Company NameLincs. Auto Services (1986) Limited
Company StatusDissolved
Company Number01975295
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 4 months ago)
Dissolution Date25 June 2017 (6 years, 10 months ago)
Previous NameSwift 1534 Limited

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 NameBrian Monk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 25 June 2017)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleaf Rectory Road
Anderby
Skegness
Lincolnshire
PE24 5YF
Director NameRoger Spittle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 25 June 2017)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence Address9a Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Secretary NameRoger Spittle
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 25 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Albert Avenue
Skegness
Lincolnshire
PE25 3DQ

Contact

Websitegaragesskegness.com
Telephone01754 767463
Telephone regionSkegness

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth-£12,924
Cash£20
Current Liabilities£210,987

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2017Final Gazette dissolved following liquidation (1 page)
25 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
31 December 2016Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages)
8 July 2016Notice of completion of voluntary arrangement (19 pages)
7 July 2016Registered office address changed from Unit 3 Beaubridge Business Park Heath Road Skegness Lincs PE25 3st to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 July 2016 (2 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
1 July 2016Statement of affairs with form 4.19 (5 pages)
16 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2016 (17 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 56,500
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 56,500
(5 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
29 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 56,500
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 March 2010Director's details changed for Roger Spittle on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Brian Monk on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Roger Spittle on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Brian Monk on 1 March 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 136-140 roman bank skegness lincolnshire PE25 1SE (1 page)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 December 2006Return made up to 12/12/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
16 January 2006Return made up to 12/12/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 January 2005Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 December 2003Return made up to 12/12/03; full list of members (7 pages)
10 July 2003Registered office changed on 10/07/03 from: 162-164 drummond road skegness lincs PE25 3EX (1 page)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 February 2003Return made up to 12/12/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 February 2002Return made up to 12/12/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 January 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 January 1999Return made up to 12/12/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 January 1998Return made up to 12/12/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 January 1997Return made up to 12/12/96; full list of members (6 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
7 January 1986Certificate of incorporation (1 page)