Andy'S Kars Limited

DataGardener
andy's kars limited
dissolved
Unknown

Andy's Kars Limited

05524797Private Limited With Share Capital

Begbies Traynor, Suite 500, Unit, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

02/08/2005

Company Age

20 years

Directors

1

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Andy's Kars Limited (05524797) is a private limited with share capital incorporated on 02/08/2005 (20 years old) and registered in northampton, NN15JF. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Andy's kars limited is an automotive company based out of 6 viking way bar hill, cambridge, united kingdom.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 02/08/2005
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2024
Resolution
Category:Resolution
Date:27-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Legacy
Category:Mortgage
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2010
Legacy
Category:Annual Return
Date:13-08-2009
Legacy
Category:Officers
Date:13-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:04-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Officers
Date:06-08-2007
Legacy
Category:Annual Return
Date:06-08-2007
Legacy
Category:Address
Date:06-08-2007
Legacy
Category:Officers
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:04-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2006
Legacy
Category:Accounts
Date:20-01-2006
Legacy
Category:Capital
Date:26-08-2005
Legacy
Category:Address
Date:24-08-2005
Legacy
Category:Officers
Date:15-08-2005
Legacy
Category:Officers
Date:15-08-2005
Legacy
Category:Officers
Date:15-08-2005
Legacy
Category:Officers
Date:15-08-2005
Incorporation Company
Category:Incorporation
Date:02-08-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date12/11/2019
Latest Accounts31/03/2019

Trading Addresses

6 Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB238EL
Begbies Traynor, Suite 500, Unit, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

andys-kars.co.uk
Begbies Traynor, Suite 500, Unit, 94A Wycliffe Road, Northampton, NN15JF