BY SUPERCAR LIMITED
WOKINGHAM SHC SUPERCARS LIMITED ECURIE25 LIMITED

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 05538956
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 17 August 2016 with updates; Statement of capital following an allotment of shares on 31 December 2015 GBP 348,399 . The most likely internet sites of BY SUPERCAR LIMITED are www.bysupercar.co.uk, and www.by-supercar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.By Supercar Limited is a Private Limited Company. The company registration number is 05538956. By Supercar Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of By Supercar Limited is C O Choice Accountants Limited Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. The company`s financial liabilities are £288.3k. It is £0k against last year. . THOMAS, Richard Lloyd is a Director of the company. Secretary FAIRBAIRN, David Erik has been resigned. Director FAIRBAIRN, David Erik has been resigned. Director HEATHCOTE, Flora Renee has been resigned. Director HISCOCKS, Peter Gerard has been resigned. Director MURFIN, James Beckingham has been resigned. Director ROBERTS, Michael William has been resigned. Director SHAH, Chirag Rashmi has been resigned. Director VAN BILDERBEEK, Anastasio has been resigned. The company operates in "Other business support service activities n.e.c.".


by supercar Key Finiance

LIABILITIES £288.3k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMAS, Richard Lloyd
Appointed Date: 07 January 2011
49 years old

Resigned Directors

Secretary
FAIRBAIRN, David Erik
Resigned: 05 March 2009
Appointed Date: 17 August 2005

Director
FAIRBAIRN, David Erik
Resigned: 05 March 2009
Appointed Date: 17 August 2005
48 years old

Director
HEATHCOTE, Flora Renee
Resigned: 13 October 2008
Appointed Date: 17 August 2005
46 years old

Director
HISCOCKS, Peter Gerard
Resigned: 09 July 2008
Appointed Date: 09 May 2007
70 years old

Director
MURFIN, James Beckingham
Resigned: 30 November 2010
Appointed Date: 20 July 2010
47 years old

Director
ROBERTS, Michael William
Resigned: 06 August 2012
Appointed Date: 20 July 2010
54 years old

Director
SHAH, Chirag Rashmi
Resigned: 20 July 2010
Appointed Date: 09 July 2008
55 years old

Director
VAN BILDERBEEK, Anastasio
Resigned: 20 July 2010
Appointed Date: 01 September 2008
50 years old

Persons With Significant Control

Auto Vivendi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BY SUPERCAR LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 17 August 2016 with updates
31 Aug 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 348,399

28 Apr 2016
Accounts for a dormant company made up to 31 July 2015
26 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60,100

...
... and 48 more events
16 May 2006
Accounting reference date extended from 31/08/06 to 31/12/06
03 Mar 2006
Particulars of mortgage/charge
31 Jan 2006
Particulars of mortgage/charge
24 Jan 2006
Particulars of mortgage/charge
17 Aug 2005
Incorporation

BY SUPERCAR LIMITED Charges

12 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Deed of variation and partial release of chattel mortgage or debenture security
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right,title and interest in the new assets…
23 January 2007
Deed of variation and partial release of chattel mortgage or debenture security
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: The new assets being the aston martin DB9 registration no…
2 March 2006
Supplemental chattel mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non vesting…
27 January 2006
Supplemental chattel mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right,title and interest in the non vesting…
20 January 2006
Supplemental chattel mortgage
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right title and interest in the non vesting…