Company NameBailey & Bennett (Cars) Limited
Company StatusDissolved
Company Number00842225
CategoryPrivate Limited Company
Incorporation Date23 March 1965(59 years, 1 month ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameGregg Anthony Courtney-Bennett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1984(19 years after company formation)
Appointment Duration33 years, 8 months (closed 03 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameKay Archer
NationalityBritish
StatusClosed
Appointed27 September 2002(37 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 03 December 2017)
RoleCompany Director
Correspondence Address20 The Warren Drive
London
E11 2LR
Director NameMr Barry Hugh Bennellick
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1995)
RoleMotor Dealer
Correspondence Address23 Priory Road
Wollaston
Wellingborough
Northamptonshire
NN29 7PW
Director NameEllen Hope Bennett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2000)
RoleSecretary
Correspondence Address10 Orwell Lodge
Hermitage Walk
London
E18 2DF
Director NameMr Howard Courtney Bennett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence Address20 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameEllen Hope Bennett
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address10 Orwell Lodge
Hermitage Walk
London
E18 2DF
Director NameStuart Anthony Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(28 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Forest Approach
Woodford Green
Essex
IG8 9BS
Secretary NameGregg Anthony Courtney-Bennett
NationalityBritish
StatusResigned
Appointed30 October 2000(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Warren Drive
Wanstead
London
E11 2LR

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,501
Cash£346
Current Liabilities£204,287

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (7 pages)
14 April 2016Satisfaction of charge 1 in full (1 page)
11 November 2015Liquidators statement of receipts and payments to 10 September 2015 (7 pages)
11 November 2015Liquidators' statement of receipts and payments to 10 September 2015 (7 pages)
18 September 2014Registered office address changed from New City House 71 Rivington Street London EC2A 3AY to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 18 September 2014 (2 pages)
17 September 2014Statement of affairs with form 4.19 (7 pages)
17 September 2014Appointment of a voluntary liquidator (2 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
29 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-09
(4 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-09
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Gregg Anthony Courtney-Bennett on 28 October 2009 (2 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from new city house 71 rivington street london EC2A 3AY (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 05/12/08; full list of members (3 pages)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 05/12/04; full list of members (6 pages)
8 March 2004Return made up to 05/12/03; full list of members (6 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 05/12/02; full list of members (6 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 05/12/01; full list of members (6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Registered office changed on 03/01/01 from: doric house 132 station road london E4 6AB (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Director resigned (1 page)
22 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 05/12/99; full list of members (7 pages)
23 November 1999Registered office changed on 23/11/99 from: 63 jermyn street london SW1Y 6LX (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 March 1999Return made up to 05/12/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
2 December 1996Accounts made up to 31 March 1996 (11 pages)
2 January 1996Accounts made up to 31 March 1995 (12 pages)
13 December 1995Return made up to 05/12/95; full list of members (6 pages)
13 December 1995Director's particulars changed (2 pages)
11 May 1995Secretary's particulars changed (2 pages)
10 April 1995Director resigned (2 pages)
24 June 1988New director appointed (2 pages)
18 June 1988New secretary appointed (2 pages)
22 August 1984Incorporation (3 pages)
7 April 1984New secretary appointed (1 page)
29 July 1975Annual return made up to 09/07/75 (4 pages)
23 March 1965Incorporation (14 pages)