Company NameWheels (Grimsby) Ltd
Company StatusDissolved
Company Number03383675
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Shaun Anthony Kamis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(19 years after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Right Car Uk Limited Beck View Road
Beverley
HU17 0JT
Director NameMr Robert Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(19 years after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Right Car Uk Limited Beck View Road
Beverley
HU17 0JT
Director NameGeorge Edwin Petch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleManager
Correspondence AddressSilverlink
57 Lansdowne Avenue
Grimsby
North East Lincolnshire
DN32 0BX
Secretary NameMrs Margaret Anne Petch
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSilverlink 57 Lansdowne Avenue
Grimsby
North East Lincolnshire
DN32 0BX
Director NameMr Robert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Right Car Uk Limited Beck View Road
Beverley
HU17 0JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gphonda.co.uk
Telephone01472 354402
Telephone regionGrimsby

Location

Registered AddressThe Right Car Uk Limited
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2012
Net Worth£61,744
Cash£424
Current Liabilities£358,540

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 December 1997Delivered on: 23 December 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Application to strike the company off the register (1 page)
2 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
15 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
22 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 July 2021Termination of appointment of Robert Wilkinson as a director on 22 July 2021 (1 page)
9 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
5 July 2017Notification of Shaun Anthony Kamis as a person with significant control on 15 June 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 July 2017Notification of Shaun Anthony Kamis as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Shaun Anthony Kamis as a person with significant control on 15 June 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
23 March 2017Registered office address changed from Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to The Right Car Uk Limited Beck View Road Beverley HU17 0JT on 23 March 2017 (1 page)
23 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
23 March 2017Registered office address changed from Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to The Right Car Uk Limited Beck View Road Beverley HU17 0JT on 23 March 2017 (1 page)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
24 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
16 June 2016Appointment of Mr Robert Wilkinson as a director on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of Margaret Anne Petch as a secretary on 15 June 2016 (1 page)
16 June 2016Termination of appointment of George Edwin Petch as a director on 15 June 2016 (1 page)
16 June 2016Appointment of Mr Shaun Anthony Kamis as a director on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of George Edwin Petch as a director on 15 June 2016 (1 page)
16 June 2016Appointment of Mr Shaun Anthony Kamis as a director on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of Margaret Anne Petch as a secretary on 15 June 2016 (1 page)
16 June 2016Appointment of Mr Robert Stewart as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Robert Wilkinson as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Robert Stewart as a director on 15 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 September 2009Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
16 September 2009Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 June 2008Return made up to 09/06/08; full list of members (3 pages)
26 June 2008Return made up to 09/06/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / margaret petch / 01/06/2008 (2 pages)
26 June 2008Secretary's change of particulars / margaret petch / 01/06/2008 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
7 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
7 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
26 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
26 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
15 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 June 2005Return made up to 09/06/05; full list of members (6 pages)
16 June 2005Return made up to 09/06/05; full list of members (6 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
17 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
19 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 July 2000Return made up to 09/06/00; full list of members (6 pages)
3 July 2000Return made up to 09/06/00; full list of members (6 pages)
12 August 1999Return made up to 09/06/99; full list of members (6 pages)
12 August 1999Return made up to 09/06/99; full list of members (6 pages)
18 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 April 1999Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 April 1999Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
9 June 1997Incorporation (18 pages)
9 June 1997Incorporation (18 pages)