Company NameTidecross Limited
Company StatusDissolved
Company Number03649760
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 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(17 years, 8 months 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(17 years, 8 months 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
Appointed21 October 1998(1 week after company formation)
Appointment Duration17 years, 8 months (resigned 15 June 2016)
RoleMotorcycle Dealer
Correspondence Address13-15 Brighowgate
Grimsby
North East Lincolnshire
DN32 0QL
Director NameMrs Margaret Anne Petch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(1 week after company formation)
Appointment Duration17 years, 8 months (resigned 15 June 2016)
RoleAccountant
Correspondence Address13-15 Brighowgate
Grimsby
North East Lincolnshire
DN32 0QL
Secretary NameMrs Margaret Anne Petch
NationalityBritish
StatusResigned
Appointed21 October 1998(1 week after company formation)
Appointment Duration17 years, 8 months (resigned 15 June 2016)
RoleAccountant
Correspondence Address13-15 Brighowgate
Grimsby
North East Lincolnshire
DN32 0QL
Director NameMr Robert Wilkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Right Car Uk Limited Beck View Road
Beverley
HU17 0JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Year2013
Net Worth£5,991
Cash£54,773
Current Liabilities£233,757

Accounts

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

Charges

14 November 1998Delivered 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 1998Delivered 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

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
11 November 2020Termination of appointment of Robert Wilkinson as a director on 31 October 2020 (1 page)
11 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
4 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (6 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
23 March 2017Registered 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 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
23 March 2017Registered 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 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 June 2016Satisfaction of charge 2 in full (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Appointment of Mr Robert Stewart as a director on 15 June 2016 (2 pages)
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 2016Termination of appointment of Margaret Anne Petch as a director on 15 June 2016 (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 director on 15 June 2016 (1 page)
16 June 2016Appointment of Mr Robert Stewart 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 2016Termination of appointment of George Edwin Petch as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Margaret Anne Petch as a secretary 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 2016Appointment of Mr Robert Wilkinson 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)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 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)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 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)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 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)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Director's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages)
22 October 2010Director's details changed for George Edwin Petch on 22 October 2010 (2 pages)
22 October 2010Director's details changed for George Edwin Petch on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Mrs Margaret Anne Petch on 22 October 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Director and secretary's change of particulars / margaret petch / 01/10/2008 (2 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Director and secretary's change of particulars / margaret petch / 01/10/2008 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 13 brighowgate grimsby north east lincolnshire DN32 0QL (1 page)
15 October 2007Registered office changed on 15/10/07 from: 13 brighowgate grimsby north east lincolnshire DN32 0QL (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 14/10/06; full list of members (3 pages)
6 November 2006Return made up to 14/10/06; full list of members (3 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Location of register of members (1 page)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
11 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 December 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 February 2002Return made up to 14/10/01; full list of members (6 pages)
15 February 2002Return made up to 14/10/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 December 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Incorporation (13 pages)
14 October 1998Incorporation (13 pages)