Company NameVehicle Conversions Limited
Company StatusDissolved
Company Number05145957
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMrs Joanne Lesley McGarry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Oakleaf Close
Shavington, Crewe
Cheshire
CW2 5SF
Director NameMr Mark Andrew McGarry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Oakfield Close
Shavington, Crewe
Cheshire
CW2 5SF
Secretary NameMrs Joanne Lesley McGarry
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Oakfield Close
Shavington, Crewe
Cheshire
CW2 5SF

Contact

Websitevcl-conversions.co.uk
Email address[email protected]
Telephone01270 256908
Telephone regionCrewe

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£19,060
Cash£28,894
Current Liabilities£175,804

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 February 2017Liquidators' statement of receipts and payments to 11 January 2017 (13 pages)
17 February 2017Liquidators' statement of receipts and payments to 11 January 2017 (13 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2016Registered office address changed from Unit 2 Second Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Unit 2 Second Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2016 (2 pages)
18 January 2016Statement of affairs with form 4.19 (9 pages)
18 January 2016Appointment of a voluntary liquidator (2 pages)
18 January 2016Statement of affairs with form 4.19 (9 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
(1 page)
18 January 2016Appointment of a voluntary liquidator (2 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 July 2014Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages)
1 July 2014Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page)
1 July 2014Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page)
1 July 2014Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages)
26 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages)
26 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 August 2009Return made up to 04/06/09; full list of members (4 pages)
13 August 2009Return made up to 04/06/09; full list of members (4 pages)
12 August 2009Director's change of particulars / mark mcgarry / 12/08/2009 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from unit 2 second avenue crewe gates industrial estate off weston road ton road crewe cheshire CW1 6BZ england (1 page)
12 August 2009Director's change of particulars / mark mcgarry / 12/08/2009 (2 pages)
12 August 2009Director and secretary's change of particulars / joanne mcgarry / 12/08/2009 (2 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit 2 second avenue crewe gates industrial estate off weston road ton road crewe cheshire CW1 6BZ england (1 page)
12 August 2009Director and secretary's change of particulars / joanne mcgarry / 12/08/2009 (2 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of register of members (1 page)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 156 crewe road, shavington crewe cheshire CW2 5AJ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 156 crewe road, shavington crewe cheshire CW2 5AJ (1 page)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 04/06/07; full list of members (2 pages)
10 July 2007Return made up to 04/06/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 July 2006Return made up to 04/06/06; full list of members (2 pages)
26 July 2006Return made up to 04/06/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 July 2005Return made up to 04/06/05; full list of members (3 pages)
27 July 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2004Incorporation (10 pages)
4 June 2004Incorporation (10 pages)