Company NameAll In Cars Limited
DirectorWilliam Lawrence Webster
Company StatusLiquidation
Company Number10696281
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 years ago)
Previous NameNE2 Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr William Lawrence Webster
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Fountain Precinct Leopold Street
Sheffield
S1 2JA
Director NameMs Ernesta Mleckaite
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Newstead Grove
Nottingham
NG1 4GZ
Director NameMs Wendy Murdock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Newstead Grove
Nottingham
NG1 4GZ
Director NameMr Jason Clifton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(1 year, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Newstead Grove
Nottingham
NG1 4GZ
Director NameMr Rajeev Dhiri
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(1 year, 1 month after company formation)
Appointment Duration2 days (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Newstead Grove
Nottingham
NG1 4GZ
Director NameMr Steven Philips
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Newstead Grove
Nottingham
NG1 4GZ

Location

Registered Address4th Floor, Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
3 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
19 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 April 2023Director's details changed for Mr William Lawrence Webster on 24 April 2023 (2 pages)
24 April 2023Change of details for Mr William Lawrence Webster as a person with significant control on 24 April 2023 (2 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Registered office address changed from 3, Rushton's Yard Market Street Ashby-De-La-Zouch LE65 1AL England to Unit 3a Carley House Carley Drive Sheffield S20 8NQ on 3 March 2023 (1 page)
17 August 2022Change of details for Mr William Lawrence Webster as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Registered office address changed from 1 Derby Road Eastwood Nottingham Notts NG16 3PA England to 3, Rushton's Yard Market Street Ashby-De-La-Zouch LE65 1AL on 17 August 2022 (1 page)
17 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
4 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
5 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
28 July 2020Change of details for Mr William Lawrence Webster as a person with significant control on 25 June 2020 (2 pages)
27 July 2020Change of details for Mr William Lawrence Webster as a person with significant control on 25 June 2020 (2 pages)
9 July 2020Registered office address changed from 17 Newstead Grove Nottingham NG1 4GZ England to 1 Derby Road Eastwood Nottingham Notts NG16 3PA on 9 July 2020 (1 page)
6 May 2020Termination of appointment of Steven Philips as a director on 6 May 2020 (1 page)
28 January 2020Appointment of Mr Steven Philips as a director on 28 January 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
22 June 2018Termination of appointment of Rajeev Dhiri as a director on 10 May 2018 (1 page)
22 June 2018Cessation of Rajeev Dhiri as a person with significant control on 10 May 2018 (1 page)
22 June 2018Cessation of Jason Clifton as a person with significant control on 10 May 2018 (1 page)
23 May 2018Termination of appointment of Jason Clifton as a director on 23 May 2018 (1 page)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
8 May 2018Termination of appointment of Wendy Murdock as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Mr William Lawrence Webster as a director on 8 May 2018 (2 pages)
8 May 2018Notification of Rajeev Dhiri as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 6
(3 pages)
8 May 2018Appointment of Mr Rajeev Dhiri as a director on 8 May 2018 (2 pages)
8 May 2018Notification of William Lawrence Webster as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Ernesta Mleckaite as a director on 8 May 2018 (1 page)
8 May 2018Cessation of Ernesta Mleckaite as a person with significant control on 8 May 2018 (1 page)
8 May 2018Cessation of Wendy Murdock as a person with significant control on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Jason Clifton as a director on 8 May 2018 (2 pages)
8 May 2018Notification of Jason Clifton as a person with significant control on 8 May 2018 (2 pages)
4 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)