POOLE CAR CENTRE LIMITED

Register to unlock more data on OkredoRegister

POOLE CAR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797645

Incorporation date

28/06/1999

Size

Full

Contacts

Registered address

Registered address

65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon16/11/2012
Final Gazette dissolved following liquidation
dot icon21/08/2012
Administrator's progress report to 2012-08-15
dot icon16/08/2012
Notice of move from Administration to Dissolution on 2012-08-15
dot icon23/05/2012
Administrator's progress report to 2012-05-10
dot icon16/01/2012
Statement of affairs with form 2.14B
dot icon10/01/2012
Notice of deemed approval of proposals
dot icon30/12/2011
Statement of administrator's proposal
dot icon17/11/2011
Registered office address changed from Arcadia House, Maritime Walk Ocean Village Southampton SO14 3TL on 2011-11-18
dot icon16/11/2011
Appointment of an administrator
dot icon17/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon14/09/2010
Director's details changed for Simon David Moulton on 2009-10-01
dot icon14/09/2010
Director's details changed for Garry David Rowles on 2009-10-01
dot icon08/07/2010
Full accounts made up to 2009-12-28
dot icon08/09/2009
Full accounts made up to 2008-12-28
dot icon02/08/2009
Return made up to 29/06/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-28
dot icon07/08/2008
Director's Change of Particulars / david moulton / 07/08/2008 / HouseName/Number was: , now: the old school house; Street was: shilling cottage, now: boldre lane; Area was: monxton road abbotts ann, now: boldre; Post Town was: andover, now: lymington; Post Code was: SP11 7BA, now: SO41 8PD; Country was: , now: united kingdom
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon11/12/2007
Registered office changed on 12/12/07 from: charter court third avenue southampton hampshire SO15 0AP
dot icon22/11/2007
Return made up to 29/06/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-28
dot icon14/03/2007
Return made up to 29/06/06; full list of members
dot icon14/03/2007
Secretary's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-28
dot icon20/10/2005
Auditor's resignation
dot icon06/10/2005
Full accounts made up to 2004-12-28
dot icon22/08/2005
Return made up to 29/06/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon22/08/2005
Director's particulars changed
dot icon29/10/2004
Full accounts made up to 2003-12-28
dot icon14/09/2004
Return made up to 29/06/04; full list of members
dot icon15/07/2004
£ ic 62500/20000 31/05/04 £ sr 42500@1=42500
dot icon11/11/2003
Return made up to 29/06/03; full list of members
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
New secretary appointed
dot icon15/09/2003
Full accounts made up to 2002-12-28
dot icon10/09/2003
£ ic 95000/62500 31/05/03 £ sr 32500@1=32500
dot icon28/10/2002
Full accounts made up to 2001-12-28
dot icon28/10/2002
Return made up to 29/06/02; full list of members
dot icon14/10/2002
Secretary's particulars changed
dot icon13/10/2002
£ ic 180000/137500 31/05/02 £ sr 42500@1=42500
dot icon17/06/2002
£ sr 42500@1 31/05/01
dot icon16/08/2001
Return made up to 29/06/01; full list of members
dot icon17/05/2001
Resolutions
dot icon15/05/2001
Full accounts made up to 2000-12-28
dot icon02/01/2001
Return made up to 29/06/00; full list of members
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon18/10/2000
Particulars of mortgage/charge
dot icon14/05/2000
Accounting reference date extended from 30/06/00 to 28/12/00
dot icon15/12/1999
Particulars of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon10/10/1999
New director appointed
dot icon12/09/1999
Nc inc already adjusted 10/09/99
dot icon12/09/1999
Director resigned
dot icon12/09/1999
Ad 03/09/99--------- £ si 179999@1=179999 £ ic 1/180000
dot icon12/09/1999
Registered office changed on 13/09/99 from: new court 1 barnes wallis road fareham hampshire PO15 5UA
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon09/09/1999
Certificate of change of name
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2009
dot iconLast change occurred
27/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2009
dot iconNext account date
27/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulton, David William
Director
02/09/1999 - Present
8
Rowles, Garry David
Director
02/09/1999 - Present
3
Moulton, Neil John
Secretary
30/04/2003 - Present
-
Moulton, Simon David
Director
02/09/1999 - Present
4
Hoult, Norman Harry
Director
02/09/1999 - Present
4

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 POOLE CAR CENTRE LIMITED

POOLE CAR CENTRE LIMITED is an(a) Dissolved company incorporated on 28/06/1999 with the registered office located at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. There are currently 5 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 POOLE CAR CENTRE LIMITED?

toggle

POOLE CAR CENTRE LIMITED is currently Dissolved. It was registered on 28/06/1999 and dissolved on 16/11/2012.

Where is POOLE CAR CENTRE LIMITED located?

toggle

POOLE CAR CENTRE LIMITED is registered at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF.

What does POOLE CAR CENTRE LIMITED do?

toggle

POOLE CAR CENTRE LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for POOLE CAR CENTRE LIMITED?

toggle

The latest filing was on 16/11/2012: Final Gazette dissolved following liquidation.