COMPUCAR LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
COMPUCAR LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
COMPUCAR LIMITED was incorporated 29 years ago on 21/09/1994 and has the registered number: 02970218. The accounts status is DORMANT and accounts are next due on 31/12/2021.
COMPUCAR LIMITED was incorporated 29 years ago on 21/09/1994 and has the registered number: 02970218. The accounts status is DORMANT and accounts are next due on 31/12/2021.
COMPUCAR LIMITED - LIVERPOOL
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
BOLLINGTON UNDERWRITING LIMITED (until 08/01/2009)
BOLLINGTON UNDERWRITING LIMITED (until 08/01/2009)
BOLLINGTON LIMITED (until 03/01/2008)
WALLWORK JENSEN LIMITED (until 02/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2021 | 05/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES OLIVER WHITTINGHAM | Aug 1977 | British | Director | 2021-02-05 | CURRENT |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2021-02-05 | CURRENT |
MR BENJAMIN ROBERT SPEERS | Secretary | 2009-11-26 UNTIL 2011-06-16 | RESIGNED | ||
MR PHILIP FRANK EVANS | Jun 1976 | British | Director | 2019-04-30 UNTIL 2021-02-05 | RESIGNED |
MR ANDREW STEWART HUNTER | Secretary | 2011-08-15 UNTIL 2012-12-31 | RESIGNED | ||
RICHARD MARK GARRATT | Mar 1963 | Secretary | 1996-07-04 UNTIL 1999-11-19 | RESIGNED | |
RAYMOND LEDWEIG JENSEN | Mar 1957 | Secretary | 1994-10-04 UNTIL 1996-07-04 | RESIGNED | |
NICOLA ANN RILEY | Secretary | 2005-07-29 UNTIL 2006-02-17 | RESIGNED | ||
MR EDWIN SINGLETON | Sep 1948 | British | Secretary | 1999-11-19 UNTIL 2005-07-29 | RESIGNED |
MR DAVID LAWRENCE SIMPSON | Secretary | 2012-12-31 UNTIL 2014-03-31 | RESIGNED | ||
MR JOSEPH WALL | Jun 1947 | British | Secretary | 2006-02-17 UNTIL 2007-05-31 | RESIGNED |
ROSEMARY WHITFIELD JONES | Oct 1949 | British | Secretary | 2007-05-31 UNTIL 2009-10-28 | RESIGNED |
MR JOSEPH WALL | Jun 1947 | British | Director | 2006-02-17 UNTIL 2012-02-01 | RESIGNED |
ANDREW JOHN ROGERS | Jun 1963 | British | Director | 2007-02-14 UNTIL 2009-07-13 | RESIGNED |
MR EDWIN SINGLETON | Sep 1948 | British | Director | 1994-10-04 UNTIL 2005-07-29 | RESIGNED |
MR STEPHEN WALL | Jul 1969 | British | Director | 2006-02-17 UNTIL 2012-02-01 | RESIGNED |
LAURENCE HOWARD WILLIAMSON | Feb 1951 | British | Director | 1996-07-04 UNTIL 2006-02-17 | RESIGNED |
MR PAUL CHRISTOPHER MOORS | Dec 1962 | British | Director | 2006-02-17 UNTIL 2021-02-05 | RESIGNED |
MR CHRISTOPHER MARK PATTERSON | Apr 1971 | British | Director | 2008-09-23 UNTIL 2021-02-05 | RESIGNED |
RICHARD MARK GARRATT | Mar 1963 | Director | 1996-07-04 UNTIL 1999-11-19 | RESIGNED | |
MR PATRICK FRANCIS MCDONNELL | Dec 1965 | Irish | Director | 2014-03-13 UNTIL 2021-02-05 | RESIGNED |
MR PHILIP BERNARD JONES | Mar 1968 | British | Director | 2007-02-14 UNTIL 2013-01-31 | RESIGNED |
RAYMOND LEDWEIG JENSEN | Mar 1957 | Director | 1994-10-04 UNTIL 1996-07-04 | RESIGNED | |
SIMON WILLIAM JOHN HUCK | Jan 1958 | British | Director | 2002-02-05 UNTIL 2006-02-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-21 UNTIL 1994-10-04 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-09-21 UNTIL 1994-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Bollington Group (Holdings) Limited | 2016-04-06 | Macclesfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |