ENABLE CARS LIMITED

Register to unlock more data on OkredoRegister

ENABLE CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02552880

Incorporation date

28/10/1990

Size

Dormant

Contacts

Registered address

Registered address

Enable Cars Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1990)
dot icon22/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2015
First Gazette notice for voluntary strike-off
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Application to strike the company off the register
dot icon24/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon22/09/2014
Statement of capital on 2014-09-23
dot icon22/09/2014
Statement by Directors
dot icon22/09/2014
Solvency Statement dated 12/09/14
dot icon22/09/2014
Resolutions
dot icon22/09/2014
Resolutions
dot icon15/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon20/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon24/01/2014
Satisfaction of charge 3 in full
dot icon02/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon24/11/2013
Termination of appointment of David Harris as a director
dot icon07/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon09/06/2013
Appointment of Mr David Harris as a director
dot icon09/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of John Light as a director
dot icon02/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon23/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon28/11/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon19/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-06
dot icon05/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-06
dot icon05/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-06
dot icon04/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-05
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/10/2009
Auditor's resignation
dot icon15/09/2009
Auditor's resignation
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon29/04/2008
Appointment terminated director russell brown
dot icon29/04/2008
Secretary appointed mr david francis harris
dot icon29/04/2008
Appointment terminated secretary philippa armstrong
dot icon29/02/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon01/02/2007
Memorandum and Articles of Association
dot icon17/01/2007
Certificate of change of name
dot icon03/01/2007
Memorandum and Articles of Association
dot icon01/01/2007
Certificate of change of name
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 29/10/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon13/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon13/07/2006
Director resigned
dot icon11/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
Particulars of mortgage/charge
dot icon27/03/2006
New director appointed
dot icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Director's particulars changed
dot icon10/03/2005
Certificate of change of name
dot icon16/02/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon17/01/2005
Director's particulars changed
dot icon10/11/2004
Return made up to 29/10/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon24/11/2002
Director's particulars changed
dot icon05/11/2002
Return made up to 29/10/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Certificate of change of name
dot icon12/11/2001
Return made up to 29/10/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon05/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Director's particulars changed
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 17/08/00 from: unit 200 worle parkway weston super mare north somerset BS22 0WA
dot icon07/11/1999
Return made up to 29/10/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Director's particulars changed
dot icon09/11/1998
Return made up to 29/10/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Auditor's resignation
dot icon25/08/1998
New director appointed
dot icon16/08/1998
Registered office changed on 17/08/98 from: boundary way lufton yeovil somerset BA22 8HZ
dot icon22/02/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Particulars of mortgage/charge
dot icon17/11/1997
Return made up to 29/10/97; full list of members
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Secretary resigned;director resigned
dot icon13/11/1997
Director resigned
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Registered office changed on 14/11/97 from: 40 woodford avenue gants hill ilford essex IG2 6XQ
dot icon13/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon03/11/1996
Return made up to 29/10/96; no change of members
dot icon22/10/1995
Return made up to 29/10/95; change of members
dot icon30/07/1995
Registered office changed on 31/07/95 from: kingsville house 345A eastern avenue gants hill IG2 6NT
dot icon18/05/1995
Full accounts made up to 1994-10-31
dot icon06/01/1995
Accounting reference date extended from 31/10 to 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 29/10/94; full list of members
dot icon19/06/1994
Director resigned
dot icon04/04/1994
Full accounts made up to 1993-10-31
dot icon16/11/1993
Return made up to 29/10/93; no change of members
dot icon21/03/1993
Full accounts made up to 1992-10-31
dot icon06/11/1992
Return made up to 29/10/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-10-31
dot icon24/06/1992
Ad 04/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon24/06/1992
Resolutions
dot icon29/03/1992
Secretary resigned
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New secretary appointed
dot icon02/12/1991
Return made up to 29/10/91; full list of members
dot icon28/04/1991
Memorandum and Articles of Association
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
Registered office changed on 29/04/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon18/03/1991
Certificate of change of name
dot icon28/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
03/06/2013 - Present
146
Lampert, Timothy Giles
Director
21/11/2012 - Present
240
Harris, David Francis
Director
03/06/2013 - 14/11/2013
51
Merry, John Charles
Director
31/10/1997 - 31/12/2007
46
Light, John Michael Heathcote
Director
31/12/2007 - 03/06/2013
45

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 ENABLE CARS LIMITED

ENABLE CARS LIMITED is an(a) Dissolved company incorporated on 28/10/1990 with the registered office located at Enable Cars Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZ. There are currently 3 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 ENABLE CARS LIMITED?

toggle

ENABLE CARS LIMITED is currently Dissolved. It was registered on 28/10/1990 and dissolved on 22/06/2015.

Where is ENABLE CARS LIMITED located?

toggle

ENABLE CARS LIMITED is registered at Enable Cars Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset BA22 8HZ.

What does ENABLE CARS LIMITED do?

toggle

ENABLE CARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENABLE CARS LIMITED?

toggle

The latest filing was on 22/06/2015: Final Gazette dissolved via voluntary strike-off.