COMPUCAR LIMITED

Register to unlock more data on OkredoRegister

COMPUCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02970218

Incorporation date

21/09/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1994)
dot icon16/07/2024
Final Gazette dissolved following liquidation
dot icon16/04/2024
Return of final meeting in a members' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon17/10/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon22/10/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-22
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon21/10/2021
Declaration of solvency
dot icon21/10/2021
Resolutions
dot icon19/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Philip Frank Evans as a director on 2021-02-05
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Michael Peter Rea as a director on 2021-02-05
dot icon10/02/2021
Satisfaction of charge 029702180005 in full
dot icon10/02/2021
Satisfaction of charge 029702180006 in full
dot icon10/02/2021
Satisfaction of charge 029702180004 in full
dot icon10/02/2021
Satisfaction of charge 029702180007 in full
dot icon10/02/2021
Satisfaction of charge 029702180008 in full
dot icon10/02/2021
Satisfaction of charge 029702180009 in full
dot icon10/02/2021
Satisfaction of charge 029702180010 in full
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/12/2020
Registration of charge 029702180010, created on 2020-12-07
dot icon04/12/2020
Withdraw the company strike off application
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon17/11/2020
Application to strike the company off the register
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon06/08/2020
Registration of charge 029702180009, created on 2020-07-31
dot icon20/04/2020
Registration of charge 029702180008, created on 2020-04-08
dot icon19/12/2019
Registration of charge 029702180007, created on 2019-12-19
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/05/2019
Appointment of Mr Philip Frank Evans as a director on 2019-04-30
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/09/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon12/09/2018
Registered office address changed from Adlington House Adlington Road Bollington Cheshire SK10 5HQ to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2018-09-12
dot icon30/08/2018
Registration of charge 029702180006, created on 2018-08-24
dot icon09/02/2018
Resolutions
dot icon09/11/2017
Statement of company's objects
dot icon01/11/2017
Registration of charge 029702180004, created on 2017-10-31
dot icon01/11/2017
Registration of charge 029702180005, created on 2017-10-31
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of David Simpson as a secretary
dot icon31/03/2014
Termination of appointment of David Simpson as a secretary
dot icon19/03/2014
Appointment of Mr Patrick Francis Mcdonnell as a director
dot icon27/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon27/09/2013
Secretary's details changed for Mr David Lawrence Simpson on 2013-01-01
dot icon27/09/2013
Register(s) moved to registered office address
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Philip Jones as a director
dot icon07/01/2013
Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB
dot icon07/01/2013
Appointment of Mr David Lawrence Simpson as a secretary
dot icon04/01/2013
Termination of appointment of Andrew Hunter as a secretary
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Stephen Wall as a director
dot icon15/02/2012
Termination of appointment of Joseph Wall as a director
dot icon13/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon27/07/2011
Termination of appointment of Benjamin Speers as a secretary
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/09/2010
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE
dot icon13/09/2010
Secretary's details changed for Mr Benjamin Robert Speers on 2010-09-01
dot icon01/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/12/2009
Appointment of Mr Benjamin Robert Speers as a secretary
dot icon01/12/2009
Termination of appointment of Rosemary Whitfield Jones as a secretary
dot icon22/10/2009
Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Secretary's details changed for Sol Rosemary Whitfield Jones on 2009-10-01
dot icon09/10/2009
Director's details changed for Christopher Mark Patterson on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Paul Christopher Moors on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Stephen Wall on 2009-10-01
dot icon09/10/2009
Director's details changed for Joseph Wall on 2009-10-01
dot icon09/10/2009
Director's details changed for Philip Bernard Jones on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / paul moors / 21/09/2009
dot icon21/09/2009
Director's change of particulars / stephen wall / 21/09/2009
dot icon28/08/2009
Appointment terminated director andrew rogers
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon09/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Certificate of change of name
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/10/2008
Director appointed christopher mark patterson
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / paul moors / 22/09/2008
dot icon22/09/2008
Director's change of particulars / stephen wall / 22/09/2008
dot icon22/09/2008
Director's change of particulars / joseph wall / 22/09/2008
dot icon09/04/2008
Registered office changed on 09/04/2008 from palmerston house macclesfield cheshire SK10 5PW
dot icon14/02/2008
Resolutions
dot icon03/01/2008
Certificate of change of name
dot icon27/11/2007
Return made up to 21/09/07; full list of members; amend
dot icon23/10/2007
Return made up to 21/09/06; full list of members; amend
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Secretary's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Return made up to 21/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon14/08/2007
Location - directors service contracts and memoranda
dot icon06/08/2007
Location of debenture register
dot icon06/08/2007
Location of register of members
dot icon02/08/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
New secretary appointed
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon03/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 21/09/06; full list of members
dot icon02/03/2006
Certificate of change of name
dot icon27/02/2006
Registered office changed on 27/02/06 from: derby house lytham road fulwood preston lancashire PR2 8JE
dot icon27/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
Director resigned
dot icon24/02/2006
Declaration of assistance for shares acquisition
dot icon24/02/2006
Auditor's resignation
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Resolutions
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Resolutions
dot icon04/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon07/12/2005
Return made up to 21/09/05; full list of members
dot icon28/11/2005
£ ic 1000/900 19/08/05 £ sr 100@1=100
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New secretary appointed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 21/09/04; full list of members
dot icon03/10/2003
Return made up to 21/09/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 21/09/02; full list of members
dot icon25/02/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 21/09/01; full list of members
dot icon05/03/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon27/10/2000
Return made up to 21/09/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-09-30
dot icon12/02/2000
Particulars of mortgage/charge
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
Secretary resigned;director resigned
dot icon23/11/1999
Return made up to 21/09/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-09-30
dot icon12/10/1998
Return made up to 21/09/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-09-30
dot icon09/10/1997
Return made up to 21/09/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon17/12/1996
Return made up to 21/09/96; full list of members
dot icon09/07/1996
Secretary resigned;director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon21/09/1995
Return made up to 21/09/95; full list of members
dot icon21/09/1995
Registered office changed on 21/09/95
dot icon24/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon18/11/1994
Accounting reference date notified as 30/09
dot icon18/11/1994
Ad 11/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon25/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Certificate of change of name
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Registered office changed on 14/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon21/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, James Oliver
Director
05/02/2021 - Present
62
Evans, Philip Frank
Director
30/04/2019 - 05/02/2021
30

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 COMPUCAR LIMITED

COMPUCAR LIMITED is an(a) Dissolved company incorporated on 21/09/1994 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 COMPUCAR LIMITED?

toggle

COMPUCAR LIMITED is currently Dissolved. It was registered on 21/09/1994 and dissolved on 16/07/2024.

Where is COMPUCAR LIMITED located?

toggle

COMPUCAR LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does COMPUCAR LIMITED do?

toggle

COMPUCAR LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COMPUCAR LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved following liquidation.