Company NameLively Motorparts Limited
Company StatusDissolved
Company Number01730020
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameCar Care Haslemere Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Steven Simkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(22 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 18 April 2017)
RoleRetailer Of Motor Accessories
Country of ResidenceUnited Kingdom
Correspondence Address173 Clapham Road
London
SW9 0QE
Director NameStephen Shaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleSalesman
Correspondence Address12 Kelvin Court
Woodlands Grove
Isleworth
Middlesex
TW7 6NT
Director NameKenneth Charles Shearwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleSalesman
Correspondence Address43 Blenheim Avenue
Chatham
Kent
ME4 6UX
Secretary NameStephen Shaw
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address12 Kelvin Court
Woodlands Grove
Isleworth
Middlesex
TW7 6NT
Director NameMr Nigel Victor Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2011)
RoleRetailer Of Motor Accessories
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaktree Gardens
Bromley
Kent
BR1 5BE
Director NameMr Lloyd Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2014)
RoleRetailer Of Motor Accessories
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Secretary NameMr Lloyd Osborne
NationalityBritish
StatusResigned
Appointed31 August 2005(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2014)
RoleRetailer Of Motor Accessories
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW

Contact

Websitelivelymotorparts.com

Location

Registered Address226-236 Clapham Road
Stockwell
London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

100 at £1Stockwell Motor Accessories LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 September 1986Delivered on: 29 September 1986
Satisfied on: 21 September 2005
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 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.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
25 June 2014Termination of appointment of Lloyd Osborne as a director (1 page)
25 June 2014Termination of appointment of Lloyd Osborne as a secretary (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mr Steven Simkins on 1 August 2011 (2 pages)
19 January 2012Director's details changed for Mr Steven Simkins on 1 August 2011 (2 pages)
19 January 2012Termination of appointment of Nigel Osborne as a director (1 page)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages)
18 January 2011Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Director's details changed for Nigel Victor Osborne on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Lloyd Osborne on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Nigel Victor Osborne on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Lloyd Osborne on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Director's change of particulars / steven simkins / 01/09/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/07
(7 pages)
19 February 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 September 2005Secretary resigned;director resigned (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 957 fulham road london SW6 5HY (1 page)
9 September 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (11 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 February 1997Full accounts made up to 30 April 1996 (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1996Full accounts made up to 30 April 1995 (9 pages)