CAR CRASH LINE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAR CRASH LINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03835301

Incorporation date

01/09/1999

Size

Group

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon24/12/2015
Final Gazette dissolved following liquidation
dot icon24/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon03/08/2015
Liquidators' statement of receipts and payments to 2015-07-13
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-01-13
dot icon15/09/2014
Liquidators' statement of receipts and payments to 2014-07-13
dot icon12/08/2014
Liquidators' statement of receipts and payments to 2014-07-13
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon17/09/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2013-01-13
dot icon14/08/2013
Liquidators' statement of receipts and payments to 2012-07-13
dot icon01/08/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-08-02
dot icon30/09/2012
Liquidators' statement of receipts and payments
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-07-13
dot icon19/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/07/2011
Administrator's progress report to 2011-07-06
dot icon13/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/02/2011
Administrator's progress report to 2011-01-14
dot icon27/01/2011
Notice of extension of period of Administration
dot icon11/01/2011
Notice of vacation of office by administrator
dot icon31/08/2010
Administrator's progress report to 2010-07-14
dot icon18/08/2010
Administrator's progress report to 2010-07-14
dot icon12/08/2010
Administrator's progress report to 2010-07-14
dot icon18/03/2010
Statement of administrator's proposal
dot icon09/03/2010
Statement of affairs with form 2.14B
dot icon22/02/2010
Registered office address changed from 35 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6YS on 2010-02-23
dot icon24/01/2010
Appointment of an administrator
dot icon23/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon15/11/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon04/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2009
Appointment terminated director adrian hayter
dot icon16/09/2009
Appointment terminated director simon tennyson
dot icon16/09/2009
Appointment terminated director jean lauzier
dot icon16/09/2009
Director appointed mr arthur william snelgrove
dot icon07/01/2009
Ad 09/09/08-28/10/08\gbp si [email protected]=61226.59\gbp ic 13639.08/74865.67\
dot icon07/01/2009
Ad 28/10/08\gbp si [email protected]=9.18\gbp ic 13629.9/13639.08\
dot icon29/09/2008
Return made up to 02/09/08; full list of members
dot icon02/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/05/2008
Secretary appointed joanna dawson
dot icon08/04/2008
Appointment terminated director and secretary michael davis
dot icon08/04/2008
Appointment terminated director barrie hobbs
dot icon03/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/09/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon27/09/2007
Return made up to 02/09/07; full list of members
dot icon14/05/2007
£ ic 14963/13631 26/03/07 £ sr [email protected]=1332
dot icon30/04/2007
Memorandum and Articles of Association
dot icon16/04/2007
Ad 26/03/07--------- £ si [email protected]=1635 £ ic 13328/14963
dot icon12/04/2007
Resolutions
dot icon01/04/2007
Certificate of change of name
dot icon05/01/2007
New director appointed
dot icon01/10/2006
Return made up to 02/09/06; full list of members
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon06/08/2006
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/2006
Application for reregistration from PLC to private
dot icon06/08/2006
Re-registration of Memorandum and Articles
dot icon06/08/2006
Resolutions
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Group of companies' accounts made up to 2006-02-28
dot icon11/05/2006
Director resigned
dot icon17/04/2006
£ ic 63070/63056 28/03/06 £ sr [email protected]=14
dot icon09/04/2006
£ ic 63211/63070 03/03/06 £ sr [email protected]=141
dot icon09/04/2006
£ ic 63299/63211 03/03/06 £ sr [email protected]=88
dot icon09/04/2006
£ ic 63387/63299 03/03/06 £ sr [email protected]=88
dot icon09/04/2006
£ ic 63411/63387 03/03/06 £ sr [email protected]=24
dot icon09/04/2006
£ ic 63426/63411 03/03/06 £ sr [email protected]=15
dot icon09/04/2006
£ ic 63437/63426 03/03/06 £ sr [email protected]=11
dot icon09/04/2006
£ ic 63448/63437 03/03/06 £ sr [email protected]=11
dot icon09/04/2006
£ ic 63459/63448 03/03/06 £ sr [email protected]=11
dot icon09/04/2006
£ ic 63470/63459 03/03/06 £ sr [email protected]=11
dot icon09/04/2006
£ ic 63477/63470 03/03/06 £ sr [email protected]=7
dot icon09/04/2006
£ ic 63484/63477 03/03/06 £ sr [email protected]=7
dot icon09/04/2006
£ ic 63489/63484 03/03/06 £ sr [email protected]=5
dot icon09/04/2006
£ ic 63492/63489 03/03/06 £ sr [email protected]=3
dot icon09/04/2006
£ ic 63494/63492 03/03/06 £ sr [email protected]=2
dot icon15/03/2006
Resolutions
dot icon06/03/2006
New director appointed
dot icon21/11/2005
Return made up to 02/09/05; full list of members
dot icon29/08/2005
£ ic 64634/63494 01/08/05 £ sr [email protected]=1140
dot icon29/08/2005
£ ic 66200/64634 01/08/05 £ sr [email protected]=1566
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New secretary appointed
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Director resigned
dot icon01/07/2005
£ ic 316200/66200 30/04/05 £ sr 250000@1=250000
dot icon30/06/2005
Group of companies' accounts made up to 2005-02-28
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Director resigned
dot icon22/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Return made up to 02/09/04; full list of members
dot icon01/09/2004
Memorandum and Articles of Association
dot icon29/06/2004
Group of companies' accounts made up to 2004-02-29
dot icon31/05/2004
Certificate of change of name
dot icon10/01/2004
Memorandum and Articles of Association
dot icon10/01/2004
Resolutions
dot icon03/12/2003
Return made up to 02/09/03; full list of members
dot icon07/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon15/08/2003
Group of companies' accounts made up to 2003-02-28
dot icon12/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon31/10/2002
Return made up to 02/09/02; full list of members
dot icon04/08/2002
Ad 21/05/02--------- £ si 300000@1=300000 £ ic 15000/315000
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
S-div 06/06/02
dot icon04/08/2002
£ nc 50000/400000 21/05/02
dot icon18/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon07/05/2002
Director's particulars changed
dot icon07/05/2002
Director's particulars changed
dot icon07/05/2002
Director's particulars changed
dot icon21/04/2002
New director appointed
dot icon16/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Return made up to 02/09/01; full list of members
dot icon24/09/2001
Registered office changed on 25/09/01 from: 23 woodmancote vale, woodmancote, cheltenham, gloucestershire GL52 9RJ
dot icon24/09/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon28/05/2001
Full group accounts made up to 2001-02-28
dot icon01/04/2001
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon17/01/2001
New director appointed
dot icon28/09/2000
Return made up to 02/09/00; full list of members
dot icon07/06/2000
Ad 01/11/99--------- £ si 12500@1=12500 £ ic 2/12502
dot icon16/03/2000
New director appointed
dot icon24/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon18/10/1999
Certificate of authorisation to commence business and borrow
dot icon18/10/1999
Application to commence business
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon08/09/1999
Registered office changed on 09/09/99 from: bridge house 181 queen victoria, street, london, EC4V 4DZ
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon01/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelgrove, Arthur William
Director
19/08/2009 - Present
8
Snelgrove, Arthur William
Director
17/09/1999 - 31/08/2006
8
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/09/1999 - 01/09/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/09/1999 - 01/09/1999
10915
Lowndes, Stephen Peter Renshaw
Director
09/01/2001 - 15/01/2003
4

Persons with Significant Control

0

No PSC data available.

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 CRASH LINE GROUP LIMITED

CAR CRASH LINE GROUP LIMITED is an(a) Dissolved company incorporated on 01/09/1999 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 4 active directors 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 CRASH LINE GROUP LIMITED?

toggle

CAR CRASH LINE GROUP LIMITED is currently Dissolved. It was registered on 01/09/1999 and dissolved on 24/12/2015.

Where is CAR CRASH LINE GROUP LIMITED located?

toggle

CAR CRASH LINE GROUP LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does CAR CRASH LINE GROUP LIMITED do?

toggle

CAR CRASH LINE GROUP LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for CAR CRASH LINE GROUP LIMITED?

toggle

The latest filing was on 24/12/2015: Final Gazette dissolved following liquidation.