Company NameShirley Car Centre Limited
DirectorRicardo Bryant
Company StatusDissolved
Company Number02811783
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years 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 NameRicardo Bryant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(same day as company formation)
RoleManaging Director
Correspondence Address12 Linton Avenue
Solihull
West Midlands
B91 3NN
Secretary NameJuliet Clare Bryant
NationalityBritish
StatusCurrent
Appointed22 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Linton Avenue
Solihull
West Midlands
B91 3NN

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,794
Current Liabilities£1,374,305

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Notice of Constitution of Liquidation Committee (2 pages)
12 December 2001Statement of affairs (10 pages)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Registered office changed on 15/11/01 from: griffin court 201 chapel street salford M3 5EQ (1 page)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
24 January 1999Registered office changed on 24/01/99 from: 4TH floor griffin house 18/19 ludgate hill birmingham B3 1DW (1 page)
25 June 1998Particulars of mortgage/charge (4 pages)
5 May 1998Return made up to 22/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 22/04/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 April 1996Return made up to 22/04/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Registered office changed on 16/10/95 from: shelly house farmhouse way monkspath solihull west midlands B90 4EH (1 page)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 22/04/95; no change of members (4 pages)
30 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
20 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
20 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1994Particulars of mortgage/charge (4 pages)
11 January 1994Accounting reference date notified as 31/12 (1 page)
28 May 1993Secretary resigned;new secretary appointed (2 pages)
22 April 1993Incorporation (11 pages)