Company NameSutton And Cheam Car Service Limited(The)
Company StatusDissolved
Company Number00477820
CategoryPrivate Limited Company
Incorporation Date31 January 1950(74 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameSutton And Cheam Hire Service Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Wilson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration31 years, 3 months (closed 25 October 2022)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address242 Aragon Road
Morden Park
Sutton
Surrey
SM4 4QU
Director NameMrs Michelle Kyriacoula Wilson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(59 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 25 October 2022)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address242 Aragon Road
Morden Park
Sutton
Surrey
SM4 4QU
Director NameMr Stephen John Thurston
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 21 June 2013)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HA
Director NameMr Cyril Kenneth Wilson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 1998)
RoleMotor Engineer
Correspondence Address45 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameLouise Evelyn Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 August 2002)
RoleAssistant Company Secretary
Correspondence Address14 Starrock Road
Chipstead
Coulsdon
Surrey
CR5 3EH
Director NameMrs Pamela Beatrix Wilson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 01 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Secretary NameMrs Pamela Beatrix Wilson
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameMr Robert William Okeeffe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(42 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 1999)
RoleService Manager
Correspondence AddressHigh Reeds Reeds Lane
Southwater
Horsham
West Sussex
RH13 7DQ

Contact

Websitethesuttonandcheamcarserviceltd.c

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

525 at £1Christopher Wilson
75.00%
Ordinary
175 at £1Michelle Kyriacoula Wilson
25.00%
Ordinary

Financials

Year2014
Turnover£367,005
Gross Profit£131,514
Net Worth£3,504
Cash£1,042
Current Liabilities£100,232

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 st james road sutton surrey t/no SY13911 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 October 1968Delivered on: 4 November 1968
Satisfied on: 25 November 2014
Persons entitled: Cyril P. Hayward

Classification: Charge
Secured details: £7,000.
Particulars: 85-91 malden road, cheam, london borough of sutton.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
27 July 2022Application to strike the company off the register (1 page)
29 November 2021Satisfaction of charge 004778200003 in full (1 page)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
17 July 2018Change of details for Mr Christopher Wilson as a person with significant control on 30 June 2017 (2 pages)
16 July 2018Director's details changed for Mr Christopher Wilson on 30 June 2017 (2 pages)
16 July 2018Director's details changed for Mrs Michelle Kyriacoula Wilson on 30 June 2017 (2 pages)
13 July 2018Change of details for Mr Christopher Wilson as a person with significant control on 28 March 2018 (2 pages)
13 July 2018Notification of Michelle Kyriacoula Wilson as a person with significant control on 28 March 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam. Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam. Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 700
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 700
(4 pages)
27 March 2015Registration of charge 004778200003, created on 19 March 2015 (44 pages)
27 March 2015Registration of charge 004778200003, created on 19 March 2015 (44 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 1 in full (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 700
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 700
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 June 2013Termination of appointment of Stephen Thurston as a director (2 pages)
26 June 2013Termination of appointment of Stephen Thurston as a director (2 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 September 2012Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages)
24 September 2012Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages)
24 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mrs Michelle Kyriacoula Wilson on 1 September 2012 (2 pages)
18 September 2012Termination of appointment of Pamela Wilson as a director (1 page)
18 September 2012Termination of appointment of Pamela Wilson as a secretary (1 page)
18 September 2012Termination of appointment of Pamela Wilson as a secretary (1 page)
18 September 2012Termination of appointment of Pamela Wilson as a director (1 page)
12 September 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 12 September 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Mrs Michelle Kyriacoula Wilson as a director (1 page)
21 July 2011Appointment of Mrs Michelle Kyriacoula Wilson as a director (1 page)
21 July 2011Registered office address changed from 591 London Road North Cheam Sutton Surrey SM3 9AG on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 591 London Road North Cheam Sutton Surrey SM3 9AG on 21 July 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mrs Pamela Beatrix Wilson on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen John Thurston on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen John Thurston on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Pamela Beatrix Wilson on 10 July 2010 (2 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2008Return made up to 10/07/08; full list of members (7 pages)
29 July 2008Return made up to 10/07/08; full list of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2007Return made up to 10/07/07; full list of members (7 pages)
23 July 2007Return made up to 10/07/07; full list of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: 4 st.james road sutton surrey SM1 2BA (1 page)
25 June 2007Registered office changed on 25/06/07 from: 4 st.james road sutton surrey SM1 2BA (1 page)
27 July 2006Return made up to 10/07/06; full list of members (7 pages)
27 July 2006Return made up to 10/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Nc dec already adjusted 16/05/06 (1 page)
25 May 2006Nc dec already adjusted 16/05/06 (1 page)
25 May 2006£ ic 1000/700 31/03/06 £ sr 300@1=300 (1 page)
25 May 2006£ ic 1000/700 31/03/06 £ sr 300@1=300 (1 page)
8 July 2005Return made up to 10/07/05; full list of members (7 pages)
8 July 2005Return made up to 10/07/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2003Return made up to 10/07/03; full list of members (8 pages)
5 July 2003Return made up to 10/07/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Return made up to 10/07/01; full list of members (8 pages)
4 July 2001Return made up to 10/07/01; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 10/07/00; full list of members (8 pages)
9 August 2000Return made up to 10/07/00; full list of members (8 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Return made up to 10/07/98; full list of members (8 pages)
30 July 1998Return made up to 10/07/98; full list of members (8 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Return made up to 10/07/97; no change of members (6 pages)
9 July 1997Return made up to 10/07/97; no change of members (6 pages)
8 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Return made up to 10/07/95; no change of members (6 pages)
7 August 1995Return made up to 10/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 January 1950Incorporation (12 pages)
31 January 1950Incorporation (12 pages)