About

Registered Number: 04754717
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2016 (7 years and 6 months ago)
Registered Address: The Masters House, 92a Arundel Street, Sheffield, S1 4RE,

 

Huxtable Trade Cars Ltd was established in 2003, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Bruce, Mark Darren, Huxtable, Karen are listed as directors of Huxtable Trade Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Mark Darren 13 May 2009 27 November 2013 1
HUXTABLE, Karen 06 May 2003 06 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 July 2016
RESOLUTIONS - N/A 09 July 2015
4.20 - N/A 09 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 June 2005
225 - Change of Accounting Reference Date 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.