Company NameNugent Car And Commercial Limited
DirectorMark William Lee
Company StatusDissolved
Company Number02979456
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mark William Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth
Windsor Road
Ascot
Berkshire
SL5 7LF
Secretary NameMrs Barbara Elizabeth Lee
NationalityBritish
StatusCurrent
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth House
Windsor Road
Ascot
Berkshire
SL5 7LF

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,907
Cash£2,500
Current Liabilities£685,644

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Registered office changed on 16/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page)
17 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Sealed copy of discharge order (2 pages)
11 January 2002Administrator's abstract of receipts and payments (2 pages)
11 January 2002Notice of discharge of Administration Order (3 pages)
29 December 2001Statement of affairs (6 pages)
27 December 2001Registered office changed on 27/12/01 from: 314 regents park road finchley london N3 2JX (1 page)
24 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Registered office changed on 27/11/01 from: 41 earl street maidstone kent ME14 1PF (1 page)
13 September 2001Notice of result of meeting of creditors (3 pages)
17 August 2001Statement of administrator's proposal (21 pages)
29 June 2001Administration Order (3 pages)
29 June 2001Notice of Administration Order (1 page)
8 December 2000Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
18 October 2000Return made up to 17/10/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 October 1998Return made up to 17/10/98; full list of members
  • 363(287) ‐ Registered office changed on 20/10/98
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
16 December 1997Return made up to 17/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 October 1996Return made up to 17/10/96; change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 November 1995Return made up to 17/10/95; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
11 February 1995Particulars of mortgage/charge (3 pages)