About

Registered Number: 03038994
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (9 years and 3 months ago)
Registered Address: Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

Based in Manchester, Karl Vella Autobody Repairs (Blackburn) Ltd was founded on 23 March 1995. Knowles, Lynette Valerie, Knowles, William Tony are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Lynette Valerie 24 March 1995 27 February 1998 1
KNOWLES, William Tony 24 March 1995 30 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 22 October 2014
AD01 - Change of registered office address 25 February 2014
RESOLUTIONS - N/A 24 February 2014
4.70 - N/A 24 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 05 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 20 March 2002
CERTNM - Change of name certificate 14 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 11 September 1998
225 - Change of Accounting Reference Date 24 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 18 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
AA - Annual Accounts 20 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 10 December 1996
287 - Change in situation or address of Registered Office 16 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1996
363s - Annual Return 31 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1995
395 - Particulars of a mortgage or charge 21 October 1995
395 - Particulars of a mortgage or charge 21 October 1995
395 - Particulars of a mortgage or charge 21 October 1995
SA - Shares agreement 24 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1995
395 - Particulars of a mortgage or charge 12 April 1995
288 - N/A 31 March 1995
287 - Change in situation or address of Registered Office 30 March 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1998 Outstanding

N/A

Legal charge 02 March 1998 Outstanding

N/A

Legal charge 02 March 1998 Outstanding

N/A

Legal charge 02 March 1998 Outstanding

N/A

Mortgage debenture 02 March 1998 Outstanding

N/A

Debenture 18 October 1995 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Legal charge 01 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.