LOLA CARS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LOLA CARS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03415853

Incorporation date

05/08/1997

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2015
Liquidators' statement of receipts and payments to 2015-05-21
dot icon27/10/2014
Insolvency filing
dot icon27/10/2014
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2014
Appointment of a voluntary liquidator
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-05-21
dot icon05/06/2013
Appointment of a voluntary liquidator
dot icon05/06/2013
Administrator's progress report to 2013-05-10
dot icon21/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/01/2013
Administrator's progress report to 2012-11-20
dot icon27/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon02/08/2012
Result of meeting of creditors
dot icon12/07/2012
Statement of administrator's proposal
dot icon10/07/2012
Statement of affairs with form 2.14B/2.15B
dot icon29/05/2012
Registered office address changed from Lola Cars House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 2012-05-30
dot icon29/05/2012
Appointment of an administrator
dot icon16/01/2012
Resolutions
dot icon08/01/2012
Termination of appointment of Robin Brundle as a director
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mr Paul Wallwork as a director
dot icon05/10/2011
Termination of appointment of Paul Turnbull as a director
dot icon01/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Paul Turnbull on 2011-06-13
dot icon12/06/2011
Director's details changed for Mr Paul Turnbull on 2011-06-13
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon30/08/2010
Termination of appointment of Andrew Manahan as a director
dot icon16/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 06/08/09; full list of members
dot icon18/01/2009
Director appointed mr robin charles brundle
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon21/09/2008
Director appointed mr paul turnbull
dot icon21/09/2008
Appointment terminated director robert manwaring
dot icon03/09/2008
Return made up to 06/08/08; full list of members
dot icon22/07/2008
Director appointed mr andrew manahan
dot icon27/02/2008
Appointment terminated director ivor howard
dot icon27/02/2008
Appointment terminated secretary ivor howard
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 06/08/07; full list of members
dot icon24/06/2007
Director's particulars changed
dot icon19/01/2007
New director appointed
dot icon06/11/2006
Secretary's particulars changed
dot icon15/10/2006
Director resigned
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon20/08/2006
Return made up to 06/08/06; full list of members
dot icon30/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon01/05/2006
Secretary resigned;director resigned
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon21/08/2005
Return made up to 06/08/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned
dot icon19/09/2004
Return made up to 06/08/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon18/02/2004
Ad 03/12/03--------- £ si 6000000@1=6000000 £ ic 3500000/9500000
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/01/2004
Auditor's resignation
dot icon11/12/2003
New director appointed
dot icon13/08/2003
Return made up to 06/08/03; full list of members
dot icon10/06/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Ad 11/01/02--------- £ si 2000000@1
dot icon19/12/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon15/08/2002
Return made up to 06/08/02; full list of members
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon13/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon09/12/2001
Director resigned
dot icon02/09/2001
Return made up to 06/08/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon05/06/2001
Full group accounts made up to 2000-09-30
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon29/08/2000
Return made up to 06/08/00; full list of members
dot icon30/07/2000
Registered office changed on 31/07/00 from: 12 glebe road st peter's hill huntingdon cambridgeshire PE18 7DS
dot icon30/07/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon07/05/2000
Full group accounts made up to 1999-09-30
dot icon02/05/2000
Full group accounts made up to 1998-09-30
dot icon10/01/2000
Director resigned
dot icon24/08/1999
Return made up to 06/08/99; no change of members
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
New secretary appointed
dot icon19/04/1999
Director resigned
dot icon07/09/1998
New director appointed
dot icon27/08/1998
Return made up to 06/08/98; full list of members
dot icon02/08/1998
New secretary appointed
dot icon02/08/1998
Secretary resigned;director resigned
dot icon03/07/1998
Ad 24/06/98--------- £ si 400000@1=400000 £ ic 1000000/1400000
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
£ nc 1000000/50000000 08/06/98
dot icon16/06/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon18/01/1998
Registered office changed on 19/01/98 from: the peer suite 24 southwark street london SE1 1TY
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
Secretary resigned
dot icon27/10/1997
Certificate of change of name
dot icon20/10/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon14/10/1997
Ad 24/09/97--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
£ nc 1000/1000000 23/09/97
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Registered office changed on 19/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
New director appointed
dot icon05/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birrane, Bridget Kathleen
Director
07/07/2002 - Present
29
Bowes, David
Director
28/04/1998 - 11/08/2002
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1997 - 02/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1997 - 02/09/1997
43699
Birrane, Martin Brendan
Director
02/09/1997 - Present
63

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 LOLA CARS INTERNATIONAL LIMITED

LOLA CARS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 05/08/1997 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 LOLA CARS INTERNATIONAL LIMITED?

toggle

LOLA CARS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 05/08/1997 and dissolved on 02/11/2016.

Where is LOLA CARS INTERNATIONAL LIMITED located?

toggle

LOLA CARS INTERNATIONAL LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does LOLA CARS INTERNATIONAL LIMITED do?

toggle

LOLA CARS INTERNATIONAL LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers (34.20 - SIC 2003) sector.

What is the latest filing for LOLA CARS INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.