Company NameStevenage Car And Commercials Limited
Company StatusDissolved
Company Number00738938
CategoryPrivate Limited Company
Incorporation Date26 October 1962(61 years, 6 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Barbara Cox
NationalityBritish
StatusClosed
Appointed28 March 1992(29 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 04 September 2010)
RoleCompany Director
Correspondence Address9 Daltry Road
Stevenage
Hertfordshire
SG1 4AW
Director NameMr John Michael Buckingham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2003)
RoleCar Salesman
Correspondence Address51 London Road
Biggleswade
Bedfordshire
SG18 8ED
Director NameMr Peter Weston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 March 2003)
RoleMotor Engineer
Correspondence Address9 Larch Avenue
St Ippolyts
Hitchin
Hertfordshire
SG4 7SL
Director NameMrs Barbara Cox
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(30 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2003)
RoleSecretary
Correspondence Address9 Daltry Road
Stevenage
Hertfordshire
SG1 4AW
Director NamePenelope Jean Brewer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernsleigh Close
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0HR

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,579,418
Gross Profit£289,288
Net Worth£1,695,611
Cash£407,222
Current Liabilities£370,427

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
20 July 2010Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
4 June 2010Return of final meeting in a members' voluntary winding up (4 pages)
4 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
4 June 2010Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2010Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 13 March 2008 (6 pages)
14 November 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 13 March 2008 (6 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (4 pages)
16 May 2007Liquidators' statement of receipts and payments (4 pages)
3 November 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators' statement of receipts and payments (5 pages)
14 October 2005Liquidators' statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (6 pages)
26 April 2004Liquidators statement of receipts and payments (6 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Appointment of a voluntary liquidator (1 page)
31 March 2003Registered office changed on 31/03/03 from: letchworth hill garage cambridge road hitchin hertfordshire SG4 0JJ (1 page)
31 March 2003Registered office changed on 31/03/03 from: letchworth hill garage cambridge road hitchin hertfordshire SG4 0JJ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
25 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2003Declaration of solvency (3 pages)
25 March 2003Declaration of solvency (3 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 May 2002Full accounts made up to 30 June 2001 (23 pages)
5 May 2002Full accounts made up to 30 June 2001 (23 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(10 pages)
12 April 2002Return made up to 28/03/02; full list of members (10 pages)
20 April 2001Full accounts made up to 30 June 2000 (20 pages)
20 April 2001Full accounts made up to 30 June 2000 (20 pages)
9 April 2001Return made up to 28/03/01; full list of members (10 pages)
9 April 2001Return made up to 28/03/01; full list of members (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (21 pages)
3 May 2000Full accounts made up to 30 June 1999 (21 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2000Return made up to 28/03/00; full list of members (10 pages)
22 April 1999Return made up to 28/03/99; no change of members (5 pages)
22 April 1999Return made up to 28/03/99; no change of members (5 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 30 June 1998 (22 pages)
9 March 1999Full accounts made up to 30 June 1998 (22 pages)
23 April 1998Return made up to 28/03/98; full list of members (7 pages)
23 April 1998Return made up to 28/03/98; full list of members (7 pages)
27 February 1998Full accounts made up to 30 June 1997 (22 pages)
27 February 1998Full accounts made up to 30 June 1997 (22 pages)
1 May 1997Full accounts made up to 30 June 1996 (24 pages)
1 May 1997Full accounts made up to 30 June 1996 (24 pages)
8 April 1997Return made up to 28/03/97; full list of members (7 pages)
8 April 1997Return made up to 28/03/97; full list of members (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (24 pages)
6 May 1996Full accounts made up to 30 June 1995 (24 pages)
14 April 1996Return made up to 28/03/96; no change of members (5 pages)
14 April 1996Return made up to 28/03/96; no change of members (5 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)
4 May 1995Director's particulars changed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (23 pages)
2 May 1995Full accounts made up to 30 June 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 June 1983Accounts made up to 27 May 1983 (4 pages)
13 June 1983Accounts made up to 27 May 1983 (4 pages)
18 June 1981Accounts made up to 30 June 1980 (7 pages)
18 June 1981Accounts made up to 30 June 1980 (7 pages)