wind up (3 pages)
13 February 2012Registered office address changed from Unit 3 Bentinck Street Industrial Estate Bentinck Street Manchester M15 4LN on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unit 3 Bentinck Street Industrial Estate Bentinck Street Manchester M15 4LN on 13 February 2012 (1 page)
19 January 2012Appointment of Mr Mushtaq Ali as a director (2 pages)
19 January 2012Appointment of Mr Mushtaq Ali as a director (2 pages)
9 January 2012Termination of appointment of Khalid Mahmood as a director (1 page)
9 January 2012Termination of appointment of Khalid Mahmood as a director (1 page)
23 July 2011Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages)
23 July 2011Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages)
23 July 2011Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 June 2011Registered office address changed from Victoria Works Sunny Brow Road Manchester M18 7AE United Kingdom on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Victoria Works Sunny Brow Road Manchester M18 7AE United Kingdom on 23 June 2011 (2 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(14 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(14 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(14 pages)
6 May 2011Change of name notice (2 pages)
6 May 2011Company name changed sunny brow car & van hire LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-02
(2 pages)
6 May 2011Company name changed sunny brow car & van hire LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-02
(2 pages)
6 May 2011Change of name notice (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)