Company NameThe Crash Repair Group Plc
DirectorsSteven Alan Greene and John Summerton
Company StatusDissolved
Company Number02952253
CategoryPublic Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Previous NameThames Autobody Repairs P.L.C.

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 NameSteven Alan Greene
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelair
California Lane
Bushey Heath
Hertfordshire
WD2 1EP
Secretary NameMr Roger Geoffrey Millman
NationalityBritish
StatusCurrent
Appointed12 September 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bolton Street
London
W1Y 8AR
Director NameJohn Summerton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address286 Outwood Common Road
Billericay
Essex
CM11 2LH
Director NameWilliam Eric Bridges
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 November 1995)
RoleGarage Manager
Correspondence Address18 Somerset Road
London
N18 1HQ
Director NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Statement of affairs (4 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1997Registered office changed on 28/02/97 from: 15 bolton street london W1Y 8AR (1 page)
14 February 1997Return made up to 07/02/97; no change of members (4 pages)
6 January 1997Company name changed thames autobody repairs P.L.C.\certificate issued on 06/01/97 (2 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Particulars of mortgage/charge (7 pages)
8 March 1996Return made up to 07/02/96; full list of members (6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
27 November 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
12 October 1995Ad 12/09/95--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Director resigned;new director appointed (2 pages)
4 October 1995Return made up to 20/07/95; full list of members (8 pages)
8 March 1995Ad 06/03/95--------- £ si 50000@1=50000 £ ic 4/50004 (2 pages)
7 March 1995Application to commence business (2 pages)
7 March 1995Certificate of authorisation to commence business and borrow (1 page)