About

Registered Number: 08143048
Date of Incorporation: 13/07/2012 (11 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Based in London, A V Classic Cars Ltd was registered on 13 July 2012, it's status is listed as "Liquidation". The current directors of the business are Mcconnon, Valentina, Litherland, Peter Roderick Clive, Mcconnon, Aidan, Makonona, Valentina. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITHERLAND, Peter Roderick Clive 01 August 2016 - 1
MCCONNON, Aidan 16 July 2012 - 1
MAKONONA, Valentina 16 July 2012 11 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCONNON, Valentina 31 October 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
LIQ02 - N/A 03 January 2020
CH01 - Change of particulars for director 28 November 2019
PSC04 - N/A 28 November 2019
CH03 - Change of particulars for secretary 28 November 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 14 February 2019
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 23 February 2018
MR01 - N/A 10 February 2018
CH03 - Change of particulars for secretary 22 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 February 2017
CH03 - Change of particulars for secretary 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AP03 - Appointment of secretary 31 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 25 September 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
SH01 - Return of Allotment of shares 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 17 July 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.