Company NameNorthern 4 X 4 Centre Limited
DirectorsPaul Rogers and Stewart Rogers
Company StatusLiquidation
Company Number03060980
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Previous NameBelvar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Rogers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleMotor Mechanic
Correspondence Address12 Lordenshaw Drive
Rothbury
Morpeth
Northumberland
NE65 7JU
Secretary NameFrederick Denis Nixon
NationalityBritish
StatusCurrent
Appointed20 September 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleBook Keeper
Correspondence Address38 Meadow Riggs
Alnwick
Northumberland
NE66 1AP
Director NameMr Stewart Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(10 years after company formation)
Appointment Duration18 years, 11 months
RoleSales Manager
Correspondence Address14 Beechcroft
Rothbury
Morpeth
Northumberland
NE65 7RA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameIsobel Rogers
NationalityBritish
StatusResigned
Appointed28 October 1996(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 October 1996)
RoleCompany Director
Correspondence Address14 Beechcroft
Rothbury
Morpeth
Northumberland
NE65 7RA
Secretary NameJanice Rogers
NationalityBritish
StatusResigned
Appointed28 October 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2000)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressKarenda West End
Thropton
Morpeth
Northumberland
NE65 7LT
Secretary NameMorcol Limited (Corporation)
StatusResigned
Appointed07 July 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1996)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2006
Net Worth£587,924
Cash£10,696
Current Liabilities£1,288,060

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due14 August 2016 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 16 September 2023 (5 pages)
15 April 2023Liquidators' statement of receipts and payments to 16 March 2023 (5 pages)
3 October 2022Liquidators' statement of receipts and payments to 16 September 2022 (5 pages)
5 April 2022Liquidators' statement of receipts and payments to 16 March 2022 (5 pages)
24 September 2021Liquidators' statement of receipts and payments to 16 September 2021 (5 pages)
20 March 2021Liquidators' statement of receipts and payments to 16 March 2021 (5 pages)
9 October 2020Liquidators' statement of receipts and payments to 16 September 2020 (5 pages)
9 October 2020Court order insolvency:court order replacement of liquidator (4 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Removal of liquidator by court order (5 pages)
8 April 2020Liquidators' statement of receipts and payments to 16 March 2020 (5 pages)
30 September 2019Liquidators' statement of receipts and payments to 16 September 2019 (5 pages)
12 April 2019Liquidators' statement of receipts and payments to 16 March 2019 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 16 September 2018 (5 pages)
16 April 2018Liquidators' statement of receipts and payments to 16 March 2018 (6 pages)
4 October 2017Liquidators' statement of receipts and payments to 16 September 2017 (6 pages)
4 October 2017Liquidators' statement of receipts and payments to 16 September 2017 (6 pages)
5 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (6 pages)
5 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (6 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
25 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (6 pages)
25 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (6 pages)
1 April 2016Liquidators statement of receipts and payments to 16 March 2016 (6 pages)
1 April 2016Liquidators' statement of receipts and payments to 16 March 2016 (6 pages)
1 April 2016Liquidators' statement of receipts and payments to 16 March 2016 (6 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
19 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (6 pages)
19 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (6 pages)
19 October 2015Liquidators statement of receipts and payments to 16 September 2015 (6 pages)
20 April 2015Liquidators statement of receipts and payments to 16 March 2015 (6 pages)
20 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (6 pages)
20 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (6 pages)
15 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (6 pages)
15 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (6 pages)
15 October 2014Liquidators statement of receipts and payments to 16 September 2014 (6 pages)
8 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (6 pages)
8 April 2014Liquidators statement of receipts and payments to 16 March 2014 (6 pages)
8 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (6 pages)
26 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (6 pages)
26 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (6 pages)
26 September 2013Liquidators statement of receipts and payments to 16 September 2013 (6 pages)
8 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (6 pages)
8 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (6 pages)
8 April 2013Liquidators statement of receipts and payments to 16 March 2013 (6 pages)
26 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (6 pages)
26 March 2012Liquidators statement of receipts and payments to 16 March 2012 (6 pages)
26 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (6 pages)
6 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (6 pages)
6 October 2011Liquidators statement of receipts and payments to 16 September 2011 (6 pages)
6 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (6 pages)
7 October 2010Liquidators statement of receipts and payments to 16 September 2010 (6 pages)
7 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (6 pages)
16 April 2010Liquidators statement of receipts and payments to 16 March 2010 (6 pages)
16 April 2010Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
16 April 2010Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
16 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (6 pages)
16 April 2010Liquidators statement of receipts and payments to 16 September 2009 (6 pages)
16 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (6 pages)
16 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
16 October 2009Liquidators statement of receipts and payments to 16 September 2009 (6 pages)
16 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Statement of affairs with form 4.19 (9 pages)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2008Statement of affairs with form 4.19 (9 pages)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2008Registered office changed on 03/09/2008 from west end thropton morpeth northumberland NE65 7LT (1 page)
3 September 2008Registered office changed on 03/09/2008 from west end thropton morpeth northumberland NE65 7LT (1 page)
18 September 2007Return made up to 31/07/07; no change of members (7 pages)
18 September 2007Return made up to 31/07/07; no change of members (7 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 August 2007Return made up to 31/07/06; full list of members (6 pages)
12 August 2007Return made up to 31/07/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 31/07/05; full list of members (7 pages)
9 September 2005Return made up to 31/07/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
8 December 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 December 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 May 2004Return made up to 31/07/03; full list of members (6 pages)
21 May 2004Return made up to 31/07/03; full list of members (6 pages)
23 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Accounts for a small company made up to 31 July 2001 (8 pages)
18 August 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
19 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
18 September 2000Full accounts made up to 31 July 1999 (12 pages)
18 September 2000Full accounts made up to 31 July 1999 (12 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 July 1998 (12 pages)
4 May 1999Full accounts made up to 31 July 1998 (12 pages)
22 September 1998Return made up to 31/07/98; no change of members (4 pages)
22 September 1998Return made up to 31/07/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 July 1996 (10 pages)
26 March 1997Full accounts made up to 31 July 1996 (10 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 31/07/96; full list of members (6 pages)
7 January 1997Return made up to 31/07/96; full list of members (6 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
31 October 1996Ad 28/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1996Ad 28/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
1 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounting reference date notified as 31/07 (1 page)
26 February 1996Accounting reference date notified as 31/07 (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
3 August 1995Registered office changed on 03/08/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Company name changed belvar LIMITED\certificate issued on 18/07/95 (4 pages)
17 July 1995Company name changed belvar LIMITED\certificate issued on 18/07/95 (4 pages)
24 May 1995Incorporation (24 pages)
24 May 1995Incorporation (24 pages)