Company NameCarmasters Limited
Company StatusDissolved
Company Number03973944
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date8 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Keith Gorton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenacre Park
Hornsea
North Humberside
HU18 1UW
Director NameMichael Garland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHomefield
19 Eastgate
Hornsea
East Yorkshire
HU18 1DN
Secretary NameLucy Jean Garland
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressHomefield
19 Eastgate
Hornsea
East Yorkshire
HU18 1DN
Director NameTerence Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2004)
RoleAccountant
Correspondence Address54 Cottesmore Road
Hessle
East Yorkshire
HU13 9JQ
Secretary NameTerence Wilson
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2004)
RoleAccountant
Correspondence Address54 Cottesmore Road
Hessle
East Yorkshire
HU13 9JQ
Director NameLucy Jean Garland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 April 2006)
RoleTeacher
Correspondence AddressHomefield
19 Eastgate
Hornsea
East Yorkshire
HU18 1DN
Director NameGary Garland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressThe Walled Garden
Doncaster Road
Thrybergh
South Yorkshire
S65 4NS
Director NameDavid Johnson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address32 Percy Road
Hunmanby
Filey
North Humberside
YO14 0NQ
Secretary NameDavid Miller Prescott
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressBrookholme 66a Eastgate
Hornsea
HU18 1LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,194,742
Cash£21,122
Current Liabilities£3,322,116

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
24 September 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
26 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (6 pages)
26 March 2009Liquidators statement of receipts and payments to 10 March 2009 (6 pages)
1 October 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Receiver's abstract of receipts and payments (3 pages)
5 September 2007Receiver's abstract of receipts and payments (3 pages)
4 September 2007Receiver ceasing to act (1 page)
4 September 2007Receiver ceasing to act (1 page)
20 April 2007Receiver's abstract of receipts and payments (4 pages)
20 April 2007Receiver's abstract of receipts and payments (4 pages)
25 September 2006Registered office changed on 25/09/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
25 September 2006Registered office changed on 25/09/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Administrative Receiver's report (9 pages)
24 May 2006Administrative Receiver's report (9 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: carnaby industrial estate carnaby bridlington east yorkshire YO15 3QY (1 page)
6 April 2006Registered office changed on 06/04/06 from: carnaby industrial estate carnaby bridlington east yorkshire YO15 3QY (1 page)
3 April 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 March 2006Appointment of receiver/manager (2 pages)
31 March 2006Appointment of receiver/manager (2 pages)
28 March 2006Notice of completion of voluntary arrangement (8 pages)
28 March 2006Notice of completion of voluntary arrangement (8 pages)
20 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (2 pages)
20 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (2 pages)
18 May 2005Return made up to 17/04/05; full list of members (9 pages)
18 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
3 November 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
18 October 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 October 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
20 August 2003Return made up to 17/04/03; full list of members (8 pages)
20 August 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2003Registered office changed on 15/08/03 from: motor vehicle industries po box 1 lancaster road carnaby east yorkshire YO15 3QX (1 page)
15 August 2003Registered office changed on 15/08/03 from: motor vehicle industries po box 1 lancaster road carnaby east yorkshire YO15 3QX (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
19 May 2003Nc inc already adjusted 25/04/03 (1 page)
19 May 2003Nc inc already adjusted 25/04/03 (1 page)
19 May 2003Ad 25/04/03--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
19 May 2003Ad 25/04/03--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (15 pages)
8 May 2003Particulars of mortgage/charge (15 pages)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed;new director appointed (1 page)
31 December 2002New secretary appointed;new director appointed (1 page)
31 December 2002Secretary resigned (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Ad 01/05/01--------- £ si 1@1 (2 pages)
21 November 2002Ad 01/05/01--------- £ si 1@1 (2 pages)
21 November 2002Director's particulars changed (1 page)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 August 2002Return made up to 17/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
28 June 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 17/04/01; full list of members (6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (15 pages)
17 April 2000Incorporation (15 pages)