Company NameShorecars Limited
Company StatusDissolved
Company Number04518003
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmanda Foster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
Seal
Sevenoaks
Kent
TN15 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAdrian Neville Humphrey
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleMotor Vehicle Sales
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
Seal
Sevenoaks
Kent
TN15 0AN
Director NameAdrian Neville Humphrey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 22 September 2016)
RoleCar Sales Person
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
Seal
Sevenoaks
Kent
TN15 0AN
Director NameSimon Grant Hamilton-Walker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Vincent Paul Curtis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2016(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Amanda Foster
50.00%
Ordinary
50 at £1Mr Adrian Neville Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth£148,893
Cash£26,691
Current Liabilities£1,009,682

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 November 2013Delivered on: 13 November 2013
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 December 2005Delivered on: 16 December 2005
Satisfied on: 21 September 2013
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 February 2005Delivered on: 12 February 2005
Satisfied on: 31 August 2013
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings and fixtures thereon, all book and other debts, all copyrights, trademarks, patents, registered designs and other intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2017Termination of appointment of Vincent Paul Curtis as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Vincent Paul Curtis as a director on 31 March 2017 (1 page)
18 January 2017Appointment of Mr Vincent Paul Curtis as a director on 30 July 2016 (2 pages)
18 January 2017Appointment of Mr Vincent Paul Curtis as a director on 30 July 2016 (2 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2016Termination of appointment of Adrian Neville Humphrey as a secretary on 22 September 2016 (2 pages)
6 November 2016Termination of appointment of Adrian Neville Humphrey as a secretary on 22 September 2016 (2 pages)
17 October 2016Termination of appointment of Simon Grant Hamilton-Walker as a director on 1 August 2016 (1 page)
17 October 2016Termination of appointment of Simon Grant Hamilton-Walker as a director on 1 August 2016 (1 page)
6 October 2016Termination of appointment of Adrian Neville Humphrey as a director on 22 September 2016 (2 pages)
6 October 2016Termination of appointment of Adrian Neville Humphrey as a director on 22 September 2016 (2 pages)
6 October 2016Satisfaction of charge 045180030003 in full (1 page)
6 October 2016Satisfaction of charge 045180030003 in full (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 January 2016Appointment of Simon Grant Hamilton-Walker as a director on 1 December 2015 (3 pages)
29 January 2016Appointment of Simon Grant Hamilton-Walker as a director on 1 December 2015 (3 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
24 November 2014Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages)
24 November 2014Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages)
24 November 2014Termination of appointment of Amanda Foster as a director on 4 November 2014 (2 pages)
6 November 2014Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Rpg Crouch Chapman 62 Wilson Street London EC2A 2BU on 6 November 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 November 2013Registration of charge 045180030003 (29 pages)
13 November 2013Registration of charge 045180030003 (29 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
21 September 2013Satisfaction of charge 2 in full (5 pages)
21 September 2013Satisfaction of charge 2 in full (5 pages)
31 August 2013Satisfaction of charge 1 in full (5 pages)
31 August 2013Satisfaction of charge 1 in full (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Director's details changed for Amanda Foster on 22 August 2011 (2 pages)
22 September 2011Director's details changed for Amanda Foster on 22 August 2011 (2 pages)
22 September 2011Director's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages)
22 September 2011Secretary's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages)
22 September 2011Secretary's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Adrian Neville Humphrey on 22 August 2011 (2 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Amanda Foster on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Adrian Neville Humphrey on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Adrian Neville Humphrey on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Amanda Foster on 23 August 2010 (2 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 35 High Street Seal Sevenoaks Kent TN15 0AN on 2 June 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Return made up to 23/08/09; full list of members (4 pages)
1 October 2009Return made up to 23/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
11 September 2008Return made up to 23/08/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 October 2007Return made up to 23/08/07; full list of members (2 pages)
4 October 2007Return made up to 23/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 23/08/06; full list of members (7 pages)
14 September 2006Return made up to 23/08/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
16 December 2005Particulars of mortgage/charge (11 pages)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 February 2005Particulars of mortgage/charge (7 pages)
12 February 2005Particulars of mortgage/charge (7 pages)
24 September 2004Return made up to 23/08/04; full list of members (7 pages)
24 September 2004Return made up to 23/08/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 February 2004Registered office changed on 28/02/04 from: oaklea cottage birchin cross road knatts valley sevenoaks kent TN15 6XJ (1 page)
28 February 2004Registered office changed on 28/02/04 from: oaklea cottage birchin cross road knatts valley sevenoaks kent TN15 6XJ (1 page)
19 September 2003Return made up to 23/08/03; full list of members (7 pages)
19 September 2003Return made up to 23/08/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: 55 coniston gardens kingsbury london NW9 0BA (1 page)
13 December 2002Registered office changed on 13/12/02 from: 55 coniston gardens kingsbury london NW9 0BA (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
23 August 2002Incorporation (15 pages)
23 August 2002Incorporation (15 pages)