ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Village Cars Essex Limited

Village Cars Essex Limited is a liquidation company incorporated on 3 January 2018 with the registered office located in Northampton, Northamptonshire. Village Cars Essex Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
11132034
Private limited company
Age
7 years
Incorporated 3 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2024 (1 year 9 months ago)
Next confirmation dated 6 January 2025
Was due on 20 January 2025 (8 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 617 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 8 months ago)
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 27 Aug 2024 (1 year 1 month ago)
Previous address was
Telephone
01279794300
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Village Cars Chelmsford Ltd
Ross Dee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £114.13K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£85.75K
Decreased by £71.15K (-45%)
Total Liabilities
-£152.36K
Decreased by £72.6K (-32%)
Net Assets
-£66.61K
Increased by £1.45K (-2%)
Debt Ratio (%)
178%
Increased by 34.3% (+24%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 20 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 10 Feb 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Abridged Accounts Submitted
2 Years 8 Months Ago on 27 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 6 Jan 2023
Jake Alexander Inwood (PSC) Resigned
3 Years Ago on 1 May 2022
Steven Alan Emery (PSC) Resigned
3 Years Ago on 1 May 2022
Jake Alexander Inwood Resigned
3 Years Ago on 1 May 2022
Get Credit Report
Discover Village Cars Essex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 31 January 2025
Submitted on 2 Apr 2025
Submitted on 27 Aug 2024
Submitted on 27 Aug 2024
Registered office address changed from , Suite 500, Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
Submitted on 20 Jul 2024
Registered office address changed from , 3rd Floor Westfield House 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from , Unit 7a Radford Crescent, Billericay, Essex, CM12 0DU, England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 10 February 2024
Submitted on 10 Feb 2024
Statement of affairs
Submitted on 6 Feb 2024
Appointment of a voluntary liquidator
Submitted on 6 Feb 2024
Resolutions
Submitted on 6 Feb 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year