About

Registered Number: 03835301
Date of Incorporation: 02/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2015 (9 years and 4 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.