Based in Loughton, Essex, Totteridge Car Centre Ltd was registered on 16 April 2002. Currently we aren't aware of the number of employees at the this company. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2016 | |
AD01 - Change of registered office address | 17 December 2014 | |
RESOLUTIONS - N/A | 15 December 2014 | |
4.20 - N/A | 15 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 December 2014 | |
AD01 - Change of registered office address | 12 November 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
AAMD - Amended Accounts | 08 May 2006 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 01 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2005 | |
363a - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
363a - Annual Return | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
AA - Annual Accounts | 02 December 2003 | |
RESOLUTIONS - N/A | 10 September 2003 | |
RESOLUTIONS - N/A | 10 September 2003 | |
RESOLUTIONS - N/A | 10 September 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
MISC - Miscellaneous document | 09 September 2003 | |
363s - Annual Return | 16 May 2003 | |
225 - Change of Accounting Reference Date | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
NEWINC - New incorporation documents | 16 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental deposit | 12 February 2007 | Outstanding |
N/A |
Debenture | 16 August 2006 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 13 June 2006 | Fully Satisfied |
N/A |
Debenture | 05 October 2004 | Fully Satisfied |
N/A |
Debenture | 19 March 2004 | Fully Satisfied |
N/A |