Company NameCar Accessory Trader Limited
Company StatusDissolved
Company Number01398780
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)
Previous NameBofoers Publishing Limited

Business Activity

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

Directors

Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(24 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 10 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(26 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(37 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 10 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(13 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameSimon Francis Graves Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Chiswick
London
W4 3EY
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(13 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ

Contact

Websitecatmag.co.uk
Telephone029 19708029
Telephone regionCardiff

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10.5k at £1Haymarket Consumer Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 March 2004Delivered on: 29 March 2004
Satisfied on: 23 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 23 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 June 1983Delivered on: 29 June 1983
Satisfied on: 15 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 22 nov 1982.
Particulars: L/H flat 1, richardson house, coopers hill lane, englefield green, surrey.
Fully Satisfied
13 April 1981Delivered on: 24 April 1981
Satisfied on: 15 April 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
(4 pages)
10 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2015Solvency Statement dated 09/12/15 (1 page)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,451
(4 pages)
6 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 6 May 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,451
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,451
(5 pages)
23 September 2013Registered office address changed from Teddington Studios Teddington Studios Broom Road Teddington Middlesex TW11 9BE United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Philip Stanley Goodman on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jeremy Dyce Duckworth on 21 October 2009 (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 10/10/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (13 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
28 October 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 December 2002New director appointed (3 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Director resigned (1 page)
9 November 1999Return made up to 10/10/99; full list of members (12 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Return made up to 10/10/98; full list of members (8 pages)
24 November 1998Director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Registered office changed on 23/06/98 from: 12-14 ansdell street london W85TR (1 page)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Return made up to 10/10/96; no change of members (7 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 November 1995Return made up to 10/10/95; full list of members (14 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1994Full accounts made up to 31 December 1993 (8 pages)
22 September 1992Full accounts made up to 31 December 1991 (8 pages)
1 November 1990Full accounts made up to 31 December 1989 (8 pages)
8 February 1989Accounts for a small company made up to 31 December 1987 (4 pages)
4 April 1987Accounts for a small company made up to 31 December 1985 (4 pages)