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
The Sports Car Centre Ltd
The Sports Car Centre Ltd is a liquidation company incorporated on 6 March 2019 with the registered office located in Enfield, Greater London. The Sports Car Centre Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
11865239
Private limited company
Age
6 years
Incorporated
6 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
708 days
Dated
24 November 2022
(2 years 11 months ago)
Next confirmation dated
24 November 2023
Was due on
8 December 2023
(1 year 11 months ago)
Last change occurred
2 years 9 months ago
Accounts
Overdue
Accounts overdue by
1050 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 10 months ago)
Learn more about The Sports Car Centre Ltd
Contact
Update Details
Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Address changed on
26 May 2024
(1 year 5 months ago)
Previous address was
48a Willow Tree Lane Hayes UB4 9BD United Kingdom
Companies in EN3 5AX
Telephone
Unreported
Email
Unreported
Website
Morgan-motor.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Pavandeep Singh
Director • British • Lives in England • Born in Dec 1997
Mr Pavandeep Singh Dhupat
PSC • British • Lives in England • Born in Dec 1997
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£33.5K
Increased by £33.47K (+145539%)
Total Liabilities
-£51.09K
Increased by £51.08K (+364850%)
Net Assets
-£17.6K
Decreased by £17.61K (-195611%)
Debt Ratio (%)
153%
Increased by 91.66% (+151%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 26 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 26 May 2024
Registered Address Changed
1 Year 6 Months Ago on 24 Apr 2024
Mr Pavandeep Singh Dhupat (PSC) Details Changed
1 Year 8 Months Ago on 18 Mar 2024
Mr Pavandeep Singh Details Changed
1 Year 8 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Mar 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Feb 2023
Pavandeep Singh Dhupat (PSC) Appointed
2 Years 11 Months Ago on 24 Nov 2022
Get Alerts
Get Credit Report
Discover The Sports Car Centre 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
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Aug 2025
Liquidators' statement of receipts and payments to 13 May 2025
Submitted on 20 May 2025
Resolutions
Submitted on 26 May 2024
Appointment of a voluntary liquidator
Submitted on 26 May 2024
Statement of affairs
Submitted on 26 May 2024
Registered office address changed from 48a Willow Tree Lane Hayes UB4 9BD United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 26 May 2024
Submitted on 26 May 2024
Registered office address changed from 15 West Road West Drayton UB7 9LG England to 48a Willow Tree Lane Hayes UB4 9BD on 24 April 2024
Submitted on 24 Apr 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 15 West Road West Drayton UB7 9LG on 18 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Pavandeep Singh on 18 March 2024
Submitted on 18 Mar 2024
Change of details for Mr Pavandeep Singh Dhupat as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs