Company NameShaw's Car Buyer Limited
Company StatusDissolved
Company Number00992716
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 5 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameIan Hammond McCulloch
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(30 years after company formation)
Appointment Duration15 years, 11 months (closed 12 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
Sw1h Obl
Director NameBroadway Directors Limited (Corporation)
StatusClosed
Appointed05 April 2005(34 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 12 October 2016)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2005(35 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 12 October 2016)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMrs Elsie Georgina Shaw
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address32 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6SX
Director NameMr Stephen Douglas Shaw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address32 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6SX
Secretary NameMrs Susan Frances Townsend
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address4 Drews Park
Knotty Green
Beaconsfield
Bucks
HP9 2TT
Director NameMr Michael Neill Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(30 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
Fulham
London
SW6 3TG

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£90,924
Cash£352,346
Current Liabilities£179,139

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (16 pages)
12 July 2016Return of final meeting in a members' voluntary winding up (16 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (18 pages)
11 May 2016Liquidators statement of receipts and payments to 4 March 2016 (18 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (18 pages)
18 March 2015Registered office address changed from 50 Broadway London SW1H 0BL to 24 Conduit Place London W2 1EP on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 50 Broadway London SW1H 0BL to 24 Conduit Place London W2 1EP on 18 March 2015 (2 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(1 page)
17 March 2015Declaration of solvency (3 pages)
17 March 2015Declaration of solvency (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 December 2014Satisfaction of charge 3 in full (4 pages)
19 December 2014Satisfaction of charge 3 in full (4 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 6 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 6 in full (4 pages)
5 December 2014Satisfaction of charge 5 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
8 September 2014Director's details changed for Broadway Directors Limited on 30 August 2014 (1 page)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 76
(5 pages)
8 September 2014Secretary's details changed for Broadway Secretaries Limited on 30 August 2014 (1 page)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 76
(5 pages)
8 September 2014Director's details changed for Broadway Directors Limited on 30 August 2014 (1 page)
8 September 2014Secretary's details changed for Broadway Secretaries Limited on 30 August 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 76
(5 pages)
2 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 76
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 July 2013Administrative restoration application (3 pages)
10 July 2013Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
10 July 2013Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
10 July 2013Administrative restoration application (3 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
22 December 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
22 December 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
22 December 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 January 2009Return made up to 30/08/08; full list of members (4 pages)
15 January 2009Return made up to 30/08/08; full list of members (4 pages)
4 October 2007Return made up to 30/08/07; full list of members (3 pages)
4 October 2007Return made up to 30/08/07; full list of members (3 pages)
15 March 2007Return made up to 30/08/06; full list of members (7 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 30/08/06; full list of members (7 pages)
14 February 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
14 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
14 February 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
14 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: bircham dyson bell, 50 broadway, westminster, london SW1H 0BL (1 page)
25 October 2006Registered office changed on 25/10/06 from: bircham dyson bell, 50 broadway, westminster, london SW1H 0BL (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
5 January 2006Return made up to 30/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2006Return made up to 30/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (4 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (4 pages)
16 May 2005Return made up to 30/08/04; full list of members (7 pages)
16 May 2005Return made up to 30/08/04; full list of members (7 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 September 2003Return made up to 30/08/03; full list of members (7 pages)
10 September 2003Return made up to 30/08/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
30 December 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 May 2000 (11 pages)
22 May 2002Total exemption full accounts made up to 31 May 2000 (11 pages)
8 January 2002Registered office changed on 08/01/02 from: 15 the green, richmond, surrey, TW9 1DX (1 page)
8 January 2002Registered office changed on 08/01/02 from: 15 the green, richmond, surrey, TW9 1DX (1 page)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (2 pages)
31 August 2000Return made up to 30/08/00; full list of members (6 pages)
31 August 2000Return made up to 30/08/00; full list of members (6 pages)
4 November 1999Return made up to 30/08/99; no change of members (4 pages)
4 November 1999Return made up to 30/08/99; no change of members (4 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 May 1997 (11 pages)
27 April 1998Full accounts made up to 31 May 1997 (11 pages)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
9 September 1997Return made up to 30/08/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 May 1996 (12 pages)
13 January 1997Full accounts made up to 31 May 1996 (12 pages)
19 September 1996Return made up to 30/08/96; full list of members (6 pages)
19 September 1996Return made up to 30/08/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 May 1995 (17 pages)
5 September 1996Full accounts made up to 31 May 1995 (17 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
6 October 1995Return made up to 30/08/95; no change of members (4 pages)
6 October 1995Return made up to 30/08/95; no change of members (4 pages)
19 January 1995Full accounts made up to 31 May 1994 (15 pages)
19 January 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 June 1994Accounts for a small company made up to 31 May 1993 (17 pages)
5 June 1994Accounts for a small company made up to 31 May 1993 (17 pages)
4 October 1993Full accounts made up to 31 May 1992 (17 pages)
4 October 1993Full accounts made up to 31 May 1992 (17 pages)
22 September 1993Return made up to 30/08/93; full list of members (5 pages)
22 September 1993Return made up to 30/08/93; full list of members (5 pages)
5 September 1991Return made up to 30/08/91; full list of members (10 pages)
5 September 1991Return made up to 30/08/91; full list of members (10 pages)
23 October 1990Return made up to 11/07/90; full list of members (4 pages)
23 October 1990Return made up to 11/07/90; full list of members (4 pages)
9 July 1990Full accounts made up to 31 May 1989 (11 pages)
9 July 1990Full accounts made up to 31 May 1989 (11 pages)
13 February 1990Return made up to 02/11/89; full list of members (4 pages)
13 February 1990Return made up to 02/11/89; full list of members (4 pages)
8 January 1990Full accounts made up to 31 May 1988 (11 pages)
8 January 1990Full accounts made up to 31 May 1988 (11 pages)
5 January 1989Full accounts made up to 31 May 1987 (11 pages)
5 January 1989Full accounts made up to 31 May 1987 (11 pages)
25 April 1987Full accounts made up to 31 May 1985 (11 pages)
25 April 1987Full accounts made up to 31 May 1985 (11 pages)
15 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 1970Incorporation (15 pages)
26 October 1970Incorporation (15 pages)