Based in Loughton in Essex, Finchley Car Centre Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLESWORTH, Justine | 21 September 2001 | 22 January 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2015 | |
LIQ MISC - N/A | 05 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 March 2014 | |
F10.2 - N/A | 26 April 2013 | |
RESOLUTIONS - N/A | 01 February 2013 | |
4.20 - N/A | 01 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 February 2013 | |
AD01 - Change of registered office address | 28 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AD01 - Change of registered office address | 21 September 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
TM02 - Termination of appointment of secretary | 26 January 2010 | |
AD01 - Change of registered office address | 05 October 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 29 July 2005 | |
353 - Register of members | 25 November 2004 | |
363a - Annual Return | 18 November 2004 | |
287 - Change in situation or address of Registered Office | 29 April 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 04 November 2003 | |
AA - Annual Accounts | 01 May 2003 | |
RESOLUTIONS - N/A | 11 April 2003 | |
RESOLUTIONS - N/A | 11 April 2003 | |
RESOLUTIONS - N/A | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2003 | |
123 - Notice of increase in nominal capital | 11 April 2003 | |
363s - Annual Return | 29 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
225 - Change of Accounting Reference Date | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
NEWINC - New incorporation documents | 21 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 June 2007 | Outstanding |
N/A |
Debenture | 17 July 2006 | Outstanding |
N/A |
Rent deposit deed | 19 January 2006 | Outstanding |
N/A |
Deed of rental deed | 12 June 2002 | Outstanding |
N/A |
Debenture | 14 May 2002 | Outstanding |
N/A |