Having been setup in 2005, By Supercar Ltd are based in Wokingham, it's status is listed as "Active". We don't know the number of employees at the business. Fairbairn, David Erik, Heathcote, Flora Renee are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRBAIRN, David Erik | 17 August 2005 | 05 March 2009 | 1 |
HEATHCOTE, Flora Renee | 17 August 2005 | 13 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 August 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 30 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2018 | |
CS01 - N/A | 06 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
CH01 - Change of particulars for director | 17 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 01 September 2016 | |
SH01 - Return of Allotment of shares | 31 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 14 March 2014 | |
CERTNM - Change of name certificate | 29 January 2014 | |
CONNOT - N/A | 29 January 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 14 September 2012 | |
TM01 - Termination of appointment of director | 07 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AD01 - Change of registered office address | 06 July 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
CERTNM - Change of name certificate | 06 January 2011 | |
AD01 - Change of registered office address | 10 December 2010 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
AR01 - Annual Return | 19 October 2010 | |
AP01 - Appointment of director | 18 October 2010 | |
AP01 - Appointment of director | 18 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
363a - Annual Return | 26 September 2008 | |
225 - Change of Accounting Reference Date | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
363a - Annual Return | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
AA - Annual Accounts | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
123 - Notice of increase in nominal capital | 17 January 2007 | |
363a - Annual Return | 04 September 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
225 - Change of Accounting Reference Date | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
NEWINC - New incorporation documents | 17 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2010 | Outstanding |
N/A |
Deed of variation and partial release of chattel mortgage or debenture security | 12 October 2007 | Outstanding |
N/A |
Deed of variation and partial release of chattel mortgage or debenture security | 23 January 2007 | Outstanding |
N/A |
Supplemental chattel mortgage | 02 March 2006 | Outstanding |
N/A |
Supplemental chattel mortgage | 27 January 2006 | Outstanding |
N/A |
Supplemental chattel mortgage | 20 January 2006 | Outstanding |
N/A |