Warning: file_put_contents(c/387166cdb530804d0bf3daf6ee57e47e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Car Clinic (newbury) Limited, RG1 4SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CAR CLINIC (NEWBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Car Clinic (newbury) Limited. The company was founded 19 years ago and was given the registration number 05203017. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE CAR CLINIC (NEWBURY) LIMITED
Company Number:05203017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 August 2004
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ

Secretary11 August 2004Active
14 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ

Director11 August 2004Active
14 Falcon House Gardens, Woolton Hill, RG20 9UQ

Director06 November 2004Active
28 Rosedale Gardens, Thatcham, RG19 3LE

Director06 November 2004Active
28 Rosedale Gardens, Thatcham, Newbury, RG19 3LE

Director11 August 2004Active

People with Significant Control

Mr Steven Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:14 Falcon House Gardens, Woolton Hill, Newbury, England, RG20 9UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Gazette

Gazette dissolved liquidation.

Download
2023-05-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2020-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-20Insolvency

Liquidation disclaimer notice.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download
2018-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-19Resolution

Resolution.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.