Company NameG L R Autocare Limited
Company StatusDissolved
Company Number03892984
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameGuiseppe La Rosa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Black Lane
Nazeing
Essex
EN9 2RS
Secretary NameLucia Giovana La Rosa
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Black Lane
Nazing
Essex
EN9 2RS
Director NameMrs Lucia Giovana La Rosa
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Black Lane
Nazeing
Essex
EN9 2RS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteglrscooters.co.uk
Email address[email protected]
Telephone01992 471154
Telephone regionLea Valley

Location

Registered Address1st Floor 87/89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Guiseppe La Rosa
50.00%
Ordinary
50 at £1Lucia Giovana La Rosa
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,384
Cash£1,615
Current Liabilities£89,610

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 February 2003Delivered on: 19 February 2003
Persons entitled: National Westminster 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.
Outstanding
29 June 2000Delivered on: 4 July 2000
Persons entitled: Trimark Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £1,500 deposited with the bank.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 18 April 2013 (1 page)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Director's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages)
2 February 2011Secretary's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages)
2 February 2011Director's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages)
2 February 2011Director's details changed for Guiseppe La Rosa on 12 December 2010 (2 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Guiseppe La Rosa on 12 December 2010 (2 pages)
2 February 2011Secretary's details changed for Lucia Giovana La Rosa on 12 December 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Registered office address changed from 6 Hartham Lane Hertford Hertfordshire SG14 1QN on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 6 Hartham Lane Hertford Hertfordshire SG14 1QN on 17 September 2010 (1 page)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Lucia Giovana La Rosa on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lucia Giovana La Rosa on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Guiseppe La Rosa on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Guiseppe La Rosa on 13 January 2010 (2 pages)
5 August 2009Amended accounts made up to 31 March 2009 (7 pages)
5 August 2009Amended accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 13/12/06; full list of members (2 pages)
28 December 2006Return made up to 13/12/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
16 December 2005Return made up to 13/12/05; full list of members (2 pages)
16 December 2005Return made up to 13/12/05; full list of members (2 pages)
10 January 2005Return made up to 13/12/04; full list of members (6 pages)
10 January 2005Return made up to 13/12/04; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Return made up to 13/12/03; full list of members (6 pages)
10 December 2003Return made up to 13/12/03; full list of members (6 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 13/12/00; full list of members (6 pages)
24 January 2001Return made up to 13/12/00; full list of members (6 pages)
25 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
6 January 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
13 December 1999Incorporation (16 pages)
13 December 1999Incorporation (16 pages)