WUNDERCARS LTD

C/O Smith Cooper C/O Smith Cooper, Leicester, LE1 6TE
StatusLIQUIDATION
Company No.03909841
CategoryPrivate Limited Company
Incorporated19 Jan 2000
Age24 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

WUNDERCARS LTD is an liquidation private limited company with number 03909841. It was incorporated 24 years, 4 months, 28 days ago, on 19 January 2000. The company address is C/O Smith Cooper C/O Smith Cooper, Leicester, LE1 6TE.



Company Fillings

Termination director company with name termination date

Date: 24 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: William Roy Parsonage

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Daniel James Carter

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ashworth

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Nov 2008

Action Date: 14 Nov 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-11-14

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 12/06/2008 from c/o smith cooper thomas stops house 133 loughborough road leicester LE4 5LQ

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Feb 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Feb 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 109 swan street sileby loughborough leicestershire LE12 7NN

Documents

View document PDF

Court order

Date: 22 Feb 2007

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Cert. - release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 19/08/03 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 12 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Address

Type: 287

Description: Registered office changed on 23/05/03 from: evolution house 5 pioneer business park amy johnson way clifton moor york YO30 4TN

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 18/10/01 from: britsafe house concorde park york north yorkshire YO30 4WT

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/00

Documents

View document PDF

Resolution

Date: 24 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 19 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-NABLE LEARNING LIMITED

31 GOLDFINCH ROAD,LONDON,SE28 0DF

Number:09002358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NINAMA LTD

5 DIXON AVENUE,NEWTON-LE-WILLOWS,WA12 0NE

Number:11191171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NT SPORT HORSES LIMITED

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:05996963
Status:ACTIVE
Category:Private Limited Company

OVER WATCH SECURITY & TRAINING LTD

FLETCHERS & DOSANIS ACCOUNTANTS, 513 LONDON ROAD,SUTTON,SM3 8JR

Number:11356755
Status:ACTIVE
Category:Private Limited Company

SANDARIS LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:06789514
Status:ACTIVE
Category:Private Limited Company

TECH SOLUTION PROVIDERS LTD

31 JOHN BROOKS GARDENS,COVENTRY,CV6 6HT

Number:11476111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source