Company NameCraig Outram Prestige Limited
Company StatusDissolved
Company Number08074184
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date25 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew Webb
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Ray Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 2012(1 month after company formation)
Appointment Duration6 years, 6 months (closed 25 December 2018)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£3,424,409
Gross Profit£168,697
Net Worth£356
Cash£49,910
Current Liabilities£145,940

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
25 September 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2018Liquidators' statement of receipts and payments to 18 May 2018 (13 pages)
2 August 2017Liquidators' statement of receipts and payments to 18 May 2017 (15 pages)
2 August 2017Liquidators' statement of receipts and payments to 18 May 2017 (15 pages)
12 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (10 pages)
12 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (10 pages)
29 May 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Statement of affairs with form 4.19 (5 pages)
29 May 2015Statement of affairs with form 4.19 (5 pages)
29 May 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
(1 page)
23 April 2015Registered office address changed from 94-98 London Road Stone Dartford DA2 6AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 94-98 London Road Stone Dartford DA2 6AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 April 2015 (1 page)
14 April 2015Satisfaction of charge 1 in full (9 pages)
14 April 2015Satisfaction of charge 1 in full (9 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
20 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
20 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
11 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Appointment of Mr Ray Brown as a director (2 pages)
25 June 2012Appointment of Mr Ray Brown as a director (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)