About

Registered Number: 00705099
Date of Incorporation: 06/10/1961 (62 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2020 (4 years and 1 month ago)
Registered Address: 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Car Spares of West Drayton Ltd was registered on 06 October 1961 with its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Simpson, Anne, Clark, Brian David, Odell, Archibald Roy William, Odell, Karen, Odell, Pierre Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Brian David N/A 31 May 2006 1
ODELL, Archibald Roy William N/A 30 November 2007 1
ODELL, Karen 05 November 1993 17 May 2000 1
ODELL, Pierre Roy 05 November 1993 14 March 2005 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Anne 06 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2020
LIQ13 - N/A 24 January 2020
LIQ03 - N/A 24 June 2019
RESOLUTIONS - N/A 15 May 2018
AD01 - Change of registered office address 08 May 2018
AD01 - Change of registered office address 08 May 2018
LIQ01 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 January 2012
AA01 - Change of accounting reference date 25 August 2011
AR01 - Annual Return 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
AP03 - Appointment of secretary 23 December 2010
AD01 - Change of registered office address 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 08 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 23 June 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 March 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 17 January 2002
363s - Annual Return 30 November 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 08 December 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 23 January 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 10 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 19 April 1994
288 - N/A 23 November 1993
288 - N/A 23 November 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 07 October 1992
363a - Annual Return 10 August 1992
363a - Annual Return 10 August 1992
AA - Annual Accounts 07 July 1992
DISS6 - Notice of striking-off action suspended 30 June 1992
GAZ1 - First notification of strike-off action in London Gazette 30 June 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 03 May 1986
395 - Particulars of a mortgage or charge 18 December 1982
395 - Particulars of a mortgage or charge 20 December 1969
395 - Particulars of a mortgage or charge 03 December 1965
395 - Particulars of a mortgage or charge 02 December 1965
NEWINC - New incorporation documents 06 October 1961

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 August 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Mortgage 02 August 1989 Fully Satisfied

N/A

Legal charge 14 December 1982 Fully Satisfied

N/A

Legal charge 10 December 1969 Fully Satisfied

N/A

Memo of deposit 08 December 1965 Fully Satisfied

N/A

Memo of deposit 08 December 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.