Company NameJohn Candler Cars Limited
Company StatusDissolved
Company Number01102339
CategoryPrivate Limited Company
Incorporation Date19 March 1973(51 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 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

Director NameAndrew Candler Page
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address9 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JA
Director NameEdward Arthur Page
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years (closed 13 January 2004)
RoleCompany Director
Correspondence AddressCheston 51 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AZ
Director NameGodfrey John Page
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years (closed 13 January 2004)
RoleManaging Director
Correspondence Address2 Waterside Mews
Harefield
Middlesex
UB9 6DD
Secretary NameNigel Robert Eaton
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration13 years (closed 13 January 2004)
RoleCompany Director
Correspondence AddressBrigand 3 Newark Road
Windlesham
Surrey
GU20 6NE
Director NameDavid Charles James Reading
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1992)
RoleCompany Director
Correspondence Address22 Harvesters Close
Isleworth
Middlesex
TW7 7PP

Location

Registered AddressUnits 1-2 Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£24,867,000
Gross Profit£3,033,000
Net Worth£724,000
Cash£24,000
Current Liabilities£4,370,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2003Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver's abstract of receipts and payments (3 pages)
18 June 2001Receiver's abstract of receipts and payments (3 pages)
29 August 2000Statement of Affairs in administrative receivership following report to creditors (13 pages)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 2000Ad 31/03/00--------- £ si 425000@1=425000 £ ic 10000/435000 (2 pages)
21 August 2000Nc inc already adjusted 31/03/00 (1 page)
14 August 2000Administrative Receiver's report (7 pages)
9 June 2000Appointment of receiver/manager (1 page)
28 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2000Particulars of mortgage/charge (116 pages)
8 September 1999Registered office changed on 08/09/99 from: 1-5 colonial drive bollo lane london W4 5NU (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Registered office changed on 13/04/99 from: 235 yeading lane hayes middx UB4 0EY (1 page)
6 April 1999Full accounts made up to 31 March 1998 (18 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
15 January 1997Full accounts made up to 31 March 1996 (17 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
28 May 1996Full accounts made up to 31 March 1995 (17 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1994 (16 pages)
12 June 1995Particulars of mortgage/charge (4 pages)