Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
118 Cars Ltd
118 Cars Ltd is a dissolved company incorporated on 9 January 2014 with the registered office located in Southport, Merseyside. 118 Cars Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 October 2016
(9 years ago)
Was
2 years 9 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
08837748
Private limited company
Age
11 years
Incorporated
9 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 118 Cars Ltd
Contact
Update Details
Address
Argyle House
Leicester Street
Southport
Merseyside
PR9 0HA
Same address since
incorporation
Companies in PR9 0HA
Telephone
Unreported
Email
Unreported
Website
Vcars.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Miss Charlotte-Amy Scragg
Director • British • Lives in England • Born in Mar 1993
Hannah Marie Zachariah
Director • British • Lives in UK • Born in Jun 1993
Albert Marcel Zachariah
Director • Car Sales • British • Lives in UK • Born in Dec 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chromolyte Limited
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Marine Drive Southport Limited
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Argyle Developments (Southport) Ltd
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Grand Southport Limited
Albert Marcel Zachariah and Hannah Marie Zachariah are mutual people.
Active
Argyle Building Co. Limited
Albert Marcel Zachariah is a mutual person.
Active
Priority Bridging Limited
Albert Marcel Zachariah is a mutual person.
Active
Bridging Property Ltd
Albert Marcel Zachariah is a mutual person.
Active
Clarington Developments Ltd
Albert Marcel Zachariah is a mutual person.
Active
See All Mutual Companies
Financials
118 Cars Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 18 Oct 2016
Compulsory Gazette Notice
9 Years Ago on 5 Jul 2016
Confirmation Submitted
9 Years Ago on 11 Jan 2016
New Charge Registered
10 Years Ago on 2 Jun 2015
Miss Hannah Marie Zachariah Appointed
10 Years Ago on 24 Feb 2015
Andrew Lamb Resigned
10 Years Ago on 24 Feb 2015
Confirmation Submitted
10 Years Ago on 4 Feb 2015
Accounting Period Shortened
11 Years Ago on 30 May 2014
Miss Charlotte-Amy Scragg Appointed
11 Years Ago on 13 Mar 2014
Mr Andrew Lamb Appointed
11 Years Ago on 13 Mar 2014
Get Alerts
Get Credit Report
Discover 118 Cars Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Oct 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Jul 2016
Annual return made up to 9 January 2016 with full list of shareholders
Submitted on 11 Jan 2016
Registration of charge 088377480001, created on 2 June 2015
Submitted on 18 Jun 2015
Termination of appointment of Andrew Lamb as a director on 24 February 2015
Submitted on 4 Mar 2015
Appointment of Miss Hannah Marie Zachariah as a director on 24 February 2015
Submitted on 4 Mar 2015
Annual return made up to 9 January 2015 with full list of shareholders
Submitted on 4 Feb 2015
Current accounting period shortened from 31 January 2015 to 31 December 2014
Submitted on 30 May 2014
Statement of capital following an allotment of shares on 28 February 2014
Submitted on 27 Mar 2014
Appointment of Mr Andrew Lamb as a director
Submitted on 13 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs