CAR CIRCLE ACCIDENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAR CIRCLE ACCIDENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10100447

Incorporation date

04/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Oak House, 317 Golden Hill Lane, Leyland, Lancashire PR25 2YJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon11/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon12/04/2021
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2021-04-12
dot icon12/04/2021
Appointment of a voluntary liquidator
dot icon12/04/2021
Statement of affairs
dot icon12/04/2021
Resolutions
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Termination of appointment of Paul John Fallows as a director on 2020-02-27
dot icon27/02/2020
Cessation of Paul John Fallows as a person with significant control on 2020-02-27
dot icon27/02/2020
Appointment of Mr Raymond Hodgson as a director on 2020-02-27
dot icon02/12/2019
Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2019-12-02
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon19/10/2018
Notification of Paul John Fallows as a person with significant control on 2018-10-17
dot icon19/10/2018
Appointment of Mr Paul John Fallows as a director on 2018-10-17
dot icon19/10/2018
Cessation of Andrew Franks as a person with significant control on 2018-10-17
dot icon19/10/2018
Termination of appointment of Hannah Elizabeth Turnbull as a director on 2018-10-17
dot icon19/10/2018
Termination of appointment of Andrew Franks as a director on 2018-10-17
dot icon09/07/2018
Notification of Andrew Franks as a person with significant control on 2018-07-01
dot icon18/05/2018
Appointment of Miss Hannah Elizabeth Turnbull as a director on 2018-05-09
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon11/05/2018
Appointment of Andrew Franks as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Jack Greenwood as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Sophie Alexandra Franks as a director on 2018-05-09
dot icon12/03/2018
Registered office address changed from Apt 2 Ashley Court Cannon St Hollingworth Hyde Cheshire SK14 8LR England to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2018-03-12
dot icon06/03/2018
Director's details changed for Ms Sophie Walton on 2018-03-05
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon26/02/2018
Cessation of David Spinks as a person with significant control on 2018-02-20
dot icon26/02/2018
Termination of appointment of David Spinks as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of Heather Louise Oconnor as a director on 2018-02-21
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon26/05/2017
Appointment of Mrs Sophie Walton as a director on 2017-05-24
dot icon26/05/2017
Appointment of Mrs Heather Louise Oconnor as a director on 2017-05-24
dot icon23/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon23/04/2017
Appointment of Mr Jack Greenwood as a director on 2017-04-19
dot icon04/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
27/02/2021
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Jack
Director
19/04/2017 - 09/05/2018
9
Franks, Andrew
Director
09/05/2018 - 17/10/2018
15
Spinks, David Alan
Director
04/04/2016 - 20/02/2018
7
Oconnor, Heather Louise
Director
24/05/2017 - 21/02/2018
2
Franks, Sophie Alexandra
Director
24/05/2017 - 09/05/2018
9

Persons with Significant Control

3
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 CAR CIRCLE ACCIDENT MANAGEMENT LTD

CAR CIRCLE ACCIDENT MANAGEMENT LTD is an(a) Dissolved company incorporated on 04/04/2016 with the registered office located at Oak House, 317 Golden Hill Lane, Leyland, Lancashire PR25 2YJ. 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 CAR CIRCLE ACCIDENT MANAGEMENT LTD?

toggle

CAR CIRCLE ACCIDENT MANAGEMENT LTD is currently Dissolved. It was registered on 04/04/2016 and dissolved on 14/10/2025.

Where is CAR CIRCLE ACCIDENT MANAGEMENT LTD located?

toggle

CAR CIRCLE ACCIDENT MANAGEMENT LTD is registered at Oak House, 317 Golden Hill Lane, Leyland, Lancashire PR25 2YJ.

What does CAR CIRCLE ACCIDENT MANAGEMENT LTD do?

toggle

CAR CIRCLE ACCIDENT MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAR CIRCLE ACCIDENT MANAGEMENT LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.