P. B. CARS LIMITED

Register to unlock more data on OkredoRegister

P. B. CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04509737

Incorporation date

12/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, Finchley, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon05/11/2013
Final Gazette dissolved following liquidation
dot icon05/08/2013
Administrator's progress report to 2013-08-02
dot icon05/08/2013
Notice of move from Administration to Dissolution on 2013-08-02
dot icon11/03/2013
Administrator's progress report to 2013-02-07
dot icon23/01/2013
Notice of vacation of office by administrator
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2012
Notice of deemed approval of proposals
dot icon09/10/2012
Statement of administrator's proposal
dot icon08/10/2012
Statement of affairs with form 2.14B
dot icon13/08/2012
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2012-08-14
dot icon13/08/2012
Appointment of an administrator
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2012
Termination of appointment of Jason Paul Tyers as a director on 2012-04-26
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Jason Paul Tyers on 2011-08-12
dot icon24/11/2011
Director's details changed for Mr Barry Denton on 2011-08-12
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Barry Denton on 2010-06-01
dot icon01/08/2010
Current accounting period extended from 2010-03-31 to 2011-03-31
dot icon28/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Appointment of Mr Jason Paul Tyers as a director
dot icon06/04/2010
Termination of appointment of David Ashdown as a secretary
dot icon21/03/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Director's Change of Particulars / barry denton / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 25 mountway, now: east ridgeway cuffley; Post Town was: potters bar, now: herts; Region was: hertfordshire, now: ; Country was: , now: england
dot icon06/10/2008
Return made up to 13/08/08; full list of members
dot icon28/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2007
Return made up to 13/08/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/08/2006
Return made up to 13/08/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/02/2006
New secretary appointed
dot icon09/02/2006
Return made up to 13/08/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/08/2005
Registered office changed on 11/08/05 from: c/o geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG
dot icon10/08/2005
Secretary resigned
dot icon22/08/2004
Return made up to 13/08/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/03/2004
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon01/10/2003
Return made up to 13/08/03; full list of members
dot icon03/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon12/08/2002
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
Total Exemption Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Denton
Director
12/08/2002 - Present
23
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/08/2002 - 12/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/08/2002 - 12/08/2002
16826
Tyers, Jason Paul
Director
31/03/2010 - 25/04/2012
4
Combined Nominees Limited
Nominee Director
12/08/2002 - 12/08/2002
7286

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 P. B. CARS LIMITED

P. B. CARS LIMITED is an(a) Dissolved company incorporated on 12/08/2002 with the registered office located at Gable House 239 Regents Park Road, Finchley, London N3 3LF. 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 P. B. CARS LIMITED?

toggle

P. B. CARS LIMITED is currently Dissolved. It was registered on 12/08/2002 and dissolved on 05/11/2013.

Where is P. B. CARS LIMITED located?

toggle

P. B. CARS LIMITED is registered at Gable House 239 Regents Park Road, Finchley, London N3 3LF.

What does P. B. CARS LIMITED do?

toggle

P. B. CARS LIMITED operates in the Courier activities other than national post activities (64.12 - SIC 2003) sector.

What is the latest filing for P. B. CARS LIMITED?

toggle

The latest filing was on 05/11/2013: Final Gazette dissolved following liquidation.