SUPERCARS EXETER LIMITED

Register to unlock more data on OkredoRegister

SUPERCARS EXETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02817479

Incorporation date

12/05/1993

Size

Medium

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon10/08/2010
Receiver's abstract of receipts and payments to 2010-08-02
dot icon10/08/2010
Notice of ceasing to act as receiver or manager
dot icon16/11/2009
Receiver's abstract of receipts and payments to 2009-11-03
dot icon18/01/2009
Administrative Receiver's report
dot icon14/12/2008
Notice of appointment of receiver or manager
dot icon10/11/2008
Appointment terminated secretary iqbal grewal
dot icon09/11/2008
Registered office changed on 10/11/2008 from 13 station road finchley london N3 2SB
dot icon19/08/2008
Return made up to 13/05/08; full list of members
dot icon27/12/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 13/05/07; full list of members
dot icon19/06/2007
Secretary resigned
dot icon30/04/2007
Return made up to 13/05/06; full list of members
dot icon12/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
£ nc 7500000/2500000 20/12/06
dot icon26/02/2007
£ ic 2000100/400100 20/12/06 £ sr 1600000@1=1600000
dot icon26/02/2007
Nc inc already adjusted 20/12/06
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon18/01/2007
Particulars of mortgage/charge
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
New secretary appointed
dot icon01/10/2006
Certificate of change of name
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon21/07/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 13/05/05; full list of members
dot icon22/06/2005
Nc inc already adjusted 23/12/04
dot icon13/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon18/04/2005
Ad 23/12/04--------- £ si 400000@1=400000 £ ic 1600100/2000100
dot icon11/04/2005
Memorandum and Articles of Association
dot icon27/01/2005
Certificate of change of name
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Accounts made up to 2004-04-30
dot icon05/07/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon07/06/2004
Return made up to 13/05/04; full list of members
dot icon20/05/2004
Ad 28/04/04--------- £ si 1600000@1=1600000 £ ic 100/1600100
dot icon20/05/2004
Nc inc already adjusted 28/04/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon16/05/2004
New director appointed
dot icon09/05/2004
New secretary appointed
dot icon09/05/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon17/12/2003
Full accounts made up to 2003-04-30
dot icon29/07/2003
Director's particulars changed
dot icon15/07/2003
Return made up to 13/05/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon24/03/2003
-
dot icon12/12/2002
Registered office changed on 13/12/02 from: 13 station road finchley london N3 2SB
dot icon21/11/2002
Return made up to 13/05/02; full list of members
dot icon21/11/2002
Registered office changed on 22/11/02 from: 23 devon square newton abbot devon TQ12 2HU
dot icon28/10/2002
Director resigned
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon25/04/2002
Particulars of mortgage/charge
dot icon03/03/2002
-
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon26/06/2001
Return made up to 13/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
New director appointed
dot icon20/12/2000
Director resigned
dot icon31/08/2000
-
dot icon03/08/2000
Return made up to 13/05/00; full list of members
dot icon05/08/1999
Director's particulars changed
dot icon15/05/1999
Return made up to 13/05/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon14/05/1998
Return made up to 13/05/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon02/06/1997
Full accounts made up to 1996-04-30
dot icon28/05/1997
Return made up to 13/05/97; full list of members
dot icon26/02/1997
Registered office changed on 27/02/97 from: hennock road marsh barton industrial estate exeter devon EX2 8RU
dot icon14/06/1996
Return made up to 13/05/96; no change of members
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon17/07/1995
Return made up to 13/05/95; no change of members
dot icon04/07/1995
-
dot icon25/04/1995
Accounting reference date shortened from 31/05 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 13/05/94; full list of members
dot icon27/03/1994
Particulars of mortgage/charge
dot icon27/03/1994
Particulars of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/10/1993
Particulars of mortgage/charge
dot icon24/07/1993
Registered office changed on 25/07/93 from: charter house queen's avenue london. N21 3JE.
dot icon24/07/1993
Director resigned;new director appointed
dot icon24/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/07/1993
Resolutions
dot icon08/07/1993
Certificate of change of name
dot icon12/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
12/05/1993 - 28/06/1993
3396
Wayne, Harold
Nominee Secretary
12/05/1993 - 28/06/1993
1305
Donovan, Daniel Christopher
Director
03/07/2001 - Present
19
Belcher, Perry Michael
Director
28/06/1993 - 30/01/2000
17
Goss, Stephen
Secretary
29/06/1993 - 24/10/2001
3

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 SUPERCARS EXETER LIMITED

SUPERCARS EXETER LIMITED is an(a) Dissolved company incorporated on 12/05/1993 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6AD. 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 SUPERCARS EXETER LIMITED?

toggle

SUPERCARS EXETER LIMITED is currently Dissolved. It was registered on 12/05/1993 and dissolved on 16/02/2015.

Where is SUPERCARS EXETER LIMITED located?

toggle

SUPERCARS EXETER LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6AD.

What does SUPERCARS EXETER LIMITED do?

toggle

SUPERCARS EXETER LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SUPERCARS EXETER LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.