About

Registered Number: 07070792
Date of Incorporation: 10/11/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 6 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Midlands Crash Repairs Centre Ltd was established in 2009, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Sherrards Company Secretarial Ltd, Osullivan, John are listed as the directors of Midlands Crash Repairs Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSULLIVAN, John 10 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SHERRARDS COMPANY SECRETARIAL LTD 10 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 05 March 2015
AD01 - Change of registered office address 17 March 2014
RESOLUTIONS - N/A 13 March 2014
RESOLUTIONS - N/A 13 March 2014
4.20 - N/A 13 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AP01 - Appointment of director 13 March 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 31 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AP01 - Appointment of director 23 August 2012
AP04 - Appointment of corporate secretary 23 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 14 June 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 23 January 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AR01 - Annual Return 11 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2009 Outstanding

N/A

Debenture 15 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.