Company NameSpecialised Vehicle Operations Limited
Company StatusDissolved
Company Number06637813
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Nicola Pegg
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Farm Industrial Estate
Crown Farm Way Forest Town
Mansfield
Nottinghamshire
NG19 0FT
Director NameMr Richard Adam Pegg
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Farm Industrial Estate
Crown Farm Way Forest Town
Mansfield
Nottinghamshire
NG19 0FT

Contact

Websitewww.svoltd.com/

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£18,087
Cash£6,332
Current Liabilities£34,226

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Liquidators' statement of receipts and payments to 30 December 2015 (13 pages)
28 January 2016Liquidators' statement of receipts and payments to 30 December 2015 (13 pages)
28 January 2016Liquidators statement of receipts and payments to 30 December 2015 (13 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
9 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
9 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (10 pages)
9 November 2015Liquidators statement of receipts and payments to 8 October 2015 (10 pages)
29 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (9 pages)
29 December 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
29 December 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
29 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (9 pages)
30 October 2013Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 30 October 2013 (2 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Statement of affairs with form 4.19 (5 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (5 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 October 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
18 October 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Director's details changed for Mrs Elizabeth Nicola Pegg on 21 June 2010 (2 pages)
22 June 2010Registered office address changed from Crown Farm Industrial Estate Crown Farm Way Forest Town Mansfield Nottinghamshire NG19 0FT United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Crown Farm Industrial Estate Crown Farm Way Forest Town Mansfield Nottinghamshire NG19 0FT United Kingdom on 22 June 2010 (1 page)
22 June 2010Director's details changed for Mrs Elizabeth Nicola Pegg on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Richard Adam Pegg on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Richard Adam Pegg on 21 June 2010 (2 pages)
11 June 2010Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page)
11 June 2010Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page)
18 May 2010Registered office address changed from 317-319 Eakring Road Mansfield Nottinghamshire NG18 3EH on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 317-319 Eakring Road Mansfield Nottinghamshire NG18 3EH on 18 May 2010 (1 page)
14 May 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (1 page)
14 May 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 September 2009Return made up to 03/07/09; full list of members (3 pages)
16 September 2009Return made up to 03/07/09; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from nunn brook road county estate sutton-in-ashfield nottinghamshire NG17 2HU england (1 page)
30 December 2008Registered office changed on 30/12/2008 from nunn brook road county estate sutton-in-ashfield nottinghamshire NG17 2HU england (1 page)
3 July 2008Incorporation (20 pages)
3 July 2008Incorporation (20 pages)