Company NameCrama Coachworks Bell Bar Limited
Company StatusDissolved
Company Number01427388
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Dissolution Date1 March 2024 (1 month, 4 weeks ago)
Previous NameSearchcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Gordon Knight
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMr David Magness
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address25 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Director NameMrs Jo Magness
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address18 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Director NamePeter Crouch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Staines Green
Hertingford Bury
Hertfordshire
Director NameMrs Tanya Crouch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Staines Green
Hertingfordbury
Hertford
Herts
Secretary NameMrs Jo Magness
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address18 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Secretary NamePeter Crouch
NationalityBritish
StatusResigned
Appointed12 September 1997(18 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Staines Green
Hertingford Bury
Hertfordshire
Director NameMr Giacinto Isolda
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Watermark Way Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Secretary NameMr Giacinto Isolda
StatusResigned
Appointed28 February 2015(35 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2015)
RoleCompany Director
Correspondence Address10 Watermark Way Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ

Contact

Websitecramacoachworks.co.uk
Email address[email protected]
Telephone01707 651081
Telephone regionWelwyn Garden City

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Giacinto Isolda
100.00%
Ordinary

Financials

Year2014
Net Worth£1,655
Cash£1,925
Current Liabilities£2,013

Accounts

Latest Accounts27 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 February

Charges

10 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2023Return of final meeting in a creditors' voluntary winding up (32 pages)
7 March 2023Liquidators' statement of receipts and payments to 19 January 2023 (28 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Appointment of a voluntary liquidator (3 pages)
27 January 2022Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 27 January 2022 (2 pages)
27 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-20
(1 page)
27 January 2022Statement of affairs (10 pages)
26 July 2021Change of details for Mr Giacinto Isolda as a person with significant control on 4 January 2021 (2 pages)
26 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
23 July 2021Registered office address changed from Texaco Garage Great North Road Bell Bar Hatfield Hertfordshire AL9 6DB to 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 23 July 2021 (1 page)
3 March 2021Micro company accounts made up to 27 February 2020 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 July 2019Termination of appointment of Giacinto Isolda as a director on 3 July 2019 (1 page)
17 July 2019Appointment of Mr James Gordon Knight as a director on 3 July 2019 (2 pages)
16 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
16 July 2019Change of details for Mr Giacinto Isolda as a person with significant control on 30 June 2018 (2 pages)
16 July 2019Director's details changed for Mr Giacinto Isolda on 30 June 2018 (2 pages)
23 March 2019Micro company accounts made up to 27 February 2018 (2 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
12 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Change of details for Mr Giacinto Isolda as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Giacinto Isolda as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 July 2017Notification of Giacinto Isolda as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Giacinto Isolda as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
2 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
20 May 2016Registration of charge 014273880001, created on 10 May 2016 (26 pages)
20 May 2016Registration of charge 014273880001, created on 10 May 2016 (26 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Termination of appointment of Giacinto Isolda as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Giacinto Isolda as a secretary on 24 June 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Termination of appointment of Peter Crouch as a secretary on 28 February 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Termination of appointment of Peter Crouch as a secretary on 28 February 2015 (1 page)
22 June 2015Termination of appointment of Tanya Crouch as a director on 28 February 2015 (1 page)
22 June 2015Termination of appointment of Tanya Crouch as a director on 28 February 2015 (1 page)
22 June 2015Termination of appointment of Peter Crouch as a director on 28 February 2015 (1 page)
22 June 2015Termination of appointment of Peter Crouch as a director on 28 February 2015 (1 page)
6 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
6 March 2015Appointment of Mr Giacinto Isolda as a secretary on 28 February 2015 (2 pages)
6 March 2015Appointment of Mr Giacinto Isolda as a director on 28 February 2015 (2 pages)
6 March 2015Appointment of Mr Giacinto Isolda as a secretary on 28 February 2015 (2 pages)
6 March 2015Appointment of Mr Giacinto Isolda as a director on 28 February 2015 (2 pages)
6 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Peter Crouch on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Tanya Crouch on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mrs Tanya Crouch on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Peter Crouch on 22 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 February 2008Return made up to 13/01/08; full list of members (3 pages)
4 February 2008Return made up to 13/01/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 January 2007Return made up to 13/01/07; full list of members (8 pages)
24 January 2007Return made up to 13/01/07; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 January 2005Return made up to 13/01/05; full list of members (8 pages)
25 January 2005Return made up to 13/01/05; full list of members (8 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2003Return made up to 13/01/03; full list of members (7 pages)
24 February 2003Return made up to 13/01/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
5 January 2000Return made up to 13/01/00; full list of members (6 pages)
5 January 2000Return made up to 13/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 February 1999Return made up to 13/01/99; change of members (6 pages)
12 February 1999Return made up to 13/01/99; change of members (6 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1998Registered office changed on 23/03/98 from: crama coachworks workshop heron service station gt north road bell bar hatfield herts AL9 6DB (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Registered office changed on 23/03/98 from: crama coachworks workshop heron service station gt north road bell bar hatfield herts AL9 6DB (1 page)
23 March 1998Director's particulars changed (1 page)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 January 1997Return made up to 13/01/97; no change of members (4 pages)
26 January 1997Return made up to 13/01/97; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
30 January 1996Return made up to 13/01/96; no change of members (4 pages)
30 January 1996Return made up to 13/01/96; no change of members (4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)