About

Registered Number: 03272827
Date of Incorporation: 01/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 4 Towerfield Close, Shoeburyness, Southend-On-Sea, SS3 9QP

 

Service Garage (A J Vickery & Sons) Ltd was registered on 01 November 1996 and are based in Southend-On-Sea, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Knight, Paul Charles, Legg, Sheila May, Vickery, David John, Vickery, John Robert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Paul Charles 06 November 2000 - 1
LEGG, Sheila May 01 November 1996 05 August 1999 1
VICKERY, David John 01 November 1996 05 August 1999 1
VICKERY, John Robert 05 August 1999 28 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 29 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
353 - Register of members 28 March 2008
AA - Annual Accounts 04 January 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 18 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 06 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 13 November 1998
395 - Particulars of a mortgage or charge 18 June 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 02 December 1997
225 - Change of Accounting Reference Date 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.