Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Steven Lohia |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Website | www.prestigecarsbristol.co.uk/ |
---|---|
Telephone | 0117 9509999 |
Telephone region | Bristol |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£86,716 |
Cash | £308 |
Current Liabilities | £354,191 |
Latest Accounts | 26 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 June |
6 March 2018 | Delivered on: 6 March 2018 Persons entitled: Factor 21 LTD Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
26 February 2013 | Delivered 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 |
25 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 January 2021 | Statement of affairs (10 pages) |
5 January 2021 | Appointment of a voluntary liquidator (4 pages) |
5 January 2021 | Resolutions
|
4 January 2021 | Registered 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 2020 | Amended micro company accounts made up to 26 June 2019 (5 pages) |
7 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 26 June 2019 (5 pages) |
23 September 2020 | Micro company accounts made up to 26 June 2020 (5 pages) |
23 June 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
25 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
24 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
9 March 2020 | Registered 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 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 May 2019 | Satisfaction of charge 073876640002 in full (4 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 March 2018 | Registration of charge 073876640003, created on 6 March 2018 (15 pages) |
15 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
1 July 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 November 2015 | Registration of charge 073876640002, created on 13 November 2015 (32 pages) |
18 November 2015 | Registration of charge 073876640002, created on 13 November 2015 (32 pages) |
26 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Administrative restoration application (3 pages) |
4 June 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Administrative restoration application (3 pages) |
4 June 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (1 page) |
7 January 2014 | Satisfaction of charge 1 in full (1 page) |
2 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
31 December 2013 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2013 | Termination of appointment of a director (2 pages) |
30 January 2013 | Termination of appointment of a director (2 pages) |
11 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered 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 2012 | Registered 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 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Caroline Blunden on 24 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Steven Lohia on 24 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Caroline Blunden on 24 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Steven Lohia on 24 September 2011 (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2010 | Resolutions
|
12 October 2010 | Company name changed prestige cars (bristol) LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Company name changed prestige cars (bristol) LIMITED\certificate issued on 12/10/10
|
24 September 2010 | Incorporation (30 pages) |
24 September 2010 | Incorporation (30 pages) |