WARGRAVE AUTO CENTRE LIMITED

Register to unlock more data on OkredoRegister

WARGRAVE AUTO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

08776316

Incorporation date

15/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

38a Station Road West, Oxted RH8 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon29/12/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-10-19
dot icon25/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/07/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon31/12/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-19
dot icon08/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon18/12/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-19
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/04/2023
Appointment of Manuel Menezes as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Yoendrakumar Ajitkumar Patel as a director on 2023-04-17
dot icon17/04/2023
Notification of Manuel Menezes as a person with significant control on 2023-04-17
dot icon17/04/2023
Cessation of Yoendrakumar Ajitkumar Patel as a person with significant control on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon21/12/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-19
dot icon19/10/2022
Registered office address changed from 44-45 Tamworth Road Croydon CR0 1XU England to 38a Station Road West Oxted RH8 9EU on 2022-10-19
dot icon23/09/2022
Cessation of Dipen Pattni as a person with significant control on 2021-07-22
dot icon23/09/2022
Notification of Yoendrakumar Ajitkumar Patel as a person with significant control on 2021-07-22
dot icon10/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/05/2022
Insolvency filing
dot icon28/10/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/10/2021
Satisfaction of charge 087763160001 in full
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/03/2021
Termination of appointment of Dipen Pattni as a director on 2021-03-01
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2020
Appointment of Mr Yoendrakumar Ajitkumar Patel as a director on 2020-11-05
dot icon20/06/2020
Registration of charge 087763160002, created on 2020-06-18
dot icon14/04/2020
Notification of Dipen Pattni as a person with significant control on 2020-04-14
dot icon14/04/2020
Cessation of Shila Morimoto as a person with significant control on 2020-04-14
dot icon14/04/2020
Termination of appointment of Preeti Singh Mann as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Satinder Gill as a director on 2020-04-14
dot icon01/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/10/2019
Appointment of Mr Satinder Gill as a director on 2019-10-16
dot icon25/09/2019
Appointment of Preeti Singh Mann as a director on 2019-09-15
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/07/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon28/02/2019
Registration of charge 087763160001, created on 2019-02-21
dot icon22/02/2019
Termination of appointment of Shila Morimoto as a director on 2019-02-09
dot icon06/09/2018
Appointment of Mr Dipen Pattni as a director on 2018-08-31
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/02/2018
Notification of Shila Morimoto as a person with significant control on 2018-02-18
dot icon19/02/2018
Cessation of Dipen Pattni as a person with significant control on 2018-02-18
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon12/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/07/2017
Termination of appointment of Dipen Pattni as a director on 2017-04-06
dot icon01/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/08/2016
Appointment of Mrs Shila Morimoto as a director on 2016-07-01
dot icon15/02/2016
Registered office address changed from Unit 6 Area 10 Headley Road East Woodley Reading RG5 4SW to 44-45 Tamworth Road Croydon CR0 1XU on 2016-02-15
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Dipen Pattni as a director
dot icon19/11/2015
Termination of appointment of Paul Rowbottom as a director on 2015-11-16
dot icon19/11/2015
Termination of appointment of Alison Clifford as a director on 2015-11-16
dot icon16/11/2015
Appointment of Mr Dipen Pattni as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Paul Rowbottom as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Alison Clifford as a director on 2015-11-16
dot icon22/09/2015
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to Unit 6 Area 10 Headley Road East Woodley Reading RG5 4SW on 2015-09-22
dot icon11/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.29 % *

* during past year

Cash in Bank

£8,208.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.04K
-
0.00
4.58K
-
2022
0
8.23K
-
0.00
8.21K
-
2022
0
8.23K
-
0.00
8.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.23K £Descended-60.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.21K £Ascended79.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menezes, Manuel
Director
17/04/2023 - Present
7
Patel, Yoendrakumar Ajitkumar
Director
05/11/2020 - 17/04/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

16
TABOO DONUTS LTD50 Silverwood Road, Lurgan, Craigavon BT66 6NA
Voluntary Arrangement

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI651679

Reg. date:

14/03/2018

Turnover:

-

No. of employees:

-
INNOVATIVE FURNITURE LTD61 Boucher Crescent, Belfast BT12 6HU
Voluntary Arrangement

Category:

Manufacture of other furniture

Comp. code:

NI652728

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
WIND PROSPECT LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03011376

Reg. date:

18/01/1995

Turnover:

-

No. of employees:

-
PROJEKT INDIGO STUDIO LIMITEDOffice 9, Cp House, Otterspool Way, Watford WD25 8HR
Voluntary Arrangement

Category:

Wholesale of clothing and footwear

Comp. code:

13971758

Reg. date:

11/03/2022

Turnover:

-

No. of employees:

-
EDWARD GILDER & CO LIMITEDFosseway, Lower Slaughter, Cheltenham GL54 2EY
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

04153285

Reg. date:

02/02/2001

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARGRAVE AUTO CENTRE LIMITED

WARGRAVE AUTO CENTRE LIMITED is an(a) Voluntary Arrangement company incorporated on 15/11/2013 with the registered office located at 38a Station Road West, Oxted RH8 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WARGRAVE AUTO CENTRE LIMITED?

toggle

WARGRAVE AUTO CENTRE LIMITED is currently Voluntary Arrangement. It was registered on 15/11/2013 .

Where is WARGRAVE AUTO CENTRE LIMITED located?

toggle

WARGRAVE AUTO CENTRE LIMITED is registered at 38a Station Road West, Oxted RH8 9EU.

What does WARGRAVE AUTO CENTRE LIMITED do?

toggle

WARGRAVE AUTO CENTRE LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for WARGRAVE AUTO CENTRE LIMITED?

toggle

The latest filing was on 29/12/2025: Voluntary arrangement supervisor's abstract of receipts and payments to 2025-10-19.