Company NamePrestige Cars Bristol Limited
Company StatusDissolved
Company Number07387664
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NamePrestige Cars (Bristol) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMiss Caroline Blunden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Steven Lohia
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Contact

Websitewww.prestigecarsbristol.co.uk/
Telephone0117 9509999
Telephone regionBristol

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£86,716
Cash£308
Current Liabilities£354,191

Accounts

Latest Accounts26 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End26 June

Charges

6 March 2018Delivered on: 6 March 2018
Persons entitled: Factor 21 LTD

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
26 February 2013Delivered on: 1 March 2013
Satisfied on: 7 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

25 January 2022Final Gazette dissolved following liquidation (1 page)
25 October 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
3 April 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 January 2021Statement of affairs (10 pages)
5 January 2021Appointment of a voluntary liquidator (4 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
(1 page)
4 January 2021Registered office address changed from 71 High Street Westbury-on-Trym Bristol BS9 3ED England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 January 2021 (2 pages)
2 December 2020Amended micro company accounts made up to 26 June 2019 (5 pages)
7 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 26 June 2019 (5 pages)
23 September 2020Micro company accounts made up to 26 June 2020 (5 pages)
23 June 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
25 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
24 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
9 March 2020Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 71 High Street Westbury-on-Trym Bristol BS9 3ED on 9 March 2020 (1 page)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 May 2019Satisfaction of charge 073876640002 in full (4 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 March 2018Registration of charge 073876640003, created on 6 March 2018 (15 pages)
15 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 May 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 July 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
1 July 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 November 2015Registration of charge 073876640002, created on 13 November 2015 (32 pages)
18 November 2015Registration of charge 073876640002, created on 13 November 2015 (32 pages)
26 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Administrative restoration application (3 pages)
4 June 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
4 June 2015Administrative restoration application (3 pages)
4 June 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(14 pages)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 January 2014Satisfaction of charge 1 in full (1 page)
7 January 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
31 December 2013All of the property or undertaking no longer forms part of charge 1 (2 pages)
31 December 2013All of the property or undertaking no longer forms part of charge 1 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2013Termination of appointment of a director (2 pages)
30 January 2013Termination of appointment of a director (2 pages)
11 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from Lawes & Co Boyce's Building 40-42 Regent Street Bristol BS8 4HU United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Lawes & Co Boyce's Building 40-42 Regent Street Bristol BS8 4HU United Kingdom on 18 October 2012 (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Caroline Blunden on 24 September 2011 (2 pages)
4 January 2012Director's details changed for Steven Lohia on 24 September 2011 (2 pages)
4 January 2012Director's details changed for Caroline Blunden on 24 September 2011 (2 pages)
4 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Steven Lohia on 24 September 2011 (2 pages)
29 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 October 2010Particulars of variation of rights attached to shares (2 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Particulars of variation of rights attached to shares (2 pages)
29 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 October 2010Company name changed prestige cars (bristol) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Company name changed prestige cars (bristol) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2010Incorporation (30 pages)
24 September 2010Incorporation (30 pages)