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(17 years, 8 months 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 | 21 October 1998(1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 June 2016) |
Role | Motorcycle Dealer |
Correspondence Address | 13-15 Brighowgate Grimsby North East Lincolnshire DN32 0QL |
Director Name | Mrs Margaret Anne Petch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 June 2016) |
Role | Accountant |
Correspondence Address | 13-15 Brighowgate Grimsby North East Lincolnshire DN32 0QL |
Secretary Name | Mrs Margaret Anne Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 June 2016) |
Role | Accountant |
Correspondence Address | 13-15 Brighowgate Grimsby North East Lincolnshire DN32 0QL |
Director Name | Mr Robert Wilkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Right Car Uk Limited Beck View Road Beverley HU17 0JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | 2013 |
---|---|
Net Worth | £5,991 |
Cash | £54,773 |
Current Liabilities | £233,757 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 November 1998 | Delivered on: 24 November 1998 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. Outstanding |
---|---|
6 November 1998 | Delivered on: 18 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 brighowgate grimsby north east lincolnshire. Outstanding |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
11 November 2020 | Termination of appointment of Robert Wilkinson as a director on 31 October 2020 (1 page) |
11 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 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 13/15 Brighowgate Grimsby North East Lincolnshire DN32 0QL 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 13/15 Brighowgate Grimsby North East Lincolnshire DN32 0QL to The Right Car Uk Limited Beck View Road Beverley HU17 0JT on 23 March 2017 (1 page) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 June 2016 | Satisfaction of charge 2 in full (1 page) |
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Satisfaction of charge 2 in full (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 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 | Termination of appointment of Margaret Anne Petch as a director on 15 June 2016 (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 director 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 | Termination of appointment of George Edwin Petch as a director 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 | Termination of appointment of Margaret Anne Petch as a secretary 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 | Appointment of Mr Robert Wilkinson 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) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
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) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Director's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for George Edwin Petch on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for George Edwin Petch on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 October 2008 | Director and secretary's change of particulars / margaret petch / 01/10/2008 (2 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Director and secretary's change of particulars / margaret petch / 01/10/2008 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 13 brighowgate grimsby north east lincolnshire DN32 0QL (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 13 brighowgate grimsby north east lincolnshire DN32 0QL (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Location of register of members (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 December 2004 | Return made up to 14/10/04; full list of members
|
11 December 2004 | Return made up to 14/10/04; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 October 2003 | Return made up to 14/10/03; full list of members
|
19 October 2003 | Return made up to 14/10/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 December 2002 | Return made up to 14/10/02; full list of members
|
24 December 2002 | Return made up to 14/10/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 February 2002 | Return made up to 14/10/01; full list of members (6 pages) |
15 February 2002 | Return made up to 14/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 December 1999 | Return made up to 14/10/99; full list of members
|
29 December 1999 | Return made up to 14/10/99; full list of members
|
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Incorporation (13 pages) |
14 October 1998 | Incorporation (13 pages) |