Company NameBolsover Car Care Limited
Company StatusDissolved
Company Number08111371
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Neil Paul Surr
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Neil Paul Surr
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,689
Cash£1,495
Current Liabilities£136,835

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
10 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (15 pages)
16 November 2016Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 November 2016 (2 pages)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
15 November 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
28 October 2016Notice of completion of voluntary arrangement (9 pages)
28 October 2016Notice of completion of voluntary arrangement (9 pages)
23 August 2016Director's details changed for Mr. Neil Paul Surr on 23 August 2016 (2 pages)
23 August 2016Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 23 August 2016 (1 page)
23 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 23 August 2016 (1 page)
23 August 2016Director's details changed for Mr. Neil Paul Surr on 23 August 2016 (2 pages)
26 April 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 April 2016Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 June 2012Incorporation (36 pages)
19 June 2012Incorporation (36 pages)