About

Registered Number: 03834173
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA

 

Established in 1999, U Save Automotive Ltd has its registered office in Cirencester, Gloucestershire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, John Christopher 23 September 1999 28 February 2000 1
SCOTT, Andrew James 02 May 2007 30 April 2008 1
WOODMAN, Stuart Russell 02 May 2007 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Elizabeth Angelique 23 September 1999 28 February 2000 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 10 September 2013
AD01 - Change of registered office address 03 September 2013
4.68 - Liquidator's statement of receipts and payments 11 January 2013
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 08 July 2009
RESOLUTIONS - N/A 12 June 2008
4.20 - N/A 12 June 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 September 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
395 - Particulars of a mortgage or charge 30 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
225 - Change of Accounting Reference Date 26 September 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 15 April 2005
123 - Notice of increase in nominal capital 16 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
363s - Annual Return 07 September 2000
225 - Change of Accounting Reference Date 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
287 - Change in situation or address of Registered Office 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
CERTNM - Change of name certificate 01 October 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 25 July 2007 Outstanding

N/A

Deed of fixed charge over stock 04 May 2007 Fully Satisfied

N/A

Rent deposit deed 30 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.