Company NameOlton Cars Ltd
Company StatusDissolved
Company Number08778107
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Asam Hussain
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Yasser Taj
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Willmott Road
Sutton Coldfield
Birmingham
B75 5NW
Director NameMiss Ayesha Nissa Mohammed
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2018)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit 54 76 Bissell Street
Digbeth
Birmingham
B5 7HP
Secretary NameMr Adam Hussain
StatusResigned
Appointed01 August 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressUnit 54 76 Bissell Street
Digbeth
Birmingham
B5 7HP

Contact

Websitewww.oltoncars.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressC/O Live Recoveries Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 April 2015Delivered on: 13 April 2015
Persons entitled: Ayesha Nissa Mohammed

Classification: A registered charge
Outstanding

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
13 December 2018Registered office address changed from Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 13 December 2018 (2 pages)
11 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
(1 page)
11 December 2018Statement of affairs (8 pages)
11 December 2018Appointment of a voluntary liquidator (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 April 2018Notification of Asam Hussain as a person with significant control on 25 January 2018 (2 pages)
12 April 2018Cessation of Ayesha Nissa Mohammed as a person with significant control on 25 January 2018 (1 page)
12 February 2018Termination of appointment of Adam Hussain as a secretary on 2 February 2018 (1 page)
29 January 2018Appointment of Mr Asam Hussain as a director on 25 January 2018 (2 pages)
29 January 2018Termination of appointment of Ayesha Nissa Mohammed as a director on 25 January 2018 (1 page)
12 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
15 November 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 March 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
8 March 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
7 January 2016Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages)
7 January 2016Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages)
7 January 2016Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 April 2015Registration of charge 087781070001, created on 2 April 2015 (34 pages)
13 April 2015Registration of charge 087781070001, created on 2 April 2015 (34 pages)
13 April 2015Registration of charge 087781070001, created on 2 April 2015 (34 pages)
26 March 2015Registered office address changed from Unit 54 Bissell Street Birmingham England to Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Unit 54 Bissell Street Birmingham England to Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP on 26 March 2015 (1 page)
26 February 2015Registered office address changed from 2 Stanhope Street Birmingham Midlands B12 0UZ to Unit 54 Bissell Street Birmingham on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 2 Stanhope Street Birmingham Midlands B12 0UZ to Unit 54 Bissell Street Birmingham on 26 February 2015 (1 page)
4 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
13 June 2014Termination of appointment of Yasser Taj as a director (1 page)
13 June 2014Appointment of Miss Ayesha Nissa Mohammed as a director (2 pages)
13 June 2014Termination of appointment of Yasser Taj as a director (1 page)
13 June 2014Appointment of Miss Ayesha Nissa Mohammed as a director (2 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)