Company NameThe Verve Limited
Company StatusDissolved
Company Number03509308
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)
Previous NameDalmarnock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameCharles Patrick Adair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Secretary NameAngela Margaret Colthart
NationalityBritish
StatusClosed
Appointed26 February 1999(1 year after company formation)
Appointment Duration17 years, 6 months (closed 17 September 2016)
RoleCompany Director
Correspondence Address19 Dundyvan Road
Coatbridge
Lanarkshire
ML5 1DB
Scotland
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCorner Cottage
Reynard Crag Lane
High Birstwith
North Yorkshire
HG3 2JQ
Secretary NameMichael Granville Williamson
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NameIan Gordon Iceton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 February 2000)
RoleAccountant
Correspondence Address7 Wharf View
Buckingham
MK18 1XF
Director NameDale Wyatt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2001)
RoleVentures Mgr
Country of ResidenceEngland
Correspondence Address4 Berry Close
Hackleton
Northampton
Northamptonshire
NN7 2BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£92,647,000
Gross Profit£11,209,000
Net Worth£1,694,000
Cash£52,000
Current Liabilities£31,530,000

Accounts

Latest Accounts28 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End27 December

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Administrator's progress report to 28 May 2016 (20 pages)
17 June 2016Notice of move from Administration to Dissolution on 28 May 2016 (20 pages)
17 June 2016Administrator's progress report to 28 May 2016 (20 pages)
17 June 2016Notice of move from Administration to Dissolution on 28 May 2016 (20 pages)
5 April 2016Administrator's progress report to 28 February 2016 (19 pages)
5 April 2016Administrator's progress report to 28 February 2016 (19 pages)
4 December 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 4 December 2015 (2 pages)
5 October 2015Administrator's progress report to 28 August 2015 (17 pages)
5 October 2015Administrator's progress report to 28 August 2015 (17 pages)
29 May 2015Notice of extension of period of Administration (1 page)
29 May 2015Notice of extension of period of Administration (1 page)
30 March 2015Administrator's progress report to 28 February 2015 (15 pages)
30 March 2015Administrator's progress report to 28 February 2015 (15 pages)
28 January 2015Administrator's progress report to 28 August 2014 (19 pages)
28 January 2015Administrator's progress report to 28 August 2014 (19 pages)
12 November 2014Notice of extension of period of Administration (1 page)
12 November 2014Notice of extension of period of Administration (1 page)
3 July 2014Administrator's progress report to 28 May 2014 (17 pages)
3 July 2014Administrator's progress report to 28 May 2014 (17 pages)
27 February 2014Statement of affairs with form 2.14B (6 pages)
27 February 2014Statement of affairs with form 2.14B (6 pages)
6 February 2014Notice of deemed approval of proposals (1 page)
6 February 2014Notice of deemed approval of proposals (1 page)
21 January 2014Statement of administrator's proposal (34 pages)
21 January 2014Statement of administrator's proposal (34 pages)
17 December 2013Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB England on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB England on 17 December 2013 (2 pages)
5 December 2013Appointment of an administrator (3 pages)
5 December 2013Appointment of an administrator (3 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages)
1 October 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (4 pages)
1 October 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (4 pages)
17 May 2013Satisfaction of charge 16 in full (1 page)
17 May 2013Satisfaction of charge 16 in full (1 page)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 268,000
(5 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 268,000
(5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 17 (7 pages)
15 February 2013Group of companies' accounts made up to 28 December 2011 (30 pages)
15 February 2013Group of companies' accounts made up to 28 December 2011 (30 pages)
27 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (2 pages)
27 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (2 pages)
4 December 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 268,000
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 268,000
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 268,000
(5 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 October 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
2 October 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages)
21 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page)
11 January 2012Group of companies' accounts made up to 30 December 2010 (27 pages)
11 January 2012Group of companies' accounts made up to 30 December 2010 (27 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages)
1 June 2011Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
6 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (4 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (4 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 August 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
5 August 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 March 2009Return made up to 12/02/09; full list of members (3 pages)
6 March 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
2 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
23 April 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
23 April 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
10 March 2007Return made up to 12/02/07; full list of members (6 pages)
10 March 2007Return made up to 12/02/07; full list of members (6 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (4 pages)
14 March 2006Particulars of mortgage/charge (4 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
28 February 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
5 January 2005Full accounts made up to 30 September 2004 (21 pages)
5 January 2005Full accounts made up to 30 September 2004 (21 pages)
23 June 2004Return made up to 12/02/04; full list of members (6 pages)
23 June 2004Return made up to 12/02/04; full list of members (6 pages)
1 March 2004Resolutions
  • RES13 ‐ Pur sha 30/01/04
(2 pages)
1 March 2004Resolutions
  • RES13 ‐ Sec 320 sha pur 30/01/04
(1 page)
1 March 2004Resolutions
  • RES13 ‐ Pur sha 30/01/04
(2 pages)
1 March 2004£ ic 265957/125000 30/01/04 £ sr 140957@1=140957 (1 page)
1 March 2004Registered office changed on 01/03/04 from: 4TH floor sardinia house lincolns inn fields london WC2A 3LZ (1 page)
1 March 2004£ ic 265957/125000 30/01/04 £ sr 140957@1=140957 (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: 4TH floor sardinia house lincolns inn fields london WC2A 3LZ (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Resolutions
  • RES13 ‐ Sec 320 sha pur 30/01/04
(1 page)
10 February 2004Ad 30/01/04--------- £ si 15957@1=15957 £ ic 250000/265957 (2 pages)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Ad 30/01/04--------- £ si 15957@1=15957 £ ic 250000/265957 (2 pages)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2003Full accounts made up to 30 September 2003 (21 pages)
29 December 2003Full accounts made up to 30 September 2003 (21 pages)
10 February 2003Full accounts made up to 30 September 2002 (19 pages)
10 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Full accounts made up to 30 September 2002 (19 pages)
26 March 2002Full accounts made up to 30 September 2001 (20 pages)
26 March 2002Full accounts made up to 30 September 2001 (20 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Registered office changed on 20/12/01 from: c/o jacobsens the outer temple 222 strand london WC2R 1DE (1 page)
20 December 2001Registered office changed on 20/12/01 from: c/o jacobsens the outer temple 222 strand london WC2R 1DE (1 page)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
3 May 2001Director resigned (2 pages)
3 May 2001Director resigned (2 pages)
15 February 2001Return made up to 12/02/01; full list of members (7 pages)
15 February 2001Return made up to 12/02/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 September 2000 (20 pages)
13 December 2000Full accounts made up to 30 September 2000 (20 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 1999Full accounts made up to 30 September 1999 (18 pages)
7 December 1999Full accounts made up to 30 September 1999 (18 pages)
21 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
21 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Return made up to 12/02/99; full list of members (6 pages)
23 March 1999Return made up to 12/02/99; full list of members (6 pages)
18 March 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
18 March 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
28 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1999£ nc 1000/300000 04/12/98 (1 page)
28 January 1999Ad 12/02/98--------- £ si 2@1=2 £ ic 250000/250002 (2 pages)
28 January 1999Ad 04/12/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 January 1999Ad 12/02/98--------- £ si 2@1=2 £ ic 250000/250002 (2 pages)
28 January 1999£ nc 1000/300000 04/12/98 (1 page)
28 January 1999Ad 04/12/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
21 January 1999Particulars of mortgage/charge (4 pages)
21 January 1999Particulars of mortgage/charge (4 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
19 November 1998Company name changed dalmarnock LIMITED\certificate issued on 19/11/98 (2 pages)
19 November 1998Company name changed dalmarnock LIMITED\certificate issued on 19/11/98 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)