Company Name01160558 Limited
Company StatusDissolved
Company Number01160558
CategoryPrivate Limited Company
Incorporation Date18 February 1974(50 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameM.L. Pyle (C.V. Repairs) Limited

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael John Page
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1991(17 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 12 January 2016)
RoleMotor Engineer
Correspondence Address11 Burton Close Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LU
Director NameAnthony William Sewell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(17 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 12 January 2016)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressBell House
Therfield
Royston
Herts
SG8 9PT
Secretary NameAnthony William Sewell
NationalityBritish
StatusClosed
Appointed14 July 1991(17 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell House
Therfield
Royston
Herts
SG8 9PT
Secretary NameChristopher Aitken-Davies
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address80 Swaby Road
Earlsfield
London
SW18 3QZ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at 1Anthony William Sewell
50.00%
Ordinary
10k at 1Michael John Page
50.00%
Ordinary

Financials

Year2014
Net Worth£707,346
Cash£1,439
Current Liabilities£2,355,417

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Restoration by order of the court (4 pages)
15 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2011Final Gazette dissolved following liquidation (1 page)
15 March 2011Notice of move from Administration to Dissolution (17 pages)
15 March 2011Administrator's progress report to 7 March 2011 (17 pages)
15 March 2011Administrator's progress report to 7 March 2011 (17 pages)
27 September 2010Administrator's progress report to 10 September 2010 (12 pages)
8 September 2010Notice of extension of period of Administration (1 page)
12 April 2010Administrator's progress report to 10 March 2010 (9 pages)
30 November 2009Result of meeting of creditors (5 pages)
5 November 2009Statement of affairs with form 2.14B (10 pages)
4 November 2009Statement of administrator's proposal (33 pages)
16 September 2009Registered office changed on 16/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
16 September 2009Appointment of an administrator (1 page)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
30 August 2007Return made up to 14/07/07; full list of members (2 pages)
18 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 April 2007Registered office changed on 05/04/07 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
13 October 2006Return made up to 14/07/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 September 2005Return made up to 14/07/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 August 2002Return made up to 14/07/02; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 July 1998Return made up to 14/07/98; no change of members (6 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Return made up to 14/07/97; no change of members (4 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Full accounts made up to 30 September 1994 (15 pages)
24 August 1993Return made up to 14/07/93; full list of members (6 pages)
15 July 1993Full accounts made up to 30 September 1992 (15 pages)
26 October 1992Particulars of contract relating to shares (4 pages)
26 October 1992Ad 04/09/92--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
23 July 1992Full accounts made up to 30 September 1991 (15 pages)
7 November 1991Ad 27/09/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 1991Return made up to 15/02/90; full list of members (4 pages)
18 February 1974Incorporation (13 pages)