Beverley
HU17 0JT
Director Name | Mr Robert Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2016(19 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Right Car Uk Limited Beck View Road Beverley HU17 0JT |
Director Name | George Edwin Petch |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Silverlink 57 Lansdowne Avenue Grimsby North East Lincolnshire DN32 0BX |
Secretary Name | Mrs Margaret Anne Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverlink 57 Lansdowne Avenue Grimsby North East Lincolnshire DN32 0BX |
Director Name | Mr Robert Wilkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(19 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Right Car Uk Limited Beck View Road Beverley HU17 0JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gphonda.co.uk |
---|---|
Telephone | 01472 354402 |
Telephone region | Grimsby |
Registered Address | The Right Car Uk Limited Beck View Road Beverley HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2012 |
---|---|
Net Worth | £61,744 |
Cash | £424 |
Current Liabilities | £358,540 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 December 1997 | Delivered 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 |
---|
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2023 | Application to strike the company off the register (1 page) |
2 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
4 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 July 2021 | Termination of appointment of Robert Wilkinson as a director on 22 July 2021 (1 page) |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
5 July 2017 | Notification of Shaun Anthony Kamis as a person with significant control on 15 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Shaun Anthony Kamis as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Shaun Anthony Kamis as a person with significant control on 15 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 March 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
23 March 2017 | Registered 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 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
23 March 2017 | Registered 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 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 June 2016 | Appointment of Mr Robert Wilkinson as a director on 15 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Margaret Anne Petch as a secretary on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of George Edwin Petch as a director on 15 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Shaun Anthony Kamis as a director on 15 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of George Edwin Petch as a director on 15 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Shaun Anthony Kamis as a director on 15 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Margaret Anne Petch as a secretary on 15 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Robert Stewart as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Robert Wilkinson as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Robert Stewart as a director on 15 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / margaret petch / 01/06/2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / margaret petch / 01/06/2008 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
7 July 2006 | Return made up to 09/06/06; full list of members
|
7 July 2006 | Return made up to 09/06/06; full list of members
|
26 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
26 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members
|
16 June 2004 | Return made up to 09/06/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 July 2003 | Return made up to 09/06/03; full list of members
|
17 July 2003 | Return made up to 09/06/03; full list of members
|
19 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 April 1999 | Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 April 1999 | Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (18 pages) |
9 June 1997 | Incorporation (18 pages) |