Company NameNewcastle Van Repair Company Ltd
Company StatusDissolved
Company Number09270141
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Wade
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address42 Beverley Road Whitley Bay
Tyne And Wear
NE25 8JJ
Director NameMr Garry Youll
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Beverley Road Whitley Bay
Tyne And Wear
NE25 8JJ

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Youll
50.00%
Ordinary
50 at £1Michael Wade
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2017Liquidators' statement of receipts and payments to 18 February 2017 (7 pages)
1 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 March 2016Statement of affairs with form 4.19 (6 pages)
4 March 2016Registered office address changed from 42 Beverley Road Whitley Bay Tyne and Wear NE25 8JJ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 4 March 2016 (2 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
(1 page)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
23 October 2014Director's details changed for Mr Gary Youll on 23 October 2014 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
(15 pages)