Company NameFirst Vehicle (UK) Limited
Company StatusDissolved
Company Number04188373
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Reginald, William Mason
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleVehicle Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMrs Sharon Lesley Mason
NationalityBritish
StatusClosed
Appointed02 February 2004(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerry House Lodge
Mulberry Hill
Chilham
Kent
CT4 8AH
Director NameMr Paul David Connell
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence AddressPark Wood Cottage
Camden Road
Bexley
Kent
DA5 3NP
Director NameMr David Charles Jordan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
The Street Hartlip
Sittingbourne
Kent
ME9 7TH
Secretary NameMr Paul Reginald, William Mason
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleVehicle Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerry House Lodge
Mulberry Hill
Chilham
Kent
CT4 8AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

180 at £1Paul Mason
90.00%
Ordinary C
18 at £1Sharon Mason
9.00%
Ordinary A
2 at £1Dion Mason
1.00%
Ordinary B

Financials

Year2014
Net Worth£564
Current Liabilities£353,245

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 March 2013Registered office address changed from C/O Telford Associates Limited the Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom on 12 March 2013 (2 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (7 pages)
19 February 2013Director's details changed for Mr Paul Reginald, William Mason on 3 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Reginald, William Mason on 3 January 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 200
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 1 September 2011 (1 page)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2007Return made up to 27/03/07; full list of members (3 pages)
8 February 2007Particulars of contract relating to shares (2 pages)
8 February 2007Ad 25/10/06--------- £ si 9@1=9 £ ic 191/200 (2 pages)
8 February 2007Ad 25/10/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 February 2007Ad 25/10/06--------- £ si 90@1=90 £ ic 101/191 (2 pages)
16 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Return made up to 27/03/06; full list of members (2 pages)
8 June 2005Return made up to 27/03/05; full list of members (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 May 2005Registered office changed on 11/05/05 from: berry house lodge mulberry hill chilham canterbury kent CT4 8AH (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Return made up to 27/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004New secretary appointed (1 page)
3 February 2004Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: the brewhouse old bexley business park bourne road bexley kent DA5 1LR (1 page)
23 December 2003Director resigned (1 page)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 July 2002Ad 27/03/01--------- £ si 99@1 (2 pages)
30 April 2002Return made up to 27/03/02; full list of members (7 pages)
26 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 October 2001Registered office changed on 09/10/01 from: kingfisher house 109 queen street newton abbot devon TQ12 2BG (1 page)
2 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (17 pages)