Overfinch Bespoke Vehicles Limited

DataGardener
dissolved

Overfinch Bespoke Vehicles Limited

05493919Private Limited With Share Capital

New Chartford House, Centurion Way, Cleckheaton, BD193QB
Incorporated

28/06/2005

Company Age

20 years

Directors

3

Employees

SIC Code

45111

Risk

Company Overview

Registration, classification & business activity

Overfinch Bespoke Vehicles Limited (05493919) is a private limited with share capital incorporated on 28/06/2005 (20 years old) and registered in cleckheaton, BD193QB. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Incorporated 28/06/2005
BD193QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2021
Liquidation Miscellaneous
Category:Insolvency
Date:16-03-2021
Liquidation Miscellaneous
Category:Insolvency
Date:16-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:19-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Liquidation Voluntary Removal Liquidator
Category:Insolvency
Date:26-10-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-10-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:26-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-06-2013
Liquidation Miscellaneous
Category:Insolvency
Date:21-06-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-06-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-03-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-03-2011
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:26-01-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-01-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:10-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Termination Director Company With Name
Category:Officers
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2010
Termination Director Company With Name
Category:Officers
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2010
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2008
Legacy
Category:Mortgage
Date:01-03-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Annual Return
Date:11-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:19-07-2006
Legacy
Category:Accounts
Date:21-06-2006
Legacy
Category:Mortgage
Date:02-03-2006
Legacy
Category:Accounts
Date:24-10-2005
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Officers
Date:24-07-2005
Legacy
Category:Officers
Date:11-07-2005
Legacy
Category:Officers
Date:11-07-2005
Legacy
Category:Capital
Date:11-07-2005
Legacy
Category:Officers
Date:11-07-2005
Incorporation Company
Category:Incorporation
Date:28-06-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2011
Filing Date19/06/2010
Latest Accounts30/06/2009

Trading Addresses

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD193QBRegistered
Unit 8, Farnham, Surrey, GU99NP

Related Companies

1

Contact

New Chartford House, Centurion Way, Cleckheaton, BD193QB