ANDY'S KARS LIMITED

Register to unlock more data on OkredoRegister

ANDY'S KARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05524797

Incorporation date

02/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor, Suite 500, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Appointment of a voluntary liquidator
dot icon27/06/2024
Statement of affairs
dot icon27/06/2024
Registered office address changed from Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR England to Begbies Traynor, Suite 500, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon12/03/2024
Compulsory strike-off action has been discontinued
dot icon11/03/2024
Confirmation statement made on 2023-09-03 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon15/12/2023
Termination of appointment of Philip David Young as a director on 2023-05-26
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Confirmation statement made on 2022-09-03 with no updates
dot icon12/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon20/01/2022
Confirmation statement made on 2021-09-03 with no updates
dot icon09/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Confirmation statement made on 2020-09-03 with updates
dot icon08/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon23/01/2020
Notification of The Adaptation Installation Company Ltd as a person with significant control on 2020-01-10
dot icon23/01/2020
Cessation of Andrew David Gerrie Kent as a person with significant control on 2020-01-10
dot icon23/01/2020
Appointment of Mr Matthew Walker as a director on 2020-01-10
dot icon23/01/2020
Appointment of Mr Philip David Young as a director on 2020-01-10
dot icon23/01/2020
Termination of appointment of Andrew David Gerrie Kent as a director on 2020-01-10
dot icon23/01/2020
Registered office address changed from 6 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL to Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR on 2020-01-23
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Satisfaction of charge 1 in full
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon23/08/2017
Change of details for Mr Andrew David Gerrie Kent as a person with significant control on 2016-09-05
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon07/09/2015
Registered office address changed from 6 Viking Way, Bar Hill Cambridge Cambridgeshire CB23 8EL to 6 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL on 2015-09-07
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Director's details changed for Mr Andrew David Gerrie Kent on 2015-01-19
dot icon08/09/2014
Termination of appointment of Janet Susan Kent as a director on 2014-09-08
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon13/08/2014
Appointment of Mrs Janet Susan Kent as a director on 2014-08-11
dot icon13/08/2014
Termination of appointment of Janet Susan Kent as a secretary on 2014-08-11
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon13/08/2009
Secretary's change of particulars / janet kent / 13/08/2009
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon04/08/2008
Director's change of particulars / andrew kent / 04/08/2008
dot icon04/08/2008
Secretary's change of particulars / janet kent / 04/08/2008
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 02/08/07; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: 6 viking way bar hill cambridge CB3 8EL
dot icon06/08/2007
Secretary's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2006
Return made up to 02/08/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon26/08/2005
Ad 15/08/05--------- £ si 118@1=118 £ ic 2/120
dot icon24/08/2005
Registered office changed on 24/08/05 from: 73 moat way swavesey cambridge CB4 5TR
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon02/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
11/03/2025
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Philip David
Director
10/01/2020 - 26/05/2023
32
C & M SECRETARIES LIMITED
Nominee Secretary
02/08/2005 - 02/08/2005
1867
C & M REGISTRARS LIMITED
Nominee Director
02/08/2005 - 02/08/2005
2135
Mr Andrew David Gerrie Kent
Director
02/08/2005 - 10/01/2020
2
Walker, Matthew James
Director
10/01/2020 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDY'S KARS LIMITED

ANDY'S KARS LIMITED is an(a) Dissolved company incorporated on 02/08/2005 with the registered office located at Begbies Traynor, Suite 500, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY'S KARS LIMITED?

toggle

ANDY'S KARS LIMITED is currently Dissolved. It was registered on 02/08/2005 and dissolved on 20/05/2025.

Where is ANDY'S KARS LIMITED located?

toggle

ANDY'S KARS LIMITED is registered at Begbies Traynor, Suite 500, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ANDY'S KARS LIMITED do?

toggle

ANDY'S KARS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANDY'S KARS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.