EXCLUSIVE CARS (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE CARS (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02815347

Incorporation date

05/05/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon12/05/2025
Final Gazette dissolved following liquidation
dot icon12/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-11-18
dot icon22/01/2023
Liquidators' statement of receipts and payments to 2022-11-18
dot icon07/12/2021
Statement of affairs
dot icon07/12/2021
Appointment of a voluntary liquidator
dot icon07/12/2021
Resolutions
dot icon02/12/2021
Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 22 Regent Street Nottingham NG1 5BQ on 2021-12-02
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Mr Tim Sisson as a director on 2017-03-31
dot icon24/04/2017
Termination of appointment of Tiah Prew-Smith as a director on 2017-03-31
dot icon07/12/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon08/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon07/05/2015
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mrs Tiah Prew-Smith on 2014-05-06
dot icon29/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/05/2014
Appointment of Mrs Tiah Prew-Smith as a director
dot icon27/05/2014
Termination of appointment of Harry Prew-Smith as a director
dot icon03/04/2014
Registered office address changed from Unit 6 Pintail Close Victoria Business Park Colwick Nottingham NG4 2PE on 2014-04-03
dot icon29/10/2013
Compulsory strike-off action has been discontinued
dot icon28/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Joyce Prew-Smith as a secretary
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 05/05/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/10/2008
Return made up to 05/05/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/05/2007
Return made up to 05/05/07; no change of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/05/2006
Return made up to 05/05/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/04/2005
Return made up to 05/05/05; full list of members
dot icon04/05/2004
Return made up to 05/05/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/07/2003
Return made up to 05/05/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/05/2002
Return made up to 05/05/02; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon04/06/2001
Accounts for a small company made up to 1999-07-31
dot icon11/05/2001
Return made up to 05/05/01; full list of members
dot icon22/05/2000
Return made up to 05/05/00; full list of members
dot icon11/05/1999
Return made up to 05/05/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-07-31
dot icon30/11/1998
Accounts for a small company made up to 1997-07-31
dot icon26/05/1998
Return made up to 05/05/98; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-07-31
dot icon21/05/1997
Return made up to 05/05/97; full list of members
dot icon18/10/1996
Director resigned
dot icon09/09/1996
Accounts for a small company made up to 1995-07-31
dot icon23/08/1996
Director resigned
dot icon18/06/1996
Return made up to 05/05/96; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-07-31
dot icon12/06/1995
Return made up to 05/05/95; no change of members
dot icon06/03/1995
Registered office changed on 06/03/95 from: c/o ashton bondgigg pearl assurance house friar lane nottingham.NG1 6BX
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New director appointed
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 icon20/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Return made up to 05/05/94; full list of members
dot icon29/11/1993
Accounting reference date notified as 31/07
dot icon12/10/1993
Statement of affairs
dot icon12/10/1993
Ad 31/07/93--------- £ si 44485@1
dot icon26/08/1993
Ad 31/07/93--------- £ si 44485@1=44485 £ ic 2/44487
dot icon13/07/1993
Particulars of mortgage/charge
dot icon14/06/1993
Registered office changed on 14/06/93 from: 33 crwys road cardiff CF2 4YF
dot icon14/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Resolutions
dot icon14/06/1993
£ nc 100/100000 28/05/93
dot icon14/06/1993
Resolutions
dot icon08/06/1993
Certificate of change of name
dot icon05/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/05/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCLUSIVE CARS (NOTTINGHAM) LIMITED

EXCLUSIVE CARS (NOTTINGHAM) LIMITED is an(a) Dissolved company incorporated on 05/05/1993 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently no 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 EXCLUSIVE CARS (NOTTINGHAM) LIMITED?

toggle

EXCLUSIVE CARS (NOTTINGHAM) LIMITED is currently Dissolved. It was registered on 05/05/1993 and dissolved on 12/05/2025.

Where is EXCLUSIVE CARS (NOTTINGHAM) LIMITED located?

toggle

EXCLUSIVE CARS (NOTTINGHAM) LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does EXCLUSIVE CARS (NOTTINGHAM) LIMITED do?

toggle

EXCLUSIVE CARS (NOTTINGHAM) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE CARS (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 12/05/2025: Final Gazette dissolved following liquidation.