Car Crash Line Group Ltd was founded on 02 September 1999, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 4 directors listed as Snelgrove, Joanna, Dunjay, Andrew Colin, Lowndes, Stephen Peter Renshaw, Snelgrove, Arthur William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNELGROVE, Joanna | 02 March 2000 | - | 1 |
DUNJAY, Andrew Colin | 18 September 1999 | 31 March 2001 | 1 |
LOWNDES, Stephen Peter Renshaw | 10 January 2001 | 16 January 2003 | 1 |
SNELGROVE, Arthur William | 18 September 1999 | 01 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2013 | |
AD01 - Change of registered office address | 02 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2012 | |
F10.2 - N/A | 20 October 2011 | |
F10.2 - N/A | 20 October 2011 | |
F10.2 - N/A | 20 October 2011 | |
F10.2 - N/A | 20 October 2011 | |
2.24B - N/A | 14 July 2011 | |
2.34B - N/A | 14 July 2011 | |
2.24B - N/A | 16 February 2011 | |
2.31B - N/A | 28 January 2011 | |
2.39B - N/A | 12 January 2011 | |
2.24B - N/A | 01 September 2010 | |
2.24B - N/A | 19 August 2010 | |
2.24B - N/A | 13 August 2010 | |
2.17B - N/A | 19 March 2010 | |
2.16B - N/A | 10 March 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
2.12B - N/A | 25 January 2010 | |
AR01 - Annual Return | 24 November 2009 | |
SH01 - Return of Allotment of shares | 16 November 2009 | |
MG01 - Particulars of a mortgage or charge | 05 October 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 28 September 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
169 - Return by a company purchasing its own shares | 15 May 2007 | |
MEM/ARTS - N/A | 01 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2007 | |
RESOLUTIONS - N/A | 13 April 2007 | |
CERTNM - Change of name certificate | 02 April 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
363s - Annual Return | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
RESOLUTIONS - N/A | 07 August 2006 | |
CERT10 - Re-registration of a company from public to private | 07 August 2006 | |
53 - Application by a public company for re-registration as a private company | 07 August 2006 | |
MAR - Memorandum and Articles - used in re-registration | 07 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2006 | |
AA - Annual Accounts | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
169 - Return by a company purchasing its own shares | 18 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 10 April 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
363s - Annual Return | 22 November 2005 | |
169 - Return by a company purchasing its own shares | 30 August 2005 | |
169 - Return by a company purchasing its own shares | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
RESOLUTIONS - N/A | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
363s - Annual Return | 20 October 2004 | |
MEM/ARTS - N/A | 02 September 2004 | |
AA - Annual Accounts | 30 June 2004 | |
CERTNM - Change of name certificate | 01 June 2004 | |
RESOLUTIONS - N/A | 11 January 2004 | |
MEM/ARTS - N/A | 11 January 2004 | |
363s - Annual Return | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
AA - Annual Accounts | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
363s - Annual Return | 01 November 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 August 2002 | |
123 - Notice of increase in nominal capital | 05 August 2002 | |
AA - Annual Accounts | 19 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 17 November 2001 | |
363s - Annual Return | 10 October 2001 | |
287 - Change in situation or address of Registered Office | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
AA - Annual Accounts | 29 May 2001 | |
225 - Change of Accounting Reference Date | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 18 January 2001 | |
363s - Annual Return | 29 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
395 - Particulars of a mortgage or charge | 25 February 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 19 October 1999 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
NEWINC - New incorporation documents | 02 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2009 | Outstanding |
N/A |
Guarantee & debenture | 16 November 2004 | Outstanding |
N/A |
Debenture | 07 May 2003 | Outstanding |
N/A |
The deed between (1) halifax life limited (2) car crash line PLC and (3) arthur william snelgrove and adrian hayter ("the surety") | 09 November 2001 | Fully Satisfied |
N/A |
Debenture | 24 February 2000 | Fully Satisfied |
N/A |
Debenture | 21 January 2000 | Fully Satisfied |
N/A |