About

Registered Number: 04291636
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2015 (8 years and 10 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARLESWORTH, Justine 21 September 2001 22 January 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.