About

Registered Number: 04418055
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (6 years and 10 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.