Tempest Vehicle Services Limited

DataGardener
dissolved

Tempest Vehicle Services Limited

05878453Private Limited With Share Capital

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

17/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

45111

Risk

Company Overview

Registration, classification & business activity

Tempest Vehicle Services Limited (05878453) is a private limited with share capital incorporated on 17/07/2006 (19 years old) and registered in london, EC2Y5AU. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Incorporated 17/07/2006
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:23-04-2026
Gazette Dissolved Liquidation
Category:Gazette
Date:24-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2015
Legacy
Category:Capital
Date:15-01-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-01-2015
Legacy
Category:Insolvency
Date:15-01-2015
Resolution
Category:Resolution
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2012
Auditors Resignation Company
Category:Auditors
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2011
Capital Allotment Shares
Category:Capital
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Termination Secretary Company With Name
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Termination Director Company With Name
Category:Officers
Date:12-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2010
Capital Allotment Shares
Category:Capital
Date:16-02-2010
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Termination Secretary Company With Name
Category:Officers
Date:22-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:22-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2009
Legacy
Category:Annual Return
Date:01-10-2009
Legacy
Category:Annual Return
Date:11-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:18-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Legacy
Category:Accounts
Date:10-01-2007
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Address
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Mortgage
Date:11-08-2006
Incorporation Company
Category:Incorporation
Date:17-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/09/2017
Filing Date14/09/2016
Latest Accounts31/12/2015

Trading Addresses

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered

Contact

Mha Macintyre Hudson, 6Th Floor 2 London Wall Place, London, EC2Y5AU